Company NameBona Print Limited
Company StatusDissolved
Company NumberSC342360
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 12 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed15 October 2011(3 years, 5 months after company formation)
Appointment Duration6 years (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCodir Limited (Corporation)
StatusClosed
Appointed06 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusClosed
Appointed06 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusClosed
Appointed06 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressSuite 16 78 Montgomery Street
Calton
Edinburgh
Lothian
EH7 5JA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

1 at £1Codir LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(7 pages)
15 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(7 pages)
11 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(5 pages)
26 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(5 pages)
26 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
16 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 May 2012 (1 page)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
16 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 May 2012 (1 page)
21 October 2011Appointment of James Mcmeekin as a director (3 pages)
21 October 2011Appointment of James Mcmeekin as a director (3 pages)
30 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Cosec Limited on 1 October 2009 (1 page)
12 May 2010Director's details changed for Cosec Limited on 1 October 2009 (1 page)
12 May 2010Director's details changed for Cosec Limited on 1 October 2009 (1 page)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Cosec Limited on 1 October 2009 (1 page)
12 May 2010Director's details changed for Codir Limited on 1 October 2009 (1 page)
12 May 2010Director's details changed for Codir Limited on 1 October 2009 (1 page)
12 May 2010Secretary's details changed for Cosec Limited on 1 October 2009 (1 page)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Cosec Limited on 1 October 2009 (1 page)
12 May 2010Director's details changed for Codir Limited on 1 October 2009 (1 page)
28 September 2009Amended accounts made up to 31 August 2009 (3 pages)
28 September 2009Amended accounts made up to 31 August 2009 (3 pages)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
3 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
6 June 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
6 June 2009Return made up to 06/05/09; full list of members (3 pages)
6 June 2009Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
6 June 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2008Incorporation (17 pages)
6 May 2008Incorporation (17 pages)