BONHAMS SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

BONHAMS SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC228376

Incorporation date

22/02/2002

Size

Dormant

Contacts

Registered address

Registered address

22 Queen St, Edinburgh EH2 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2002)
dot icon30/01/2026
Director's details changed for Anneliese Thomas on 2026-01-19
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon23/01/2026
Appointment of Jennifer Anne Babington as a director on 2026-01-19
dot icon23/01/2026
Appointment of Anneliese Thomas as a director on 2026-01-19
dot icon23/01/2026
Termination of appointment of Jennifer Margaret Buckley as a director on 2026-01-19
dot icon06/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/06/2024
Termination of appointment of Jonathan Mark Fairhurst as a director on 2024-06-04
dot icon20/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/05/2021
Appointment of Jennifer Margaret Buckley as a director on 2021-05-06
dot icon29/04/2021
Termination of appointment of James Edward Knight as a director on 2021-04-13
dot icon29/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon18/02/2020
Termination of appointment of Matthew David Girling as a director on 2020-02-10
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/03/2019
Termination of appointment of Charles Rollo Graham-Campbell as a director on 2019-03-14
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon11/02/2019
Appointment of Mr James Edward Knight as a director on 2019-02-01
dot icon11/02/2019
Appointment of Mr Matthew David Girling as a director on 2019-02-01
dot icon11/02/2019
Appointment of Mr Jonathan Mark Fairhurst as a director on 2019-02-01
dot icon04/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon23/11/2017
Appointment of Charles Rollo Graham-Campbell as a director on 2017-08-31
dot icon23/11/2017
Termination of appointment of Miranda Grant as a director on 2017-08-31
dot icon04/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-02-10 with updates
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon19/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon29/03/2010
Director's details changed for Miranda Grant on 2009-10-01
dot icon29/03/2010
Secretary's details changed for Mr Christopher David Watson on 2009-10-01
dot icon02/12/2009
Annual return made up to 2009-02-10 with full list of shareholders
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/04/2009
Location of debenture register
dot icon30/04/2009
Registered office changed on 30/04/2009 from 22 queen street edinburgh EH2 1JX
dot icon29/04/2009
Director appointed miranda grant
dot icon29/04/2009
Appointment terminated director robert bleasdale
dot icon18/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/04/2008
Return made up to 10/02/08; full list of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from 65 george street edinburgh EH2 2JL
dot icon28/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon07/03/2007
Director resigned
dot icon19/02/2007
Return made up to 10/02/07; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/04/2006
New director appointed
dot icon15/02/2006
Return made up to 10/02/06; full list of members
dot icon15/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/03/2005
New director appointed
dot icon22/03/2005
Director resigned
dot icon09/03/2005
Return made up to 10/02/05; full list of members
dot icon17/12/2004
Director resigned
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/02/2004
Return made up to 10/02/04; full list of members
dot icon13/02/2004
Director resigned
dot icon25/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon14/02/2003
Return made up to 12/02/03; full list of members
dot icon26/09/2002
New director appointed
dot icon02/09/2002
Resolutions
dot icon02/09/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon02/09/2002
New director appointed
dot icon02/09/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon27/02/2002
Secretary resigned
dot icon22/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, James Edward
Director
01/02/2019 - 13/04/2021
16
Fairhurst, Jonathan Mark
Director
01/02/2019 - 04/06/2024
16
Buckley, Jennifer Margaret
Director
06/05/2021 - 19/01/2026
14
Babington, Jennifer Anne
Director
19/01/2026 - Present
13
Thomas, Anneliese
Director
19/01/2026 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONHAMS SCOTLAND LIMITED

BONHAMS SCOTLAND LIMITED is an(a) Active company incorporated on 22/02/2002 with the registered office located at 22 Queen St, Edinburgh EH2 1JX. 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 BONHAMS SCOTLAND LIMITED?

toggle

BONHAMS SCOTLAND LIMITED is currently Active. It was registered on 22/02/2002 .

Where is BONHAMS SCOTLAND LIMITED located?

toggle

BONHAMS SCOTLAND LIMITED is registered at 22 Queen St, Edinburgh EH2 1JX.

What does BONHAMS SCOTLAND LIMITED do?

toggle

BONHAMS SCOTLAND LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BONHAMS SCOTLAND LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Anneliese Thomas on 2026-01-19.