Company NameBonnie Gull Bateman Street Ltd
Company StatusDissolved
Company NumberSC542315
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 8 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel James Clancy
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressHunter Reim 107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Mark Montgomery Collier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter Reim 107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr David Elias Fine
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter Reim 107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameSimon Noach
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Reim 107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Alexander James Summers Hunter
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 104 Oxford Street
London
W1D 1LP
Director NameMr James Alexander Snowdon
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2019(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2020)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address21a Foley Street
London
W1W 6DS

Location

Registered AddressHunter Reim
107 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
10 December 2021Voluntary strike-off action has been suspended (1 page)
6 December 2021Application to strike the company off the register (3 pages)
11 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
31 January 2020Termination of appointment of James Alexander Snowdon as a director on 31 January 2020 (1 page)
12 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
25 February 2019Appointment of Mr James Snowdon as a director on 16 February 2019 (2 pages)
28 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
30 May 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
3 May 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
6 February 2018Previous accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
19 September 2017Director's details changed for Mr Alexander James Summers Hunter on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Alexander James Summers Hunter on 19 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Alexander James Summer Hunter on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
8 September 2017Director's details changed for Mr Alexander James Summer Hunter on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 1
(39 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 1
(39 pages)