Company NameBonnie Gull Holdings Limited
Company StatusDissolved
Company NumberSC558400
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 2 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameDaniel James Clancy
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Reim 107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameAlexander James Summers Hunter
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Reim 107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameSimon Noach
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 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
StatusClosed
Appointed22 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
StatusClosed
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter Reim 107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Vincent Chee Leong Voon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2018(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 01 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHunter Reim 107 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr James Alexander Snowdon
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2019(1 year, 11 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

4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
31 January 2020Termination of appointment of James Alexander Snowdon as a director on 31 January 2020 (1 page)
10 March 2019Confirmation statement made on 21 February 2019 with updates (21 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
19 February 2019Appointment of Mr James Snowdon as a director on 16 February 2019 (2 pages)
12 July 2018Appointment of Mr Vincent Chee Leong Voon as a director on 22 June 2018 (2 pages)
21 June 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 43,926.80
(4 pages)
30 May 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
29 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
3 May 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
23 February 2018Confirmation statement made on 21 February 2018 with updates (6 pages)
15 February 2018Change of details for Alexander James Summers Hunter as a person with significant control on 17 March 2017 (2 pages)
6 February 2018Previous accounting period shortened from 28 February 2018 to 31 May 2017 (1 page)
17 January 2018Change of details for Alexander James Summers Hunter as a person with significant control on 17 March 2017 (2 pages)
9 November 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 37,161.73
(4 pages)
9 November 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 37,161.73
(4 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP .01
(36 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP .01
(36 pages)