Company NameBonnar Law  Limited
DirectorDamian Colin Bonnar
Company StatusActive
Company NumberSC286374
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDamian Colin Bonnar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(8 months, 2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 5/5 Icom Building
101 Maxwell Street
Glasgow
Lanarkshire
G1 4EP
Scotland
Director NameBrendon Bonnar
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(8 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JP
Scotland
Secretary NameDamian Colin Bonnar
NationalityBritish
StatusResigned
Appointed06 March 2006(8 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 5/5 Icom Building
101 Maxwell Street
Glasgow
Lanarkshire
G1 4EP
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitebonnarlaw-eastkilbride.co.uk

Location

Registered Address33 Kittoch Street
East Kilbride
Glasgow
Strathclyde
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Damian Bonnar
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,572
Cash£124,311
Current Liabilities£142,783

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
10 July 2017Notification of Damian Bonnar as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Damian Bonnar as a person with significant control on 6 April 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 4
(6 pages)
22 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 4
(6 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
(3 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(3 pages)
4 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
3 December 2012Termination of appointment of Brendon Bonnar as a director (1 page)
3 December 2012Termination of appointment of Brendon Bonnar as a director (1 page)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 July 2010Director's details changed for Brendon Bonnar on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Damian Colin Bonnar on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Damian Colin Bonnar on 20 June 2010 (2 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Brendon Bonnar on 20 June 2010 (2 pages)
25 November 2009Termination of appointment of Damian Bonnar as a secretary (1 page)
25 November 2009Termination of appointment of Damian Bonnar as a secretary (1 page)
6 August 2009Director's change of particulars / brendon bonnar / 01/06/2009 (1 page)
6 August 2009Director's change of particulars / brendon bonnar / 01/06/2009 (1 page)
6 August 2009Return made up to 20/06/09; full list of members (4 pages)
6 August 2009Return made up to 20/06/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 June 2008Return made up to 20/06/08; full list of members (4 pages)
30 June 2008Return made up to 20/06/08; full list of members (4 pages)
1 November 2007Ad 01/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 November 2007Ad 01/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 July 2007Return made up to 20/06/07; full list of members (2 pages)
16 July 2007Return made up to 20/06/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
12 April 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
5 March 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
5 March 2007Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2007Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
4 September 2006Return made up to 20/06/06; full list of members (7 pages)
4 September 2006Return made up to 20/06/06; full list of members (7 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Registered office changed on 22/06/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned;director resigned (1 page)
22 June 2005Registered office changed on 22/06/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
22 June 2005Secretary resigned;director resigned (1 page)
20 June 2005Incorporation (17 pages)
20 June 2005Incorporation (17 pages)