BONNIE GULL LTD.

Register to unlock more data on OkredoRegister

BONNIE GULL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC400086

Incorporation date

24/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/0 Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2011)
dot icon03/07/2023
Final Gazette dissolved following liquidation
dot icon03/04/2023
Final account prior to dissolution in a winding-up by the court
dot icon13/09/2021
Court order in a winding-up (& Court Order attachment)
dot icon09/09/2021
Registered office address changed from C/O Hunter Reim 107 George Street Edinburgh EH2 3ES to C/0 Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2021-09-09
dot icon15/06/2021
Compulsory strike-off action has been suspended
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2020
Termination of appointment of James Alexander Snowdon as a director on 2020-01-31
dot icon13/01/2020
Current accounting period shortened from 2019-05-30 to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/02/2019
Appointment of Mr James Snowdon as a director on 2019-02-16
dot icon31/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon30/05/2018
Amended accounts made up to 2016-05-31
dot icon05/03/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon19/09/2017
Confirmation statement made on 2017-06-29 with updates
dot icon19/09/2017
Notification of Bonnie Gull Holdings Limited as a person with significant control on 2017-03-17
dot icon19/09/2017
Director's details changed for Mr Simon Noach on 2017-09-19
dot icon19/09/2017
Director's details changed for Mr David Elias Fine on 2017-09-19
dot icon19/09/2017
Director's details changed for Mr Alexander James Summers Hunter on 2017-09-01
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-05
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon28/06/2016
Appointment of Mr Simon Noach as a director on 2014-03-24
dot icon28/06/2016
Appointment of Mr David Elias Fine as a director on 2014-03-24
dot icon28/06/2016
Appointment of Mr Mark Collier as a director on 2014-03-24
dot icon07/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/07/2015
Director's details changed for Mr Daniel James Clancy on 2015-07-27
dot icon26/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon16/03/2015
Registered office address changed from C/O Alex Hunter 17 Rutland Street Edinburgh EH1 2AE United Kingdom to C/O Hunter Reim 107 George Street Edinburgh EH2 3ES on 2015-03-16
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/10/2014
Registration of charge SC4000860001, created on 2014-09-30
dot icon11/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon22/05/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon15/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-04-30
dot icon15/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon15/05/2014
Amended accounts made up to 2013-05-31
dot icon15/05/2014
Sub-division of shares on 2012-08-20
dot icon26/11/2013
Director's details changed for Mr Daniel James Clancy on 2013-01-01
dot icon26/11/2013
Director's details changed for Mr Alexander James Summers Hunter on 2013-01-18
dot icon26/11/2013
Director's details changed for Mr Alexander James Summers Hunter on 2013-01-18
dot icon24/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-08-20
dot icon25/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon25/06/2012
Appointment of Daniel Clancy as a director
dot icon24/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clancy, Daniel James
Director
01/06/2011 - Present
27

Persons with Significant Control

0

No PSC data available.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BONNIE GULL LTD.

BONNIE GULL LTD. is an(a) Dissolved company incorporated on 24/05/2011 with the registered office located at C/0 Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONNIE GULL LTD.?

toggle

BONNIE GULL LTD. is currently Dissolved. It was registered on 24/05/2011 and dissolved on 03/07/2023.

Where is BONNIE GULL LTD. located?

toggle

BONNIE GULL LTD. is registered at C/0 Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB.

What does BONNIE GULL LTD. do?

toggle

BONNIE GULL LTD. operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BONNIE GULL LTD.?

toggle

The latest filing was on 03/07/2023: Final Gazette dissolved following liquidation.