Company NameBond Property Developers Limited
DirectorRonald Miles O'Neill
Company StatusActive - Proposal to Strike off
Company NumberSC446884
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ronald Miles O'Neill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address165 Main Street
Wishaw
ML2 7AU
Scotland
Director NameMr Ronald Miles O'Neill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Main Street
Wishaw
ML2 7AU
Scotland
Secretary NameThomas Feely
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address165 Main Street
Wishaw
ML2 7AU
Scotland
Director NameMs Valerie Judith Webb
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 February 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address165 Main Street
Wishaw
ML2 7AU
Scotland
Director NameMr Barrijon O'Neill
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(4 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address165 Main Street
Wishaw
ML2 7AU
Scotland
Director NameMr Ronald Miles O'Neill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(5 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 August 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address165 Main Street
Wishaw
ML2 7AU
Scotland

Location

Registered Address165 Main Street
Wishaw
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ronald O'neill
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

20 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 August 2019Termination of appointment of Ronald Miles O'neill as a director on 23 August 2019 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 September 2018Appointment of Mr Ronald Miles O'neill as a director on 4 September 2018 (2 pages)
31 May 2018Termination of appointment of Thomas Feely as a secretary on 31 May 2018 (1 page)
31 May 2018Termination of appointment of Ronald Miles O'neill as a director on 31 May 2018 (1 page)
31 May 2018Termination of appointment of Barrijon O'neill as a director on 31 May 2018 (1 page)
26 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
13 February 2018Appointment of Mr Barrijon O'neill as a director on 13 February 2018 (2 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 July 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 July 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
10 July 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 July 2017Notification of Ronald O'neill as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Ronald O'neill as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
27 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 November 2014Appointment of Ms Valerie Judith Webb as a director on 17 November 2014 (2 pages)
24 November 2014Appointment of Ms Valerie Judith Webb as a director on 17 November 2014 (2 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
5 April 2013Incorporation (36 pages)
5 April 2013Incorporation (36 pages)