Company NameBonnie Gull Property Holdings Limited
Company StatusDissolved
Company NumberSC558286
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameBonnie Gull Holdings Limited

Business Activity

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

Directors

Director NameAlexander James Summers Hunter
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Reim 107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameDaniel James Clancy
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Reim 107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Mark Montgomery Collier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(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
StatusResigned
Appointed21 February 2017(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
StatusResigned
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Reim 107 George Street
Edinburgh
EH2 3ES
Scotland

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
23 March 2017Termination of appointment of Daniel James Clancy as a director on 14 March 2017 (2 pages)
23 March 2017Termination of appointment of Daniel James Clancy as a director on 14 March 2017 (2 pages)
16 March 2017Termination of appointment of David Elias Fine as a director on 14 March 2017 (1 page)
16 March 2017Termination of appointment of David Elias Fine as a director on 14 March 2017 (1 page)
16 March 2017Termination of appointment of Mark Montgomery Collier as a director on 14 March 2017 (1 page)
16 March 2017Termination of appointment of Mark Montgomery Collier as a director on 14 March 2017 (1 page)
16 March 2017Termination of appointment of Simon Noach as a director on 14 March 2017 (1 page)
16 March 2017Termination of appointment of Simon Noach as a director on 14 March 2017 (1 page)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1
(36 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1
(36 pages)