BONNAR PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BONNAR PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC413364

Incorporation date

16/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Graham Street, Airdrie, Lanarkshire ML6 6DECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2011)
dot icon18/03/2026
Confirmation statement made on 2025-12-16 with updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon19/12/2018
Notification of Andrew Thorogood as a person with significant control on 2016-08-18
dot icon18/12/2018
Change of details for Ms Veronica Mcmanus as a person with significant control on 2018-12-18
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon29/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon29/08/2016
Appointment of Mr Andrew Thorogood as a director on 2016-08-18
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon18/11/2015
Registration of charge SC4133640001, created on 2015-11-12
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Termination of appointment of Ronald Edward Conway as a director on 2015-10-28
dot icon17/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon25/02/2013
Registered office address changed from 61a Stirling Street Airdrie ML6 0AS United Kingdom on 2013-02-25
dot icon10/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon10/02/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon10/02/2012
Appointment of Veronica Mcmanus as a secretary
dot icon10/02/2012
Appointment of Ronald Edward Conway as a director
dot icon10/02/2012
Appointment of Veronica Mcmanus as a director
dot icon31/12/2011
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon31/12/2011
Termination of appointment of Stephen Mabbott as a director
dot icon16/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
128.81K
-
0.00
194.00
-
2022
1
141.32K
-
0.00
526.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
16/12/2011 - 16/12/2011
2229
Thorogood, Andrew
Director
18/08/2016 - Present
3
Mcmanus, Veronica
Director
16/12/2011 - Present
2
Mabbott, Stephen George
Director
16/12/2011 - 16/12/2011
3787
Conway, Ronald Edward
Director
16/12/2011 - 28/10/2015
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONNAR PROPERTY LIMITED

BONNAR PROPERTY LIMITED is an(a) Active company incorporated on 16/12/2011 with the registered office located at 83 Graham Street, Airdrie, Lanarkshire ML6 6DE. There are currently 3 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 BONNAR PROPERTY LIMITED?

toggle

BONNAR PROPERTY LIMITED is currently Active. It was registered on 16/12/2011 .

Where is BONNAR PROPERTY LIMITED located?

toggle

BONNAR PROPERTY LIMITED is registered at 83 Graham Street, Airdrie, Lanarkshire ML6 6DE.

What does BONNAR PROPERTY LIMITED do?

toggle

BONNAR PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BONNAR PROPERTY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2025-12-16 with updates.