Company NameBonnington Mill Garage Limited
DirectorsJohn McMahon and Steven James Glover
Company StatusActive
Company NumberSC466879
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJohn McMahon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleTechnician
Country of ResidenceScotland
Correspondence Address78 Magdalene Drive
Edinburgh
Lothian
EH15 3DZ
Scotland
Secretary NameElizabeth McMahon
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address78 Magdalene Drive
Edinburgh
Lothian
EH15 3DZ
Scotland
Director NameMr Steven James Glover
Date of BirthMarch 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed10 May 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Piersfield Grove
Edinburgh
EH8 7BY
Scotland

Location

Registered Address45 Bangor Road
Edinburgh
EH6 5JX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Andrew Mcmahon
50.00%
Ordinary
1 at £1John Mcmahon
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,984

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

28 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 May 2019Cessation of Andrew Mcmahon as a person with significant control on 20 May 2019 (1 page)
23 May 2019Appointment of Mr Steven James Glover as a director on 10 May 2019 (2 pages)
4 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
6 March 2018Confirmation statement made on 17 February 2018 with no updates (12 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 April 2017Confirmation statement made on 17 February 2017 with updates (60 pages)
7 April 2017Confirmation statement made on 17 February 2017 with updates (60 pages)
6 April 2017Administrative restoration application (3 pages)
6 April 2017Administrative restoration application (3 pages)
6 April 2017Micro company accounts made up to 31 January 2016 (2 pages)
6 April 2017Registered office address changed from Unit 4, Bonnington Mill Business Centre 72 Newhaven Road Edinburgh EH6 5EQ Scotland to 45 Bangor Road Edinburgh EH6 5JX on 6 April 2017 (2 pages)
6 April 2017Registered office address changed from Unit 4, Bonnington Mill Business Centre 72 Newhaven Road Edinburgh EH6 5EQ Scotland to 45 Bangor Road Edinburgh EH6 5JX on 6 April 2017 (2 pages)
6 April 2017Micro company accounts made up to 31 January 2016 (2 pages)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Registered office address changed from 78 Magdalene Drive Edinburgh Lothian EH15 3DZ Scotland to Unit 4, Bonnington Mill Business Centre 72 Newhaven Road Edinburgh EH6 5EQ on 25 May 2016 (1 page)
25 May 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Registered office address changed from 78 Magdalene Drive Edinburgh Lothian EH15 3DZ Scotland to Unit 4, Bonnington Mill Business Centre 72 Newhaven Road Edinburgh EH6 5EQ on 25 May 2016 (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(14 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(14 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
(37 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
(37 pages)