BONNINGTON HOLDINGS LIMITED

Caledonia House Caledonia House, Glasgow, G5 0US, Strathclyde
StatusDISSOLVED
Company No.SC137056
CategoryPrivate Limited Company
Incorporated11 Mar 1992
Age32 years, 3 months, 28 days
JurisdictionScotland
Dissolution07 Mar 2017
Years7 years, 4 months, 1 day

SUMMARY

BONNINGTON HOLDINGS LIMITED is an dissolved private limited company with number SC137056. It was incorporated 32 years, 3 months, 28 days ago, on 11 March 1992 and it was dissolved 7 years, 4 months, 1 day ago, on 07 March 2017. The company address is Caledonia House Caledonia House, Glasgow, G5 0US, Strathclyde.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Colin John Seggie

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charles Hawkins

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Murray

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 05/04/2008 from 38 southcroft road rutherglen glasgow G73 1UG

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/05; full list of members

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: Secretary resigned

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: Director 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: 23 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/04; 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

Accounts with accounts type full

Date: 22 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/03; 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: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/02; full list of members

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: 03 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 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: 15 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

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: 25 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 12 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

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

Accounts with accounts type full

Date: 07 Oct 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

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: 13 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

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: 05 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/98; full list of members

Documents

View document PDF

Auditors resignation company

Date: 02 Apr 1998

Category: Auditors

Type: AUD

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

Legacy

Date: 02 Apr 1998

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Resolution

Date: 11 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 16 Jul 1997

Category: Capital

Type: 169

Description: £ ic 145000/125000 27/06/97 £ sr 20000@1=20000

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Capital

Type: 169

Description: £ ic 165000/145000 11/04/97 £ sr 20000@1=20000

Documents

View document PDF

Resolution

Date: 25 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/97; no change of members

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: 14 May 1996

Category: Capital

Type: 169

Description: £ ic 362498/352498 31/03/96 £ sr 10000@1=10000

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Capital

Type: 169

Description: £ ic 374998/362498 31/03/95 £ sr 12500@1=12500

Documents

View document PDF

Legacy

Date: 20 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/95; 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

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 group

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: 16 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 29 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/93; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Legacy

Date: 05 Aug 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 22 Jul 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 26 May 1992

Category: Capital

Type: 88(2)R

Description: Ad 07/05/92--------- £ si 187498@1=187498 £ ic 187500/374998

Documents

View document PDF

Resolution

Date: 20 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 1992

Category: Capital

Type: 88(2)P

Description: Ad 07/05/92--------- £ si 187498@1=187498 £ ic 2/187500

Documents

View document PDF


Some Companies

DICKEN GROUP LIMITED

INTERNATIONAL HOUSE,CARDIFF,CF10 2HE

Number:10587357
Status:ACTIVE
Category:Private Limited Company
Number:CE002628
Status:ACTIVE
Category:Charitable Incorporated Organisation

LUNA MAINTENANCE SOLUTIONS LTD

7 LANGDALE,ASHFORD,TN23 4YZ

Number:11846183
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT & CONSULTANCY MATTERS LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:07313971
Status:ACTIVE
Category:Private Limited Company
Number:CE011071
Status:ACTIVE
Category:Charitable Incorporated Organisation

SAINT PIRAN LIMITED

1A BERKELEY COURT,FALMOUTH,TR11 3PB

Number:09844659
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