Company NameBonnie And Wild Limited
Company StatusActive
Company NumberSC643961
CategoryPrivate Limited Company
Incorporation Date9 October 2019(4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Charles Rho McAlpine
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(5 months, 1 week after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Flat 3, 34-35
Dean Street
London
Uk Mainland
W1D 4PR
Director NameMr John Torquil McAlpine
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2024(4 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Ryan Barrie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed02 February 2024(4 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Calum Andrew Mackinnon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 North Castle Street
Edinburgh
EH2 3BG
Scotland
Director NameMr Andrew Stuart Waugh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(5 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 College Road
London
SE21 7LZ

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

9 February 2024Registered office address changed from Radleigh House/1 Radleigh House, 1 Golf Road, Clarkston Glasgow G76 7HU United Kingdom to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 9 February 2024 (1 page)
2 February 2024Appointment of Mr John Torquil Mcalpine as a director on 1 February 2024 (2 pages)
2 February 2024Appointment of Mr Ryan Barrie as a director on 2 February 2024 (2 pages)
29 January 2024Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland to Radleigh House/1 Radleigh House, 1 Golf Road, Clarkston Glasgow G76 7HU on 29 January 2024 (1 page)
24 October 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
31 October 2022Confirmation statement made on 8 October 2022 with updates (9 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
26 October 2021Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1,061.19
(3 pages)
22 October 2021Confirmation statement made on 8 October 2021 with updates (9 pages)
1 October 2021Second filing of a statement of capital following an allotment of shares on 16 August 2021
  • GBP 1,005.409
(4 pages)
20 September 2021Statement of capital following an allotment of shares on 16 August 2021
  • GBP 10,054.09
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/10/2021
(3 pages)
22 March 2021Cessation of Torquil Mcalpine as a person with significant control on 19 March 2021 (1 page)
22 March 2021Notification of a person with significant control statement (2 pages)
22 March 2021Statement of capital following an allotment of shares on 19 March 2021
  • GBP 719.51
(3 pages)
12 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
1 March 2021Notification of Torquil Mcalpine as a person with significant control on 15 February 2021 (2 pages)
1 March 2021Withdrawal of a person with significant control statement on 1 March 2021 (2 pages)
1 March 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 470.63
(3 pages)
11 February 2021Memorandum and Articles of Association (18 pages)
11 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 127.85
(3 pages)
11 February 2021Cessation of Scott Murdoch as a person with significant control on 9 February 2021 (1 page)
11 February 2021Cessation of Charles Rho Mcalpine as a person with significant control on 9 February 2021 (1 page)
11 February 2021Notification of a person with significant control statement (2 pages)
11 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 February 2021Notification of Scott Murdoch as a person with significant control on 2 February 2021 (2 pages)
3 February 2021Cessation of Steven John Wallman as a person with significant control on 2 February 2021 (1 page)
3 February 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 61.19
(3 pages)
3 February 2021Notification of Charles Mcalpine as a person with significant control on 2 February 2021 (2 pages)
27 January 2021Termination of appointment of Andrew Stuart Waugh as a director on 26 January 2021 (1 page)
15 January 2021Sub-division of shares on 14 December 2020 (6 pages)
18 December 2020Resolutions
  • RES13 ‐ The 1 ordinary share of £1.00 be subdivided into 1000 ordinary shares of £0.001 14/12/2020
(1 page)
17 November 2020Registered office address changed from 43 North Castle Street Edinburgh EH2 3BG Scotland to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 17 November 2020 (1 page)
16 November 2020Termination of appointment of Calum Andrew Mackinnon as a director on 16 November 2020 (1 page)
10 November 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
22 October 2020Cessation of Calum Andrew Mackinnon as a person with significant control on 5 October 2020 (1 page)
22 October 2020Notification of Steven John Wallman as a person with significant control on 5 October 2020 (2 pages)
7 October 2020Registered office address changed from 34 North Castle Street North Castle Street Edinburgh EH2 3BG Scotland to 43 North Castle Street Edinburgh EH2 3BG on 7 October 2020 (1 page)
5 October 2020Registered office address changed from 14a Hamilton Place Aberdeen AB15 4BH Scotland to 34 North Castle Street North Castle Street Edinburgh EH2 3BG on 5 October 2020 (1 page)
17 March 2020Appointment of Mr Andrew Stuart Waugh as a director on 17 March 2020 (2 pages)
17 March 2020Appointment of Mr Charles Rho Mcalpine as a director on 17 March 2020 (2 pages)
9 October 2019Incorporation
Statement of capital on 2019-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)