BONNINGTON CONTRACTS LIMITED

C/O Personal & Corporate C/O Personal & Corporate, 135 Buchanan Street Glasgow, G1 2JA, Lanarkshire
StatusDISSOLVED
Company No.SC048784
CategoryPrivate Limited Company
Incorporated03 Jun 1971
Age53 years, 1 month, 5 days
JurisdictionScotland
Dissolution27 Sep 2011
Years12 years, 9 months, 11 days

SUMMARY

BONNINGTON CONTRACTS LIMITED is an dissolved private limited company with number SC048784. It was incorporated 53 years, 1 month, 5 days ago, on 03 June 1971 and it was dissolved 12 years, 9 months, 11 days ago, on 27 September 2011. The company address is C/O Personal & Corporate C/O Personal & Corporate, 135 Buchanan Street Glasgow, G1 2JA, Lanarkshire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Sep 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 27 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 27 Jun 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Resolution

Date: 29 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 28/01/05 from: 567 cathcart road glasgow G42 8SG

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Dec 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 29/11/00 from: 567 cathcart road glasgow lanarkshire G42 8SG

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 11/10/99 from: 57 stonelaw road rutherglen glasgow G73 3TN

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Auditors resignation company

Date: 02 Apr 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/97; full list of members

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bonnington builders LIMITED\certificate issued on 18/06/97

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/96; no change of members

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 25 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/95; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1994

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 04 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 29 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1992

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 11 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1991

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 22 Aug 1991

Category: Annual-return

Type: 363

Description: Return made up to 26/07/91; no change of members

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1990

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 30 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 06/09/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1989

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 27 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 13/09/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1988

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 23 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 11/09/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1987

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1986

Action Date: 31 May 1986

Category: Accounts

Type: AA

Made up date: 1986-05-31

Documents

View document PDF

Legacy

Date: 08 Sep 1986

Category: Annual-return

Type: 363

Description: Return made up to 20/08/86; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Jun 1971

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGIS CARE & SUPPORT SERVICES LTD

19 ORCHID WAY,MANSFIELD,NG20 8ES

Number:10607003
Status:ACTIVE
Category:Private Limited Company

M&J CREATIVE LIMITED

7 TORRIANO MEWS,LONDON,NW5 2RZ

Number:07761862
Status:ACTIVE
Category:Private Limited Company

MCR CONSULTANTS LIMITED

45 SWAYTHLING CLOSE,LONDON,N18 2QG

Number:10566055
Status:ACTIVE
Category:Private Limited Company

PEAK COMPONENTS LIMITED

BEECH VIEW,,PEPLOW,,TF9 3LA

Number:02785367
Status:ACTIVE
Category:Private Limited Company

RENOVATE (WALES) LIMITED

25 TAL COED,BRIDGEND,CF35 6QA

Number:07964439
Status:ACTIVE
Category:Private Limited Company

SAFEWAY FOOD STORES LIMITED

HILMORE HOUSE,BRADFORD,BD3 7DL

Number:00534115
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source