Company NameBonnyvita Limited
Company StatusDissolved
Company NumberSC473734
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Francesco Loretucci
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameMr Ian McKenzie
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

90 at £1Francesco Loretucci
90.00%
Ordinary
10 at £1Ian Mckenzie
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,829
Cash£1,865
Current Liabilities£17,896

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
17 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
6 June 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
30 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 August 2015Termination of appointment of Ian Mckenzie as a director on 26 August 2015 (1 page)
26 August 2015Termination of appointment of Ian Mckenzie as a director on 26 August 2015 (1 page)
5 August 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
5 August 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
1 April 2015Registered office address changed from 5 Avon House the Furlongs Hamilton Lanarkshire ML3 0BL Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 1 April 2015 (1 page)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Registered office address changed from 5 Avon House the Furlongs Hamilton Lanarkshire ML3 0BL Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 5 Avon House the Furlongs Hamilton Lanarkshire ML3 0BL Scotland to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 1 April 2015 (1 page)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)