Company NameBon V Limited
DirectorsArchie John Aiton and Christopher John Stewart
Company StatusActive
Company NumberSC448443
CategoryPrivate Limited Company
Incorporation Date24 April 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Archie John Aiton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Advocates Close Advocates Close
Edinburgh
EH1 1ND
Scotland
Director NameMr Christopher John Stewart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Advocates Close Advocates Close
Edinburgh
EH1 1ND
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Stuart Murray McCluskey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Advocates Close Advocates Close
Edinburgh
EH1 1ND
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed24 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed24 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address9 Advocates Close
Advocates Close
Edinburgh
EH1 1ND
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stuart Mccluskey
100.00%
Ordinary

Financials

Year2014
Net Worth£45,789
Cash£61,481
Current Liabilities£202,595

Accounts

Latest Accounts26 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 June

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

4 June 2018Delivered on: 8 June 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

29 October 2020Compulsory strike-off action has been discontinued (1 page)
28 October 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
9 July 2020Appointment of Christopher John Stewart as a director on 3 July 2020 (2 pages)
8 July 2020Resolutions
  • RES13 ‐ Apointments and resignation of director / instructions to directors to write up records and file 03/07/2020
(1 page)
8 July 2020Termination of appointment of Stuart Murray Mccluskey as a director on 3 July 2020 (1 page)
8 July 2020Appointment of Mr Archie John Aiton as a director on 3 July 2020 (2 pages)
2 March 2020Total exemption full accounts made up to 30 May 2019 (10 pages)
30 May 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 May 2019Cessation of Stuart Murray Mccluskey as a person with significant control on 17 July 2018 (1 page)
7 May 2019Notification of Devil's Advocate Limited as a person with significant control on 17 July 2018 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
7 May 2019Registered office address changed from 55 Thistle Street Edinburgh EH2 1DY to 9 Advocates Close Advocates Close Edinburgh EH1 1nd on 7 May 2019 (1 page)
26 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
14 November 2018Notification of Stuart Murray Mccluskey as a person with significant control on 24 April 2016 (2 pages)
20 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 June 2018Registration of charge SC4484430001, created on 4 June 2018 (9 pages)
29 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
27 June 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
9 May 2016Sub-division of shares on 5 April 2016 (5 pages)
9 May 2016Sub-division of shares on 5 April 2016 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
10 June 2015Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
10 June 2015Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 May 2014Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 21 May 2014 (1 page)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 21 May 2014 (1 page)
6 May 2013Appointment of Mr Stuart Mccluskey as a director (2 pages)
6 May 2013Appointment of Mr Stuart Mccluskey as a director (2 pages)
24 April 2013Incorporation (27 pages)
24 April 2013Termination of appointment of Cosec Limited as a director (1 page)
24 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 April 2013 (1 page)
24 April 2013Incorporation (27 pages)
24 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 April 2013 (1 page)
24 April 2013Termination of appointment of James Mcmeekin as a director (1 page)
24 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)
24 April 2013Termination of appointment of James Mcmeekin as a director (1 page)
24 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)
24 April 2013Termination of appointment of Cosec Limited as a director (1 page)