Aberdeen
AB15 4YL
Scotland
Director Name | Mr Nicholas John Wood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2020(7 years after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Alison Margaret Stevenson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bonerbo Farm Anstruther KY10 3LA Scotland |
Director Name | Mr Andrew Stewart Wardlaw Stevenson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bonerbo Farm Anstruther KY10 3LA Scotland |
Director Name | John Alexander Stevenson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Bonerbo Farm Anstruther KY10 3LA Scotland |
Director Name | John Stewart Stevenson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Farmer |
Country of Residence | Britain |
Correspondence Address | Bonerbo Farm Anstruther KY10 3LA Scotland |
Registered Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Alison Margaret Stevenson 25.00% Ordinary |
---|---|
100 at £1 | Andrew Stewart Wardlaw Stevenson 25.00% Ordinary |
100 at £1 | John Alexander Stevenson 25.00% Ordinary |
100 at £1 | John Stewart Stevenson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,161 |
Current Liabilities | £1,539,113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
23 April 2014 | Delivered on: 26 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
11 January 2021 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 19 October 2020 (2 pages) |
---|---|
21 December 2020 | Cessation of Resonance British Wind Energy Income Ii Limited as a person with significant control on 23 July 2020 (1 page) |
21 December 2020 | Notification of Bonerbo Holdings Limited as a person with significant control on 23 July 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
28 October 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
16 April 2020 | Withdrawal of a person with significant control statement on 16 April 2020 (2 pages) |
16 April 2020 | Notification of Resonance British Wind Energy Income Ii Limited as a person with significant control on 10 March 2020 (2 pages) |
25 March 2020 | Satisfaction of charge SC4613120001 in full (1 page) |
18 March 2020 | Appointment of Mr Nicholas John Wood as a director on 10 March 2020 (2 pages) |
18 March 2020 | Registered office address changed from Bonerbo Farm Anstruther KY10 3LA to 13 Queens Road Aberdeen AB15 4YL on 18 March 2020 (1 page) |
18 March 2020 | Termination of appointment of John Stewart Stevenson as a director on 10 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Andrew Stewart Wardlaw Stevenson as a director on 10 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Alison Margaret Stevenson as a director on 10 March 2020 (1 page) |
18 March 2020 | Appointment of Mr Orlando Valentine Hilton as a director on 10 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of John Alexander Stevenson as a director on 10 March 2020 (1 page) |
10 March 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
12 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
24 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
1 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
29 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
26 April 2014 | Registration of charge 4613120001 (20 pages) |
26 April 2014 | Registration of charge 4613120001 (20 pages) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|