Company NameBonhill Pharmacy Limited
DirectorsKenneth William Irvine and Elaine Margaret Rae
Company StatusActive
Company NumberSC284483
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameKenneth William Irvine
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address48 Minerva Court Houldsworth Street
Glasgow
G3 8EH
Scotland
Director NameMrs Elaine Margaret Rae
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(2 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHermiston
Glencairn Road
Kilmacolm
Renfrewshire
PA13 4NR
Scotland
Director NameMr James Falconer Rae
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressHermiston Glencairn Road
Kilmacolm
Renfrewshire
PA13 4NR
Scotland
Secretary NameMr James Falconer Rae
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressHermiston Glencairn Road
Kilmacolm
Renfrewshire
PA13 4NR
Scotland
Secretary NameJim Ferguson
NationalityBritish
StatusResigned
Appointed02 October 2007(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Churchill Road
Kilmacolm
Renfrewshire
PA13 4NA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Bannermann Johnstone Maclay
213 St Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Kenneth William Irvine
50.00%
Ordinary B
1 at £1Mr James Falconer Rae
50.00%
Ordinary A

Financials

Year2014
Net Worth£118,222
Cash£88,846
Current Liabilities£112,697

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

19 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
1 December 2015Termination of appointment of Jim Ferguson as a secretary on 26 November 2015 (2 pages)
1 December 2015Termination of appointment of Jim Ferguson as a secretary on 26 November 2015 (2 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(6 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Kenneth William Irvine on 9 May 2010 (2 pages)
12 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Kenneth William Irvine on 9 May 2010 (2 pages)
12 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Jim Ferguson on 9 May 2010 (1 page)
12 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Kenneth William Irvine on 9 May 2010 (2 pages)
12 July 2010Secretary's details changed for Jim Ferguson on 9 May 2010 (1 page)
12 July 2010Secretary's details changed for Jim Ferguson on 9 May 2010 (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 June 2009Return made up to 09/05/09; full list of members (4 pages)
22 June 2009Return made up to 09/05/09; full list of members (4 pages)
22 June 2009Secretary's change of particulars / jim ferguson / 01/05/2009 (1 page)
22 June 2009Secretary's change of particulars / jim ferguson / 01/05/2009 (1 page)
19 March 2009Appointment terminated director and secretary james rae (1 page)
19 March 2009Director appointed elaine rae (2 pages)
19 March 2009Secretary appointed jim ferguson (2 pages)
19 March 2009Director appointed elaine rae (2 pages)
19 March 2009Appointment terminated director and secretary james rae (1 page)
19 March 2009Secretary appointed jim ferguson (2 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 May 2008Return made up to 09/05/08; full list of members (4 pages)
23 May 2008Return made up to 09/05/08; full list of members (4 pages)
5 December 2007Registered office changed on 05/12/07 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page)
5 December 2007Registered office changed on 05/12/07 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page)
8 June 2007Return made up to 09/05/07; full list of members (7 pages)
8 June 2007Return made up to 09/05/07; full list of members (7 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 February 2007Ad 09/05/05--------- £ si 1@1 (2 pages)
26 February 2007Ad 09/05/05--------- £ si 1@1 (2 pages)
14 February 2007Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
14 February 2007Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
12 June 2006Return made up to 09/05/06; full list of members (7 pages)
12 June 2006Return made up to 09/05/06; full list of members (7 pages)
12 May 2005New director appointed (1 page)
12 May 2005New secretary appointed (1 page)
12 May 2005New secretary appointed (1 page)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
9 May 2005Incorporation (22 pages)
9 May 2005Incorporation (22 pages)