House O'Muir
Penicuik
Midlothian
EH26 0PS
Scotland
LLP Designated Member Name | Murray Nunn Yeoman |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Witches Tower Shore Road, Crombie Point Crombie Dunfermline Fife KY12 8LQ Scotland |
LLP Member Name | Mrs Patricia Jill Johnston |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Lintrose Blairgowrie PH13 9LJ Scotland |
LLP Member Name | Mrs Patricia Jill Fitzgerald |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlenbank Farm Rait Croll Tayside PH2 7SX Scotland |
LLP Designated Member Name | Mr Alexander Kinloch Brewster |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(8 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington Mains Farm Wilkieston Kirknewton Midlothian EH27 8BB Scotland |
LLP Designated Member Name | Mr David Farquhar Brewster |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(8 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington Mains Farm Wilkieston Kirknewton Midlothian EH27 8BB Scotland |
LLP Member Name | Mrs Janine Christine Redford |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Status | Current |
Appointed | 10 January 2014(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Winton Street Saltcoats Ayrshire KA21 5BN Scotland |
LLP Designated Member Name | Bonnie Thistle Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
LLP Designated Member Name | Mr Alexander Kinloch Brewster |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington Mains Farm Wilkieston Kirknewton Midlothian EH27 8BB Scotland |
LLP Designated Member Name | Mr David Farquhar Brewster |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington Mains Farm Wilkieston Kirknewton Midlothian EH27 8BB Scotland |
LLP Member Name | Iain Petrie Redford |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Carpon Newburgh Fife KY14 6EN Scotland |
LLP Designated Member Name | Bonnington Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(2 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 December 2010) |
Correspondence Address | Bonnington Mains Kirknewton Midlothian EH27 8BB Scotland |
Registered Address | Waterside Studios 64 Coltbridge Avenue Edinburgh EH12 6AH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £274,399 |
Cash | £2,848 |
Current Liabilities | £63,337 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2024 (9 months, 4 weeks from now) |
7 September 2018 | Delivered on: 13 September 2018 Persons entitled: John Mann Henderson Classification: A registered charge Particulars: Perth road, blairgowrie. Outstanding |
---|
25 October 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
---|---|
10 August 2021 | Withdrawal of a person with significant control statement on 10 August 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
19 March 2019 | Cessation of David Farquhar Brewster as a person with significant control on 6 April 2018 (1 page) |
19 March 2019 | Termination of appointment of David Farquhar Brewster as a member on 6 April 2018 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
13 September 2018 | Registration of charge SO3001640001, created on 7 September 2018 (6 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
19 March 2018 | Notification of Murray Nunn Yeoman as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Notification of John Brian Mcallister as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Notification of David Farquhar Brewster as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Notification of Alexander Kinloch Brewster as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 March 2016 | Annual return made up to 17 March 2016 (7 pages) |
23 March 2016 | Annual return made up to 17 March 2016 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 March 2015 | Annual return made up to 17 March 2015 (7 pages) |
26 March 2015 | Appointment of Mrs Janine Christine Redford as a member on 10 January 2014 (2 pages) |
26 March 2015 | Termination of appointment of Iain Petrie Redford as a member on 10 January 2014 (1 page) |
26 March 2015 | Annual return made up to 17 March 2015 (7 pages) |
26 March 2015 | Appointment of Mrs Janine Christine Redford as a member on 10 January 2014 (2 pages) |
26 March 2015 | Termination of appointment of Iain Petrie Redford as a member on 10 January 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 April 2014 | Annual return made up to 17 March 2014 (7 pages) |
17 April 2014 | Annual return made up to 17 March 2014 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Annual return made up to 17 March 2013 (7 pages) |
4 July 2013 | Annual return made up to 17 March 2013 (7 pages) |
11 October 2012 | Appointment of Mr David Farquhar Brewster as a member (2 pages) |
11 October 2012 | Appointment of Mr Alexander Kinloch Brewster as a member (2 pages) |
11 October 2012 | Appointment of Mr David Farquhar Brewster as a member (2 pages) |
11 October 2012 | Appointment of Mr Alexander Kinloch Brewster as a member (2 pages) |
10 October 2012 | Termination of appointment of Bonnington Developments Limited as a member (1 page) |
10 October 2012 | Termination of appointment of Bonnington Developments Limited as a member (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Annual return made up to 17 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 17 March 2012 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 June 2011 | Annual return made up to 17 March 2011 (6 pages) |
30 June 2011 | Annual return made up to 17 March 2011 (6 pages) |
29 June 2011 | Annual return made up to 17 March 2010 (6 pages) |
29 June 2011 | Member's details changed for Bonnington Developments Limited on 17 March 2010 (2 pages) |
29 June 2011 | Member's details changed for Iain Petrie Redford on 17 March 2010 (2 pages) |
29 June 2011 | Annual return made up to 17 March 2010 (6 pages) |
29 June 2011 | Member's details changed for Bonnington Developments Limited on 17 March 2010 (2 pages) |
29 June 2011 | Member's details changed for Iain Petrie Redford on 17 March 2010 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 November 2009 | Annual return made up to 17 March 2009 (4 pages) |
4 November 2009 | Annual return made up to 17 March 2009 (4 pages) |
10 November 2008 | Annual return made up to 17/03/08 (4 pages) |
10 November 2008 | Annual return made up to 17/03/08 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 March 2007 | Annual return made up to 17/03/07 (4 pages) |
22 March 2007 | Annual return made up to 17/03/07 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 March 2006 | Annual return made up to 17/03/06 (4 pages) |
30 March 2006 | Annual return made up to 17/03/06 (4 pages) |
4 November 2005 | Member resigned (1 page) |
4 November 2005 | New member appointed (1 page) |
4 November 2005 | Member resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
4 November 2005 | Member resigned (1 page) |
4 November 2005 | New member appointed (1 page) |
4 November 2005 | Member resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
24 March 2005 | Annual return made up to 03/12/04 (4 pages) |
24 March 2005 | Annual return made up to 03/12/04 (4 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
13 February 2004 | Annual return made up to 03/12/03 (4 pages) |
13 February 2004 | Annual return made up to 03/12/03 (4 pages) |
3 December 2002 | Incorporation (5 pages) |
3 December 2002 | Incorporation (5 pages) |