BONAR YARNS LIMITED

Register to unlock more data on OkredoRegister

BONAR YARNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC008924

Incorporation date

17/01/1914

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fpr Advisory Trading Limited Level 2 The Beacon, 176 St. Vincent Street, Glasgow G2 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1914)
dot icon28/06/2025
Final Gazette dissolved following liquidation
dot icon28/03/2025
Administrator's progress report
dot icon28/03/2025
Move from Administration to Dissolution
dot icon22/10/2024
Administrator's progress report
dot icon12/04/2024
Administrator's progress report
dot icon18/03/2024
Notice of extension of period of Administration
dot icon14/11/2023
Administrator's progress report
dot icon07/06/2023
Approval of administrator’s proposals
dot icon24/05/2023
Notice of Administrator's proposal
dot icon28/04/2023
Statement of affairs AM02SOASCOT
dot icon17/04/2023
Registered office address changed from Caldrum Works St Salvador Street Dundee Tayside DD3 7EU to C/O Fpr Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2023-04-17
dot icon05/04/2023
Appointment of an administrator
dot icon30/03/2023
Satisfaction of charge SC0089240001 in full
dot icon30/03/2023
Satisfaction of charge SC0089240002 in full
dot icon20/02/2023
Purchase of own shares.
dot icon01/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon26/01/2023
Appointment of Mr Flemming Leif Hansen as a secretary on 2023-01-26
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon31/08/2022
Registration of charge SC0089240003, created on 2022-08-24
dot icon07/06/2022
Confirmation statement made on 2022-05-04 with updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/02/2022
Confirmation statement made on 2020-06-25 with updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon04/12/2020
Full accounts made up to 2019-11-30
dot icon20/10/2020
Registration of charge SC0089240002, created on 2020-10-19
dot icon29/06/2020
Resolutions
dot icon29/06/2020
Notification of Blue 206 Limited as a person with significant control on 2020-06-25
dot icon27/06/2020
Termination of appointment of Simon John O'gorman as a director on 2020-06-25
dot icon27/06/2020
Termination of appointment of Matthew David Alexander Jones as a secretary on 2020-06-25
dot icon27/06/2020
Termination of appointment of Andrew Michael Watt as a director on 2020-06-25
dot icon27/06/2020
Cessation of Low & Bonar Plc as a person with significant control on 2020-06-25
dot icon26/06/2020
Registration of charge SC0089240001, created on 2020-06-25
dot icon14/05/2020
Appointment of Mr Simon John O'gorman as a director on 2020-05-12
dot icon14/05/2020
Termination of appointment of Daniel Alexander Dayan as a director on 2020-05-12
dot icon25/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon12/11/2019
Full accounts made up to 2018-11-30
dot icon03/07/2019
Appointment of Mr Matthew David Alexander Jones as a secretary on 2019-07-02
dot icon02/07/2019
Termination of appointment of Philip Joachim De Klerk as a director on 2019-07-02
dot icon02/07/2019
Appointment of Mr Daniel Alexander Dayan as a director on 2019-07-02
dot icon02/07/2019
Termination of appointment of Erika Britt Percival as a secretary on 2019-07-02
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon28/08/2018
Resolutions
dot icon20/06/2018
Full accounts made up to 2017-11-30
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon03/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon14/03/2018
Termination of appointment of Johannes Nicolaas Van Boldrik as a director on 2018-03-13
dot icon13/03/2018
Termination of appointment of Herman Pluimers as a director on 2018-03-13
dot icon13/03/2018
Termination of appointment of Herman Pluimers as a director on 2018-03-13
dot icon13/03/2018
Appointment of Mr Philip Joachim De Klerk as a director on 2018-03-13
dot icon13/03/2018
Appointment of Mr Andrew Michael Watt as a director on 2018-03-13
dot icon13/03/2018
Appointment of Mrs Erika Britt Percival as a secretary on 2018-03-13
dot icon13/03/2018
Termination of appointment of Raymond Alexander Denyer as a secretary on 2018-03-13
dot icon27/12/2017
Director's details changed for Mr Herman Pluimers on 2017-12-04
dot icon27/12/2017
Director's details changed for Johannes Nicolaas Van Boldrik on 2017-12-27
dot icon22/08/2017
Full accounts made up to 2016-11-30
dot icon05/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon04/11/2016
Certificate of change of name
dot icon04/11/2016
Resolutions
dot icon14/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon14/04/2016
Termination of appointment of Michael John Holt as a director on 2016-04-14
