Company NameBondeau Ltd
Company StatusDissolved
Company NumberSC400795
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NameIRG Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Liam Oliver Hughes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeanside Road
Glasgow
G52 4XB
Scotland
Director NameDr Peter Heward Mowforth
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanside Road Hillington
Glasgow
G52 4XB
Scotland
Director NameMr Alan William Poulton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(9 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 30 May 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressDeanside Road Hillington
Glasgow
G52 4XB
Scotland
Director NameMr James Carberry
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanside Road
Glasgow
G52 4XB
Scotland
Secretary NameKenneth Iain Alexander Macleod
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressElderslie Cottage Boghead Road
Lenzie
G66 4SP
Scotland

Contact

Websitebondeau.com
Telephone07 021991523
Telephone regionMobile

Location

Registered AddressDeanside Road
Hillington
Glasgow
G52 4XB
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Grow Sales LTD
33.33%
Ordinary
10 at £1Indez LTD
33.33%
Ordinary
10 at £1John G. Russell (Transport) LTD
33.33%
Ordinary

Financials

Year2014
Net Worth-£96,945
Cash£3,547
Current Liabilities£104,301

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 June 2018 (7 pages)
3 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 30 June 2017 (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
4 May 2017Termination of appointment of Kenneth Iain Alexander Macleod as a secretary on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Kenneth Iain Alexander Macleod as a secretary on 30 April 2017 (1 page)
4 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 30
(7 pages)
16 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 30
(7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 30
(7 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 30
(7 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 30
(7 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 30
(7 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 30
(7 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 30
(7 pages)
9 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
19 April 2012Appointment of Alan Poulton as a director (2 pages)
19 April 2012Appointment of Alan Poulton as a director (2 pages)
26 August 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 30
(3 pages)
26 August 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 30
(3 pages)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-14
(1 page)
15 June 2011Company name changed irg LTD\certificate issued on 15/06/11
  • CONNOT ‐
(3 pages)
15 June 2011Company name changed irg LTD\certificate issued on 15/06/11
  • CONNOT ‐
(3 pages)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-14
(1 page)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)