BONNYBRIDGE ANGLING CLUB

Register to unlock more data on OkredoRegister

BONNYBRIDGE ANGLING CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC357144

Incorporation date

24/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

51/53 High Street, Dunblane, P FK15 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon09/04/2025
Total exemption full accounts made up to 2024-12-14
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-12-14
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon02/03/2023
Total exemption full accounts made up to 2022-12-14
dot icon06/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon30/03/2022
Appointment of Mr John Logan as a secretary on 2022-03-27
dot icon30/03/2022
Termination of appointment of James Brodie as a director on 2022-03-29
dot icon28/02/2022
Total exemption full accounts made up to 2021-12-14
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-12-14
dot icon03/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon10/02/2020
Termination of appointment of Joseph Campbell Doull as a secretary on 2020-01-28
dot icon10/02/2020
Appointment of Mr Joseph Campbell Doull as a director on 2020-01-28
dot icon14/01/2020
Total exemption full accounts made up to 2019-12-14
dot icon29/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon16/01/2019
Appointment of Mr James Brodie as a director on 2019-01-15
dot icon16/01/2019
Termination of appointment of Donald Colin Mctaggart as a director on 2019-01-15
dot icon11/01/2019
Total exemption full accounts made up to 2018-12-14
dot icon29/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-12-14
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon20/03/2017
Appointment of Mr Donald Colin Mctaggart as a director on 2017-03-14
dot icon27/02/2017
Appointment of Mr Joseph Campbell Doull as a secretary on 2017-01-31
dot icon27/02/2017
Termination of appointment of George Mcghee as a director on 2017-01-31
dot icon27/02/2017
Termination of appointment of John Logan as a director on 2017-01-31
dot icon27/02/2017
Termination of appointment of William Burns as a director on 2017-01-31
dot icon13/02/2017
Total exemption small company accounts made up to 2016-12-14
dot icon17/01/2017
Termination of appointment of James Dewar Mcghee as a director on 2016-02-01
dot icon24/03/2016
Annual return made up to 2016-03-24 no member list
dot icon24/03/2016
Termination of appointment of John Logan as a director on 2016-03-01
dot icon05/02/2016
Total exemption small company accounts made up to 2015-12-14
dot icon11/06/2015
Annual return made up to 2015-03-24 no member list
dot icon23/02/2015
Total exemption small company accounts made up to 2014-12-14
dot icon09/04/2014
Annual return made up to 2014-03-24 no member list
dot icon14/02/2014
Total exemption small company accounts made up to 2013-12-14
dot icon04/04/2013
Annual return made up to 2013-03-24 no member list
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-14
dot icon22/05/2012
Annual return made up to 2012-03-24 no member list
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-14
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-14
dot icon03/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2011
Annual return made up to 2011-03-24 no member list
dot icon26/04/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-14
dot icon20/04/2010
Annual return made up to 2010-03-24 no member list
dot icon20/04/2010
Director's details changed for John Logan on 2010-03-24
dot icon21/11/2009
Appointment of Arthur Donaghy as a director
dot icon21/11/2009
Appointment of John Logan as a director
dot icon21/11/2009
Appointment of William Burns as a director
dot icon21/11/2009
Appointment of George Mcghee as a director
dot icon21/11/2009
Appointment of James Mcghee as a director
dot icon26/10/2009
Appointment of John Logan as a director
dot icon09/04/2009
Appointment terminated secretary brian reid LTD.
dot icon09/04/2009
Appointment terminated director stephen mabbott
dot icon24/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
14/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
14/12/2024
dot iconNext account date
14/12/2025
dot iconNext due on
14/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, William
Director
24/03/2009 - 31/01/2017
2
Mabbott, Stephen George
Director
24/03/2009 - 24/03/2009
3780
Mcghee, James Dewar
Director
24/03/2009 - 01/02/2016
1
Logan, John
Secretary
27/03/2022 - Present
-
Doull, Joseph Campbell
Secretary
31/01/2017 - 28/01/2020
-

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+
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 BONNYBRIDGE ANGLING CLUB

BONNYBRIDGE ANGLING CLUB is an(a) Active company incorporated on 24/03/2009 with the registered office located at 51/53 High Street, Dunblane, P FK15 0EG. 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 BONNYBRIDGE ANGLING CLUB?

toggle

BONNYBRIDGE ANGLING CLUB is currently Active. It was registered on 24/03/2009 .

Where is BONNYBRIDGE ANGLING CLUB located?

toggle

BONNYBRIDGE ANGLING CLUB is registered at 51/53 High Street, Dunblane, P FK15 0EG.

What does BONNYBRIDGE ANGLING CLUB do?

toggle

BONNYBRIDGE ANGLING CLUB operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BONNYBRIDGE ANGLING CLUB?

toggle

The latest filing was on 09/04/2025: Total exemption full accounts made up to 2024-12-14.