dot icon14/04/2016
Termination of appointment of Robert Van Der Valk as a director on 2016-04-14
dot icon14/04/2016
Appointment of Mr Herman Pluimers as a director on 2016-04-14
dot icon14/04/2016
Termination of appointment of Simon John Dray as a director on 2016-04-14
dot icon14/04/2016
Termination of appointment of Bryn Andrew Lee as a director on 2016-04-14
dot icon14/04/2016
Director's details changed for Johannes Nicolaas Van Boldrik on 2016-04-14
dot icon13/04/2016
Full accounts made up to 2015-11-30
dot icon05/08/2015
Appointment of Mr Bryn Andrew Lee as a director on 2015-08-04
dot icon10/06/2015
Full accounts made up to 2014-11-30
dot icon24/04/2015
Auditor's resignation
dot icon19/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon16/10/2014
Termination of appointment of Stephen Paul Good as a director on 2014-09-30
dot icon05/06/2014
Accounts made up to 2013-11-30
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon04/06/2013
Accounts made up to 2012-11-30
dot icon26/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon22/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon18/05/2012
Accounts made up to 2011-11-30
dot icon25/08/2011
Termination of appointment of Paul Wellman as a director
dot icon27/05/2011
Accounts made up to 2010-11-30
dot icon15/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon24/01/2011
Appointment of Mr Michael John Holt as a director
dot icon22/09/2010
Termination of appointment of Kevin Higginson as a director
dot icon01/09/2010
Accounts made up to 2009-11-30
dot icon12/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Raymond Alexander Denyer on 2009-12-01
dot icon12/04/2010
Director's details changed for Stephen Paul Good on 2009-12-01
dot icon12/04/2010
Director's details changed for Paul Allan Wellman on 2009-12-01
dot icon12/04/2010
Secretary's details changed for Mr Raymond Alexander Denyer on 2009-12-01
dot icon12/04/2010
Director's details changed for Johannes Nicolaas Van Boldrik on 2010-02-25
dot icon12/04/2010
Director's details changed for Robert Van Der Valk on 2009-12-01
dot icon12/04/2010
Director's details changed for Simon John Dray on 2010-02-25
dot icon12/04/2010
Director's details changed for Mr Kevin Mark Higginson on 2009-12-01
dot icon25/02/2010
Appointment of Simon John Dray as a director
dot icon25/02/2010
Appointment of Johannes Nicolaas Van Boldrik as a director
dot icon20/10/2009
Termination of appointment of Paul Forman as a director
dot icon10/09/2009
Accounts made up to 2008-11-30
dot icon16/06/2009
Return made up to 22/03/09; full list of members
dot icon12/06/2009
Director appointed robert van der valk
dot icon26/05/2009
Appointment terminated director marc uleman
dot icon26/03/2009
Director appointed mr kevin mark higginson
dot icon26/03/2009
Director appointed mr paul anthony forman
dot icon22/12/2008
Director appointed mr raymond alexander denyer
dot icon22/12/2008
Appointment terminated director alastair scott
dot icon30/09/2008
Accounts made up to 2007-11-30
dot icon24/04/2008
Return made up to 22/03/08; full list of members
dot icon24/04/2008
Director's change of particulars / paul wellman / 01/08/2007
dot icon15/04/2008
Director appointed marc arthur uleman
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Director resigned
dot icon28/09/2007
Accounts made up to 2006-11-30
dot icon19/04/2007
Return made up to 22/03/07; full list of members
dot icon05/12/2006
New director appointed
dot icon05/12/2006
New director appointed
dot icon21/09/2006
Accounts made up to 2005-11-30
dot icon17/05/2006
Director resigned
dot icon19/04/2006
Return made up to 22/03/06; full list of members
dot icon21/12/2005
New director appointed
dot icon05/07/2005
Accounts made up to 2004-11-30
dot icon27/04/2005
Director resigned
dot icon14/04/2005
Return made up to 22/03/05; full list of members
dot icon13/08/2004
Secretary resigned
dot icon06/08/2004
New secretary appointed
dot icon21/06/2004
Accounts made up to 2003-11-30
dot icon26/03/2004
Return made up to 22/03/04; full list of members
dot icon30/04/2003
Accounts made up to 2002-11-30
dot icon26/03/2003
Return made up to 22/03/03; full list of members
dot icon18/06/2002
Accounts made up to 2001-12-01
dot icon25/03/2002
Return made up to 22/03/02; full list of members
dot icon27/06/2001
Accounts made up to 2000-12-02
dot icon26/03/2001
Return made up to 22/03/01; full list of members
dot icon29/06/2000
Accounts made up to 1999-11-27
dot icon22/03/2000
Return made up to 22/03/00; full list of members
dot icon02/02/2000
Director resigned
dot icon21/01/2000
New director appointed
dot icon12/07/1999
Accounts made up to 1998-11-28
dot icon15/03/1999
