101 Maxwell Street
Glasgow
Lanarkshire
G1 4EP
Scotland
Director Name | Brendon Bonnar |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 29 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland |
Secretary Name | Damian Colin Bonnar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 5/5 Icom Building 101 Maxwell Street Glasgow Lanarkshire G1 4EP Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | bonnarlaw-eastkilbride.co.uk |
---|
Registered Address | 33 Kittoch Street East Kilbride Glasgow Strathclyde G74 4JW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Damian Bonnar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,572 |
Cash | £124,311 |
Current Liabilities | £142,783 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
6 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
25 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Damian Bonnar as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Damian Bonnar as a person with significant control on 6 April 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Termination of appointment of Brendon Bonnar as a director (1 page) |
3 December 2012 | Termination of appointment of Brendon Bonnar as a director (1 page) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 July 2010 | Director's details changed for Brendon Bonnar on 20 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Damian Colin Bonnar on 20 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Damian Colin Bonnar on 20 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Brendon Bonnar on 20 June 2010 (2 pages) |
25 November 2009 | Termination of appointment of Damian Bonnar as a secretary (1 page) |
25 November 2009 | Termination of appointment of Damian Bonnar as a secretary (1 page) |
6 August 2009 | Director's change of particulars / brendon bonnar / 01/06/2009 (1 page) |
6 August 2009 | Director's change of particulars / brendon bonnar / 01/06/2009 (1 page) |
6 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 November 2007 | Ad 01/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 November 2007 | Ad 01/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
5 March 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
5 March 2007 | Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2007 | Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
4 September 2006 | Return made up to 20/06/06; full list of members (7 pages) |
4 September 2006 | Return made up to 20/06/06; full list of members (7 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Secretary resigned;director resigned (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
22 June 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | Incorporation (17 pages) |
20 June 2005 | Incorporation (17 pages) |