BONK & CO. LIMITED

Register to unlock more data on OkredoRegister

BONK & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC064104

Incorporation date

17/02/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Harbour Road, Longman, Inverness, Highland IV1 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1978)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/12/2025
Appointment of Reagan Matthew Brice as a director on 2025-12-10
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon03/09/2018
Director's details changed for Mr Andrew William Dolby on 2018-08-30
dot icon03/09/2018
Director's details changed for Mrs Deborah Marta Dolby on 2018-08-30
dot icon03/09/2018
Director's details changed for Mr Alexander Robert Dolby on 2018-08-30
dot icon29/08/2018
Appointment of Mrs Emma Jane Dolby as a secretary on 2018-08-20
dot icon29/08/2018
Termination of appointment of Deborah Marta Dolby as a secretary on 2018-08-20
dot icon29/08/2018
Appointment of Mrs Emma Jane Dolby as a director on 2018-08-20
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/10/2017
Notification of Alexander Robert Dolby as a person with significant control on 2017-09-01
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Register inspection address has been changed from Taindore Cottage Nort Kessock Inverness Highland IV1 3XG Scotland to Taindore Cottage North Kessock Inverness IV1 3XG
dot icon17/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/10/2014
Director's details changed for Mr Alexander Robert Dolby on 2014-05-05
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Register(s) moved to registered inspection location
dot icon05/10/2011
Register inspection address has been changed
dot icon05/10/2011
Director's details changed for Mr Alexander Robert Dolby on 2011-05-01
dot icon16/03/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon03/03/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon06/12/2010
Appointment of Mr Alexander Robert Dolby as a director
dot icon05/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon25/06/2010
Termination of appointment of Douglas Dolby as a director
dot icon23/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon06/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/12/2008
Resolutions
dot icon15/10/2008
Return made up to 30/09/08; full list of members
dot icon15/10/2008
Director's change of particulars / douglas dolby / 29/09/2008
dot icon17/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/10/2007
Return made up to 30/09/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon24/10/2006
Return made up to 30/09/06; full list of members
dot icon24/10/2006
Director's particulars changed
dot icon24/10/2006
Director's particulars changed
dot icon05/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/10/2005
Return made up to 30/09/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon16/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon18/03/2004
Full accounts made up to 2003-06-30
dot icon14/10/2003
Return made up to 30/09/03; full list of members
dot icon13/03/2003
Full accounts made up to 2002-06-30
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
New secretary appointed
dot icon01/10/2002
Return made up to 30/09/02; full list of members
dot icon20/12/2001
Full accounts made up to 2001-06-30
dot icon21/11/2001
Return made up to 30/09/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-06-30
dot icon08/02/2001
Director resigned
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon01/11/2000
Return made up to 30/09/00; full list of members
dot icon07/04/2000
Accounts for a small company made up to 1999-06-30
dot icon26/10/1999
Return made up to 30/09/99; full list of members
dot icon24/02/1999
Full accounts made up to 1998-06-30
dot icon25/09/1998
Return made up to 30/09/98; full list of members
dot icon06/04/1998
Full accounts made up to 1997-06-30
dot icon01/10/1997
Return made up to 30/09/97; no change of members
dot icon25/03/1997
Full accounts made up to 1996-06-30
dot icon07/10/1996
Return made up to 30/09/96; no change of members
dot icon22/07/1996
Registered office changed on 22/07/96 from: 7 tomnahurich street inverness IV3 5DA
dot icon06/02/1996
Full accounts made up to 1995-06-30
dot icon26/10/1995
Return made up to 30/09/95; full list of members
dot icon26/10/1995
Ad 30/06/92--------- £ si 10500@1
dot icon15/02/1995
Full accounts made up to 1994-06-30
dot icon14/10/1994
Return made up to 30/09/94; no change of members
dot icon21/03/1994
Director resigned
dot icon09/12/1993
Full accounts made up to 1993-06-30
dot icon07/10/1993
Return made up to 30/09/93; no change of members
dot icon28/01/1993
Full accounts made up to 1992-06-30
dot icon16/11/1992
Director resigned
dot icon25/09/1992
Return made up to 30/09/92; full list of members
dot icon10/04/1992
Accounting reference date extended from 31/05 to 30/06
dot icon20/01/1992
Resolutions
dot icon20/01/1992
£ nc 35000/45000 14/01/92
dot icon18/10/1991
Return made up to 30/09/91; no change of members
dot icon10/10/1991
Full accounts made up to 1991-05-31
dot icon08/02/1991
Full accounts made up to 1990-05-31
dot icon11/01/1991
Return made up to 31/12/90; full list of members
dot icon03/04/1990
Full accounts made up to 1989-05-31
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon31/10/1988
Return made up to 11/10/88; full list of members
dot icon25/10/1988
Full accounts made up to 1988-05-31
dot icon17/10/1988
Alterations to a floating charge
dot icon12/10/1988
New director appointed
dot icon29/09/1988
Partic of mort/charge 9670
dot icon22/09/1988
Registered office changed on 22/09/88 from: main street north kessock inverness
dot icon26/11/1987
Return made up to 13/11/87; full list of members
dot icon26/11/1987
Full accounts made up to 1987-05-31
dot icon09/01/1987
Full accounts made up to 1986-05-31
dot icon09/01/1987
Return made up to 19/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1986
Secretary resigned;new secretary appointed
dot icon14/06/1983
Accounts made up to 1982-05-31
dot icon25/05/1978
Particulars of property mortgage/charge
dot icon17/02/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

17
2022
change arrow icon+1.25 % *

* during past year

Cash in Bank

£401,736.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
355.72K
-
0.00
396.77K
-
2022
17
377.59K
-
0.00
401.74K
-
2022
17
377.59K
-
0.00
401.74K
-

Employees

2022

Employees

17 Descended-6 % *

Net Assets(GBP)

377.59K £Ascended6.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

401.74K £Ascended1.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolby, Deborah Marta
Director
01/01/2001 - Present
2
Dolby, Douglas George
Director
01/01/2001 - 25/05/2010
4
Mr Alexander Robert Dolby
Director
01/12/2010 - Present
2
Dolby, Emma Jane
Secretary
20/08/2018 - Present
-
Dolby, Emma Jane
Director
20/08/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 BONK & CO. LIMITED

BONK & CO. LIMITED is an(a) Active company incorporated on 17/02/1978 with the registered office located at 8 Harbour Road, Longman, Inverness, Highland IV1 1SY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BONK & CO. LIMITED?

toggle

BONK & CO. LIMITED is currently Active. It was registered on 17/02/1978 .

Where is BONK & CO. LIMITED located?

toggle

BONK & CO. LIMITED is registered at 8 Harbour Road, Longman, Inverness, Highland IV1 1SY.

What does BONK & CO. LIMITED do?

toggle

BONK & CO. LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BONK & CO. LIMITED have?

toggle

BONK & CO. LIMITED had 17 employees in 2022.

What is the latest filing for BONK & CO. LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.