Company NameBonnar Financial Services Limited
Company StatusDissolved
Company NumberSC440445
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameStephen Gerard Crampsey
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGerard Patrick Crampsey
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address3 Golf View
Clydebank
Dunbartonshire
G81 3RW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebonnarfinancial.com
Email address[email protected]
Telephone0141 9526729
Telephone regionGlasgow

Location

Registered Address227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Madeleine Crampsey
50.00%
Ordinary
1 at £1Stephen Crampsey
50.00%
Ordinary

Financials

Year2014
Net Worth£10,419
Cash£16,680
Current Liabilities£6,261

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
17 December 2015Termination of appointment of Gerard Patrick Crampsey as a secretary on 1 December 2015 (1 page)
17 December 2015Registered office address changed from Arcadia Business Centre Miller Lane Clydebank Dunbartonshire G81 1UJ to 3 Golf View Clydebank Dunbartonshire G81 3RW on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Gerard Patrick Crampsey as a secretary on 1 December 2015 (1 page)
17 December 2015Registered office address changed from Arcadia Business Centre Miller Lane Clydebank Dunbartonshire G81 1UJ to 3 Golf View Clydebank Dunbartonshire G81 3RW on 17 December 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
26 May 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
27 February 2013Appointment of Stephen Gerard Crampsey as a director (2 pages)
27 February 2013Appointment of Stephen Gerard Crampsey as a director (2 pages)
27 February 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 2
(3 pages)
27 February 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 27 February 2013 (1 page)
27 February 2013Appointment of Gerard Patrick Crampsey as a secretary (1 page)
27 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
27 February 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 2
(3 pages)
27 February 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 27 February 2013 (1 page)
27 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
27 February 2013Appointment of Gerard Patrick Crampsey as a secretary (1 page)
17 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
17 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
16 January 2013Incorporation (22 pages)
16 January 2013Incorporation (22 pages)