BON V LIMITED

Register to unlock more data on OkredoRegister

BON V LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC448443

Incorporation date

24/04/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Ltd, Level 2, The Beacon, 176 St. Vincent Street, Glasgow G2 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2013)
dot icon24/12/2025
Court order in a winding-up (& Court Order attachment)
dot icon10/12/2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon10/12/2025
Registered office address changed from 7 Advocates Close Edinburgh EH1 1nd Scotland to C/O Frp Advisory Trading Ltd, Level 2, the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2025-12-10
dot icon01/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon01/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon01/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/07/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon26/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon21/11/2024
Notice of agreement to exemption from audit of accounts for period ending 25/06/23
dot icon21/11/2024
Audit exemption statement of guarantee by parent company for period ending 25/06/23
dot icon21/11/2024
Consolidated accounts of parent company for subsidiary company period ending 25/06/23
dot icon21/11/2024
Audit exemption subsidiary accounts made up to 2023-06-25
dot icon14/11/2024
Registered office address changed from 9 Advocates Close Advocates Close Edinburgh EH1 1nd Scotland to 7 Advocates Close Edinburgh EH1 1nd on 2024-11-14
dot icon24/06/2024
Previous accounting period shortened from 2023-06-28 to 2023-06-27
dot icon07/06/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon07/07/2023
Audit exemption statement of guarantee by parent company for period ending 26/06/22
dot icon07/07/2023
Notice of agreement to exemption from audit of accounts for period ending 26/06/22
dot icon07/07/2023
Consolidated accounts of parent company for subsidiary company period ending 26/06/22
dot icon07/07/2023
Audit exemption subsidiary accounts made up to 2022-06-26
dot icon25/06/2023
Previous accounting period shortened from 2022-06-29 to 2022-06-28
dot icon05/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-06-27
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 27/06/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 27/06/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 27/06/21
dot icon27/06/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon27/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-28
dot icon24/05/2021
Previous accounting period extended from 2020-05-30 to 2020-06-30
dot icon24/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon29/10/2020
Compulsory strike-off action has been discontinued
dot icon28/10/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon09/07/2020
Appointment of Christopher John Stewart as a director on 2020-07-03
dot icon08/07/2020
Appointment of Mr Archie John Aiton as a director on 2020-07-03
dot icon08/07/2020
Resolutions
dot icon08/07/2020
Termination of appointment of Stuart Murray Mccluskey as a director on 2020-07-03
dot icon02/03/2020
Total exemption full accounts made up to 2019-05-30
dot icon30/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon07/05/2019
Registered office address changed from 55 Thistle Street Edinburgh EH2 1DY to 9 Advocates Close Advocates Close Edinburgh EH1 1nd on 2019-05-07
dot icon07/05/2019
Cessation of Stuart Murray Mccluskey as a person with significant control on 2018-07-17
dot icon07/05/2019
Notification of Devil's Advocate Limited as a person with significant control on 2018-07-17
dot icon26/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon14/11/2018
Notification of Stuart Murray Mccluskey as a person with significant control on 2016-04-24
dot icon20/07/2018
Resolutions
dot icon08/06/2018
Registration of charge SC4484430001, created on 2018-06-04
dot icon29/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon27/06/2017
Confirmation statement made on 2017-04-24 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon09/05/2016
Sub-division of shares on 2016-04-05
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon10/06/2015
Previous accounting period extended from 2015-04-30 to 2015-05-31
dot icon28/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon21/05/2014
Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland on 2014-05-21
dot icon06/05/2013
Appointment of Mr Stuart Mccluskey as a director
dot icon24/04/2013
Termination of appointment of James Mcmeekin as a director
dot icon24/04/2013
Termination of appointment of Cosec Limited as a secretary
dot icon24/04/2013
Termination of appointment of Cosec Limited as a director
dot icon24/04/2013
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2013-04-24
dot icon24/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC LIMITED
Corporate Director
24/04/2013 - 24/04/2013
2409
COSEC LIMITED
Corporate Secretary
24/04/2013 - 24/04/2013
2409
Mcmeekin, James Stuart
Director
24/04/2013 - 24/04/2013
1357
Aiton, Archie John
Director
03/07/2020 - Present
39
Stewart, Christopher John
Director
03/07/2020 - Present
59

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BON V LIMITED

BON V LIMITED is an(a) Liquidation company incorporated on 24/04/2013 with the registered office located at C/O Frp Advisory Trading Ltd, Level 2, The Beacon, 176 St. Vincent Street, Glasgow G2 5SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BON V LIMITED?

toggle

BON V LIMITED is currently Liquidation. It was registered on 24/04/2013 .

Where is BON V LIMITED located?

toggle

BON V LIMITED is registered at C/O Frp Advisory Trading Ltd, Level 2, The Beacon, 176 St. Vincent Street, Glasgow G2 5SG.

What does BON V LIMITED do?

toggle

BON V LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BON V LIMITED?

toggle

The latest filing was on 24/12/2025: Court order in a winding-up (& Court Order attachment).