Company NameBonnington Property Management Limited
Company StatusDissolved
Company NumberSC442672
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Stephen Brian Anderson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnock Burnside Road
Bathgate
West Lothian
EH48 4PX
Scotland

Location

Registered Address10 Newton Terrace
Charing Cross
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Stephen Anderson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 March 2015Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 19 March 2015 (1 page)
19 March 2015Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 19 March 2015 (1 page)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
22 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
29 April 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 29 April 2013 (2 pages)
29 April 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 29 April 2013 (2 pages)
13 February 2013Incorporation (21 pages)
13 February 2013Incorporation (21 pages)