Company NameBonnington House Nursery School Ltd
DirectorsStephen Martin Booty and Clare Elizabeth Wilson
Company StatusActive
Company NumberSC507692
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 10 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Stephen Martin Booty
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(7 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMrs Clare Elizabeth Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(7 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMr Jonathan Marc Bruneau
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBelhaven House Edinburgh Road
Belhaven
Dunbar
EH42 1NS
Scotland
Director NameMrs Rosalyn Ann Bruneau
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameDavid Jenkins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2023(7 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland

Location

Registered AddressArgyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Charges

28 November 2022Delivered on: 5 December 2022
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of subjects at 159 newhaven road, edinburgh EH6 4QA, which interest is registered in the land register of scotland under title number MID174847.
Outstanding
25 November 2022Delivered on: 5 December 2022
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of subjects at 159 newhaven road, edinburgh EH6 4QA, which interest is registered in the land register of scotland under title number MID174847.
Outstanding
24 October 2022Delivered on: 27 October 2022
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
7 September 2022Delivered on: 13 September 2022
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 4 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
8 June 2018Director's details changed for Mr Jonathon Marc Bruneau on 1 June 2018 (2 pages)
8 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
6 December 2017Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
3 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
25 May 2016Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
25 May 2016Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
4 May 2016Registration of charge SC5076920001, created on 29 April 2016 (5 pages)
4 May 2016Registration of charge SC5076920001, created on 29 April 2016 (5 pages)
5 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-05
  • GBP 2
(22 pages)
5 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-05
  • GBP 2
(22 pages)