Company NameBona Design Limited
Company StatusDissolved
Company NumberSC319552
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date25 April 2023 (11 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Masson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMrs Olga Masson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(4 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameTove Masson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Forestside Road
Canchory
AB31 5ZH
Scotland
Secretary NameMr Ian James McDougall
NationalityScottish
StatusResigned
Appointed28 March 2007(2 days after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address66 Ashgrove Road West
Aberdeen
AB16 5EE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.sigint.co.uk

Location

Registered Address13 Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1David Masson
50.00%
Ordinary
50 at £1Olga Masson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,632
Cash£13,744
Current Liabilities£16,829

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
22 February 2019Director's details changed for Mr David Masson on 22 February 2019 (2 pages)
22 February 2019Change of details for Mrs Olga Masson as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Director's details changed for Mrs Olga Masson on 22 February 2019 (2 pages)
22 February 2019Change of details for Mr David Masson as a person with significant control on 22 February 2019 (2 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
10 March 2017Termination of appointment of Ian James Mcdougall as a secretary on 28 February 2017 (1 page)
10 March 2017Termination of appointment of Ian James Mcdougall as a secretary on 28 February 2017 (1 page)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 August 2015Director's details changed for David Masson on 7 December 2011 (2 pages)
11 August 2015Director's details changed for Mrs Olga Masson on 7 December 2011 (2 pages)
11 August 2015Director's details changed for David Masson on 7 December 2011 (2 pages)
11 August 2015Director's details changed for Mrs Olga Masson on 7 December 2011 (2 pages)
11 August 2015Director's details changed for Mrs Olga Masson on 7 December 2011 (2 pages)
11 August 2015Director's details changed for David Masson on 7 December 2011 (2 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 September 2011Appointment of Mrs Olga Masson as a director (2 pages)
8 September 2011Appointment of Mrs Olga Masson as a director (2 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
8 March 2010Termination of appointment of Tove Masson as a director (1 page)
8 March 2010Termination of appointment of Tove Masson as a director (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 26/03/09; full list of members (4 pages)
27 April 2009Return made up to 26/03/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 26/03/08; full list of members (4 pages)
14 April 2008Return made up to 26/03/08; full list of members (4 pages)
13 September 2007Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2007Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
26 March 2007Incorporation (17 pages)
26 March 2007Incorporation (17 pages)