Portlethen
Aberdeen
AB12 4AH
Scotland
Director Name | Mrs Sabitre Saha |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Management |
Country of Residence | Scotland |
Correspondence Address | 18 Balquharn Circle Portlethen Aberdeen AB12 4AH Scotland |
Secretary Name | Mr Meraj Mehbub |
---|---|
Status | Current |
Appointed | 28 May 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 18 Balquharn Circle Portlethen Aberdeen AB12 4AH Scotland |
Secretary Name | Mrs Sabitre Saha |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Balquharn Circle Portlethen Aberdeen AB12 4AH Scotland |
Website | bonsailimited.com |
---|
Registered Address | 18 Balquharn Circle Portlethen Aberdeen AB12 4AH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | North Kincardine |
1 at £1 | Meraj Mehbub 50.00% Ordinary |
---|---|
1 at £1 | Sabitre Saha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,762 |
Cash | £5,352 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
26 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
28 May 2020 | Appointment of Mr Meraj Mehbub as a secretary on 28 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Sabitre Saha as a secretary on 28 May 2020 (1 page) |
27 May 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
12 February 2018 | Notification of Sabitre Saha as a person with significant control on 6 April 2016 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (3 pages) |
12 February 2018 | Notification of Meraj Mehbub as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 April 2016 | Company name changed bonsai LIMITED\certificate issued on 06/04/16
|
6 April 2016 | Company name changed bonsai LIMITED\certificate issued on 06/04/16
|
2 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
30 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 February 2014 | Appointment of Mrs Sabitre Saha as a director (2 pages) |
8 February 2014 | Appointment of Mrs Sabitre Saha as a director (2 pages) |
21 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Meraj Mehbub on 1 July 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Mrs Sabitre Saha on 1 July 2013 (2 pages) |
20 August 2013 | Registered office address changed from 18 Balquharn Circle Portlethen Aberdeen AB12 4AH Scotland on 20 August 2013 (1 page) |
20 August 2013 | Secretary's details changed for Mrs Sabitre Saha on 1 July 2013 (2 pages) |
20 August 2013 | Registered office address changed from 1 Fernhill Drive Aberdeen Aberdeenshire AB16 6RY on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 18 Balquharn Circle Portlethen Aberdeen AB12 4AH Scotland on 20 August 2013 (1 page) |
20 August 2013 | Director's details changed for Meraj Mehbub on 1 July 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Mrs Sabitre Saha on 1 July 2013 (2 pages) |
20 August 2013 | Registered office address changed from 1 Fernhill Drive Aberdeen Aberdeenshire AB16 6RY on 20 August 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Secretary's details changed for Sabitre Saha on 16 August 2011 (1 page) |
16 August 2011 | Secretary's details changed for Sabitre Saha on 16 August 2011 (1 page) |
17 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 August 2010 | Director's details changed for Meraj Mehbub on 27 July 2010 (2 pages) |
22 August 2010 | Director's details changed for Meraj Mehbub on 27 July 2010 (2 pages) |
22 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
22 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Incorporation (14 pages) |
27 July 2009 | Incorporation (14 pages) |