BONHURST LIMITED

Register to unlock more data on OkredoRegister

BONHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC106917

Incorporation date

02/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ord House Cradlehall Business Park, Caulfield Road North, Inverness IV2 5GHCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1987)
dot icon20/04/2026
Termination of appointment of William Fletcher Rennie as a director on 2026-04-02
dot icon20/04/2026
Termination of appointment of Graham Rennie as a director on 2026-04-02
dot icon01/04/2026
Appointment of Mrs Fiona Margaret Thomson as a director on 2026-03-12
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon26/03/2026
Registered office address changed from PO Box 24238 Sc106917 - Companies House Default Address Edinburgh EH7 9HR to Ord House Cradlehall Business Park Caulfield Road North Inverness IV2 5GH on 2026-03-26
dot icon26/03/2026
Director's details changed for Mr William Fletcher Rennie on 2026-03-13
dot icon26/03/2026
Change of details for Mr William Fletcher Rennie as a person with significant control on 2026-03-13
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon11/11/2025
Order of court - restore and wind up
dot icon17/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2024
Registered office address changed to PO Box 24238, Sc106917 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-05-31
dot icon31/05/2024
Address of officer Mr William Fletcher Rennie changed to SC106917 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2024-05-31
dot icon31/05/2024
Address of person with significant control Mr William Fletcher Rennie changed to SC106917 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2024-05-31
dot icon10/06/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/02/2022
Appointment of Mr William Fletcher Rennie as a director on 2022-02-08
dot icon13/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon06/08/2019
Appointment of Mr Graham Rennie as a director on 2019-07-15
dot icon22/07/2019
Termination of appointment of William Fletcher Rennie as a director on 2019-07-15
dot icon17/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-07-31
dot icon20/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon12/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-07-31
dot icon12/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/08/2014
Termination of appointment of Laurie & Co as a secretary on 2014-08-05
dot icon05/08/2014
Termination of appointment of Graham Rennie as a director on 2014-08-05
dot icon05/08/2014
Appointment of Mr William Fletcher Rennie as a director on 2014-08-05
dot icon05/08/2014
Registered office address changed from 17 Victoria Street Aberdeen AB9 1PU to 16 Springdale Road Bieldside Aberdeen AB15 9FA on 2014-08-05
dot icon20/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-07-31
dot icon25/06/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/09/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon05/08/2011
First Gazette notice for compulsory strike-off
dot icon02/08/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon02/07/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon02/07/2010
Secretary's details changed for Laurie & Co on 2009-10-01
dot icon02/07/2010
Director's details changed for Graham Rennie on 2010-04-16
dot icon19/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/04/2009
Return made up to 16/04/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/04/2008
Return made up to 16/04/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/04/2007
Return made up to 16/04/07; no change of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/04/2006
Return made up to 16/04/06; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/04/2005
Return made up to 16/04/05; full list of members
dot icon06/09/2004
Dec mort/charge *
dot icon11/06/2004
Dec mort/charge *
dot icon28/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon08/04/2004
Return made up to 16/04/04; full list of members
dot icon29/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon10/04/2003
Return made up to 16/04/03; full list of members
dot icon10/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon16/04/2002
Return made up to 16/04/02; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-07-31
dot icon20/04/2001
Return made up to 16/04/01; full list of members
dot icon03/05/2000
Return made up to 16/04/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-07-31
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon07/06/1999
Return made up to 16/04/99; no change of members
dot icon22/04/1999
Dec mort/charge *
dot icon07/04/1999
Accounts for a small company made up to 1998-07-31
dot icon01/09/1998
Accounts for a small company made up to 1997-07-31
dot icon16/04/1998
Return made up to 16/04/98; full list of members
dot icon10/10/1997
Partic of mort/charge *
dot icon18/09/1997
Accounting reference date shortened from 31/10/97 to 31/07/97
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon04/09/1997
Partic of mort/charge *
dot icon28/08/1997
Accounts for a small company made up to 1996-10-31
dot icon17/04/1997
Return made up to 16/04/97; full list of members
dot icon06/09/1996
Accounts for a small company made up to 1995-10-31
dot icon17/04/1996
Return made up to 16/04/96; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1994-10-31
dot icon09/04/1995
Return made up to 16/04/95; full list of members
dot icon14/09/1994
Accounts for a small company made up to 1993-10-31
dot icon15/04/1994
Return made up to 16/04/94; full list of members
dot icon30/12/1993
Partic of mort/charge *
dot icon24/12/1993
Partic of mort/charge *
dot icon29/11/1993
Accounts for a small company made up to 1992-10-31
dot icon15/04/1993
Return made up to 16/04/93; full list of members
dot icon31/08/1992
Accounts for a small company made up to 1991-10-31
dot icon16/04/1992
Return made up to 16/04/92; full list of members
dot icon25/11/1991
Accounts for a small company made up to 1990-10-31
dot icon19/06/1991
Return made up to 16/04/91; change of members
dot icon11/03/1991
Accounts for a small company made up to 1989-10-31
dot icon29/01/1991
Return made up to 16/07/90; full list of members
dot icon15/11/1990
Ad 09/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon12/12/1989
Accounts for a small company made up to 1988-10-31
dot icon12/12/1989
Return made up to 16/04/89; full list of members
dot icon13/01/1988
Accounting reference date notified as 31/10
dot icon03/12/1987
Registered office changed on 03/12/87 from: 27 castle st edinburgh EH2 3DN
dot icon03/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1987
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
16/04/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.59K
-
0.00
-
-
2021
1
2.59K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

2.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rennie, William Fletcher
Director
08/02/2022 - Present
-
Rennie, William Fletcher
Director
05/08/2014 - 15/07/2019
-
Thomson, Fiona Margaret
Director
12/03/2026 - Present
3
Rennie, Graham
Director
15/07/2019 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BONHURST LIMITED

BONHURST LIMITED is an(a) Active company incorporated on 02/10/1987 with the registered office located at Ord House Cradlehall Business Park, Caulfield Road North, Inverness IV2 5GH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BONHURST LIMITED?

toggle

BONHURST LIMITED is currently Active. It was registered on 02/10/1987 .

Where is BONHURST LIMITED located?

toggle

BONHURST LIMITED is registered at Ord House Cradlehall Business Park, Caulfield Road North, Inverness IV2 5GH.

What does BONHURST LIMITED do?

toggle

BONHURST LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BONHURST LIMITED have?

toggle

BONHURST LIMITED had 1 employees in 2021.

What is the latest filing for BONHURST LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of William Fletcher Rennie as a director on 2026-04-02.