Company NameBonnie Gull Ltd.
Company StatusDissolved
Company NumberSC400086
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date3 July 2023 (9 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Alexander James Summers Hunter
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleAviation Consultant
Country of ResidenceEngland
Correspondence Address4th Floor 104 Oxford Street
London
W1D 1LP
Director NameMr Daniel James Clancy
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(1 week, 1 day after company formation)
Appointment Duration12 years, 1 month (closed 03 July 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/0 Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr Mark Montgomery Collier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 03 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/0 Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr David Elias Fine
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 03 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/0 Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr Simon Noach
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 03 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/0 Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
Director NameMr James Alexander Snowdon
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2019(7 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2020)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address21a Foley Street
London
W1W 6DS

Location

Registered AddressC/0 Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

217.9k at £0.01Barry Ivor Fine
7.32%
Ordinary
192.1k at £0.01Robert Noach
6.45%
Ordinary
142.4k at £0.01Simon Noach
4.78%
Ordinary
141.7k at £0.01Sam Leon
4.76%
Ordinary
104.5k at £0.01Leslie Jonathan Sief
3.51%
Ordinary
103.7k at £0.01Bimaljit Sandhu
3.48%
Ordinary
87.1k at £0.01Edward Stanbury
2.93%
Ordinary
83.1k at £0.01James Byrne
2.79%
Ordinary
83.1k at £0.01Michael Byrne
2.79%
Ordinary
71.2k at £0.01Giovanna Di Martino
2.39%
Ordinary
71.2k at £0.01Giuseppi Di Martino
2.39%
Ordinary
550.1k at £0.01David Elias Fine
18.48%
Ordinary
354.1k at £0.01Mark Collier
11.90%
Ordinary
352.3k at £0.01Alex Hunter
11.84%
Ordinary
352.3k at £0.01Daniel Clancy
11.84%
Ordinary
53.4k at £0.01Roland Morse
1.79%
Ordinary
16k at £0.01Luke Robinson
0.54%
Ordinary

Financials

Year2014
Net Worth£96,586
Cash£30,418
Current Liabilities£157,895

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

30 September 2014Delivered on: 14 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

3 July 2023Final Gazette dissolved following liquidation (1 page)
3 April 2023Final account prior to dissolution in a winding-up by the court (14 pages)
13 September 2021Court order in a winding-up (& Court Order attachment) (4 pages)
9 September 2021Registered office address changed from C/O Hunter Reim 107 George Street Edinburgh EH2 3ES to C/0 Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 9 September 2021 (2 pages)
15 June 2021Compulsory strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
31 January 2020Termination of appointment of James Alexander Snowdon as a director on 31 January 2020 (1 page)
13 January 2020Current accounting period shortened from 30 May 2019 to 31 December 2018 (1 page)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
19 February 2019Appointment of Mr James Snowdon as a director on 16 February 2019 (2 pages)
31 July 2018Confirmation statement made on 29 June 2018 with updates (6 pages)
30 May 2018Amended accounts made up to 31 May 2016 (9 pages)
30 May 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
5 March 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (3 pages)
19 September 2017Director's details changed for Mr Alexander James Summers Hunter on 1 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Simon Noach on 19 September 2017 (2 pages)
19 September 2017Notification of Bonnie Gull Holdings Limited as a person with significant control on 17 March 2017 (2 pages)
19 September 2017Notification of Bonnie Gull Holdings Limited as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr David Elias Fine on 19 September 2017 (2 pages)
19 September 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
19 September 2017Director's details changed for Mr David Elias Fine on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Alexander James Summers Hunter on 1 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Simon Noach on 19 September 2017 (2 pages)
19 September 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 37,161.62
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 37,161.62
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 29,761.74
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 29,761.74
(7 pages)
28 June 2016Appointment of Mr David Elias Fine as a director on 24 March 2014 (2 pages)
28 June 2016Appointment of Mr Simon Noach as a director on 24 March 2014 (2 pages)
28 June 2016Appointment of Mr Simon Noach as a director on 24 March 2014 (2 pages)
28 June 2016Appointment of Mr David Elias Fine as a director on 24 March 2014 (2 pages)
28 June 2016Appointment of Mr Mark Collier as a director on 24 March 2014 (2 pages)
28 June 2016Appointment of Mr Mark Collier as a director on 24 March 2014 (2 pages)
7 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 29,761.74
(5 pages)
7 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 29,761.74
(5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 July 2015Director's details changed for Mr Daniel James Clancy on 27 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Daniel James Clancy on 27 July 2015 (2 pages)
26 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 29,761.74
(5 pages)
26 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 29,761.74
(5 pages)
16 March 2015Registered office address changed from C/O Alex Hunter 17 Rutland Street Edinburgh EH1 2AE United Kingdom to C/O Hunter Reim 107 George Street Edinburgh EH2 3ES on 16 March 2015 (1 page)
16 March 2015Registered office address changed from C/O Alex Hunter 17 Rutland Street Edinburgh EH1 2AE United Kingdom to C/O Hunter Reim 107 George Street Edinburgh EH2 3ES on 16 March 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 October 2014Registration of charge SC4000860001, created on 30 September 2014 (19 pages)
14 October 2014Registration of charge SC4000860001, created on 30 September 2014 (19 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 24,999.86
(15 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 24,999.86
(15 pages)
22 May 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 24,999.86
(4 pages)
22 May 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 24,999.86
(4 pages)
22 May 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 24,999.86
(4 pages)
15 May 2014Amended accounts made up to 31 May 2013 (4 pages)
15 May 2014Second filing of SH01 previously delivered to Companies House (6 pages)
15 May 2014Amended accounts made up to 31 May 2013 (4 pages)
15 May 2014Sub-division of shares on 20 August 2012 (5 pages)
15 May 2014Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (17 pages)
15 May 2014Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (17 pages)
15 May 2014Sub-division of shares on 20 August 2012 (5 pages)
15 May 2014Second filing of SH01 previously delivered to Companies House (6 pages)
26 November 2013Director's details changed for Mr Alexander James Summers Hunter on 18 January 2013 (2 pages)
26 November 2013Director's details changed for Mr Daniel James Clancy on 1 January 2013 (2 pages)
26 November 2013Director's details changed for Mr Daniel James Clancy on 1 January 2013 (2 pages)
26 November 2013Director's details changed for Mr Alexander James Summers Hunter on 18 January 2013 (2 pages)
26 November 2013Director's details changed for Mr Daniel James Clancy on 1 January 2013 (2 pages)
26 November 2013Director's details changed for Mr Alexander James Summers Hunter on 18 January 2013 (2 pages)
26 November 2013Director's details changed for Mr Alexander James Summers Hunter on 18 January 2013 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2014.
(7 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2014.
(7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 December 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 267,595
  • ANNOTATION A second filed SH01 was registered on 15/05/2014.
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 267,595
  • ANNOTATION A second filed SH01 was registered on 15/05/2014.
(4 pages)
25 June 2012Appointment of Daniel Clancy as a director (2 pages)
25 June 2012Appointment of Daniel Clancy as a director (2 pages)
25 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)