Company NameBonhard Nursery Limited
Company StatusDissolved
Company NumberSC388575
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 6 months ago)
Dissolution Date3 July 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Buchan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleLandscaper
Country of ResidenceScotland
Correspondence Address20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMr Michael Buchan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20/22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20/22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

25 at £1Danielle Buchan
25.00%
Ordinary
25 at £1Karen Buchan
25.00%
Ordinary
25 at £1Martin Buchan
25.00%
Ordinary
25 at £1Michael Buchan
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,889
Cash£872
Current Liabilities£51,258

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015Application to strike the company off the register (3 pages)
20 February 2015Application to strike the company off the register (3 pages)
4 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
16 April 2012Previous accounting period extended from 30 November 2011 to 28 February 2012 (3 pages)
16 April 2012Previous accounting period extended from 30 November 2011 to 28 February 2012 (3 pages)
8 December 2011Director's details changed for Michael Buchan on 10 November 2011 (2 pages)
8 December 2011Director's details changed for Martin Buchan on 10 November 2011 (2 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
8 December 2011Director's details changed for Michael Buchan on 10 November 2011 (2 pages)
8 December 2011Director's details changed for Martin Buchan on 10 November 2011 (2 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Appointment of Michael Buchan as a director (3 pages)
10 December 2010Appointment of Martin Buchan as a director (3 pages)
10 December 2010Appointment of Martin Buchan as a director (3 pages)
10 December 2010Appointment of Michael Buchan as a director (3 pages)
19 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100
(4 pages)
19 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100
(4 pages)
12 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
12 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
12 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 November 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 November 2010Incorporation (23 pages)
10 November 2010Incorporation (23 pages)