Return made up to 22/03/99; full list of members
dot icon27/11/1998
Director resigned
dot icon21/07/1998
Accounts made up to 1997-11-29
dot icon25/03/1998
Return made up to 22/03/98; full list of members
dot icon13/08/1997
Accounts made up to 1996-11-29
dot icon26/03/1997
Return made up to 22/03/97; full list of members
dot icon16/01/1997
Director resigned
dot icon16/01/1997
New director appointed
dot icon19/08/1996
Accounts made up to 1995-12-02
dot icon30/03/1996
Return made up to 22/03/96; full list of members
dot icon01/12/1995
Certificate of change of name
dot icon02/11/1995
New secretary appointed
dot icon02/11/1995
Secretary resigned
dot icon23/10/1995
Registered office changed on 23/10/95 from: caldrum works st salvador street dundee DD1 9BG
dot icon19/10/1995
Registered office changed on 19/10/95 from: bonar house faraday street dundee DD1 9JA
dot icon19/10/1995
Director resigned
dot icon06/07/1995
New director appointed
dot icon21/04/1995
Accounts made up to 1994-12-03
dot icon29/03/1995
Return made up to 22/03/95; no change of members
dot icon17/06/1994
Director resigned
dot icon05/05/1994
Accounts made up to 1993-11-27
dot icon22/03/1994
Return made up to 22/03/94; no change of members
dot icon21/04/1993
Accounts made up to 1992-11-28
dot icon13/04/1993
Return made up to 22/03/93; full list of members
dot icon12/05/1992
Accounts made up to 1991-11-30
dot icon21/04/1992
New director appointed
dot icon06/04/1992
Return made up to 22/03/92; no change of members
dot icon16/03/1992
Director's particulars changed
dot icon23/09/1991
New director appointed
dot icon27/08/1991
New director appointed
dot icon16/08/1991
Accounts made up to 1990-12-01
dot icon16/08/1991
Return made up to 14/05/91; no change of members
dot icon24/04/1991
Director resigned
dot icon24/04/1991
Director resigned
dot icon24/04/1991
New secretary appointed
dot icon24/04/1991
Secretary resigned;director resigned
dot icon07/06/1990
Accounts made up to 1989-12-02
dot icon07/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1990
Return made up to 14/05/90; full list of members
dot icon25/05/1989
Accounts made up to 1988-12-03
dot icon25/05/1989
Return made up to 04/05/89; full list of members
dot icon11/01/1989
Director resigned;new director appointed
dot icon07/06/1988
Director resigned
dot icon07/06/1988
Return made up to 09/05/88; full list of members
dot icon07/06/1988
Accounts made up to 1987-11-28
dot icon07/06/1988
Memorandum and Articles of Association
dot icon07/06/1988
Resolutions
dot icon13/04/1988
Director resigned
dot icon10/08/1987
New director appointed
dot icon25/06/1987
Return made up to 05/05/87; full list of members
dot icon10/06/1987
Accounts made up to 1986-11-29
dot icon05/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Director resigned;new director appointed
dot icon22/05/1986
Accounts made up to 1985-11-30
dot icon22/05/1986
Return made up to 09/05/86; full list of members
dot icon06/07/1985
Accounts made up to 1984-12-01
dot icon03/07/1984
Accounts made up to 1983-12-03
dot icon27/11/1983
Accounts made up to 1982-11-27
dot icon01/07/1982
Accounts made up to 1981-11-28
dot icon18/06/1981
Accounts made up to 1980-11-29
dot icon25/06/1980
Accounts made up to 1979-12-01
dot icon03/07/1979
Accounts made up to 1978-12-02
dot icon01/12/1964
Certificate of change of name
dot icon07/01/1914
Miscellaneous
dot icon07/01/1914
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
26/01/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Good, Stephen Paul
Director
01/11/2006 - 30/09/2014
38
Dray, Simon John
Director
25/02/2010 - 14/04/2016
45
Gray, Stephen Harvey
Director
29/06/1995 - 20/09/1995
4
Lee, Bryn Andrew
Director
04/08/2015 - 14/04/2016
9
Higginson, Kevin Mark
Director
25/03/2009 - 20/08/2010
170

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONAR YARNS LIMITED

BONAR YARNS LIMITED is an(a) Dissolved company incorporated on 17/01/1914 with the registered office located at C/O Fpr Advisory Trading Limited 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 BONAR YARNS LIMITED?

toggle

BONAR YARNS LIMITED is currently Dissolved. It was registered on 17/01/1914 and dissolved on 28/06/2025.

Where is BONAR YARNS LIMITED located?

toggle

BONAR YARNS LIMITED is registered at C/O Fpr Advisory Trading Limited Level 2 The Beacon, 176 St. Vincent Street, Glasgow G2 5SG.

What does BONAR YARNS LIMITED do?

toggle

BONAR YARNS LIMITED operates in the Manufacture of other technical and industrial textiles (13.96 - SIC 2007) sector.

What is the latest filing for BONAR YARNS LIMITED?

toggle

The latest filing was on 28/06/2025: Final Gazette dissolved following liquidation.