Company NameBonnie Thistle Limited
Company StatusActive
Company NumberSC658112
CategoryPrivate Limited Company
Incorporation Date23 March 2020(4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Johnston Black
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Alexander Davidson Brewster
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMs Siobhan Louise Brewster
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed23 March 2020(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Douglas John Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Norman Alan Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland

Location

Registered Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

9 June 2023Delivered on: 19 June 2023
Persons entitled: Breedon Trading Limited

Classification: A registered charge
Particulars: All and whole the land shown delineated in red on the plan annexed and signed as relative to the standard security; which area or piece of ground forms part and portion of that area of ground or piece of ground known as and forming site 3 (or otherwise known as 'two twenties field"), newbridge registered in the land register of scotland under title number MID238047.
Outstanding
9 June 2023Delivered on: 19 June 2023
Persons entitled: Breedon Trading Limited

Classification: A registered charge
Particulars: All and whole the land shown delineated in red on the plan annexed and signed as relative. To the standard security; which area or piece of ground forms part and portion of that area of ground or piece of ground known as and forming site 3 (or otherwise known as "two twenties field"), newbridge registered in the land register of scotland under title number MID238047.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 December 2023Cessation of Douglas John Brown as a person with significant control on 6 June 2022 (1 page)
13 December 2023Cessation of Norman Alan Smith as a person with significant control on 6 June 2022 (1 page)
25 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
19 June 2023Registration of charge SC6581120001, created on 9 June 2023 (6 pages)
19 June 2023Registration of charge SC6581120002, created on 9 June 2023 (6 pages)
4 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
20 October 2022Termination of appointment of Norman Alan Smith as a director on 6 June 2022 (1 page)
20 October 2022Termination of appointment of Douglas John Brown as a director on 6 June 2022 (1 page)
20 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
29 April 2022Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to 6 st Colme Street Edinburgh EH3 6AD on 29 April 2022 (1 page)
5 April 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom to 6 st. Colme Street Edinburgh EH3 6AD on 5 April 2022 (1 page)
2 February 2022Micro company accounts made up to 31 March 2021 (7 pages)
21 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
22 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
10 September 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
26 August 2020Notification of James Johnston Black as a person with significant control on 25 August 2020 (2 pages)
26 August 2020Notification of Siobhan Louise Brewster as a person with significant control on 25 August 2020 (2 pages)
26 August 2020Notification of Alexander Davidson Brewster as a person with significant control on 25 August 2020 (2 pages)
26 August 2020Notification of Douglas John Brown as a person with significant control on 25 August 2020 (2 pages)
26 August 2020Cessation of Brodies Nominees Limited as a person with significant control on 25 August 2020 (1 page)
26 August 2020Notification of Norman Alan Smith as a person with significant control on 25 August 2020 (2 pages)
23 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-23
  • GBP 100
(49 pages)