BONNYMAN NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BONNYMAN NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC047691

Incorporation date

29/06/1970

Size

Micro Entity

Contacts

Registered address

Registered address

5 Glencoe Brae, Forfar, Angus DD8 1XSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1970)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon05/11/2025
Application to strike the company off the register
dot icon01/10/2025
Termination of appointment of Alison Mackay Bonnyman as a director on 2025-09-23
dot icon01/10/2025
Termination of appointment of Brian Walter Bonnyman as a director on 2025-09-23
dot icon31/08/2025
Micro company accounts made up to 2025-04-05
dot icon20/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-04-05
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-04-05
dot icon16/11/2023
Director's details changed for Mrs Alison Mackay Bonnyman on 2023-11-04
dot icon16/11/2023
Change of details for Mr Brian Walter Bonnyman as a person with significant control on 2023-11-04
dot icon16/11/2023
Director's details changed for Mr Brian Walter Bonnyman on 2023-11-04
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-04-05
dot icon21/12/2021
Micro company accounts made up to 2021-04-05
dot icon18/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon18/08/2021
Registered office address changed from 6 Bunkerhill Crescent Kingsmuir Forfar Angus DD8 2rd to 5 Glencoe Brae Forfar Angus DD8 1XS on 2021-08-18
dot icon19/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-04-05
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon11/09/2019
Micro company accounts made up to 2019-04-05
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-04-05
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-04-05
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon30/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon23/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/12/2014
Secretary's details changed for Angus Millar Watson on 2014-08-29
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon14/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mr Alan Alexander Bonnyman on 2013-05-01
dot icon03/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon20/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon21/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-04-05
dot icon12/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon13/01/2011
Director's details changed for Dr Brian Dalgety Bonnyman on 2011-01-13
dot icon30/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon22/11/2010
Appointment of Mr Alan Alexander Bonnyman as a director
dot icon11/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon11/01/2010
Registered office address changed from Suttieside Road Forfar Angus DD8 3EL on 2010-01-11
dot icon09/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon29/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon05/01/2009
Return made up to 18/12/08; full list of members
dot icon08/02/2008
Director's particulars changed
dot icon28/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon14/01/2008
Return made up to 18/12/07; full list of members
dot icon05/04/2007
Accounting reference date extended from 31/03/07 to 05/04/07
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 18/12/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 18/12/05; full list of members
dot icon25/01/2006
Director's particulars changed
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 18/12/04; full list of members
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/01/2004
Return made up to 18/12/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/01/2003
Return made up to 18/12/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/12/2001
Return made up to 18/12/01; full list of members
dot icon15/06/2001
New director appointed
dot icon21/12/2000
Return made up to 18/12/00; full list of members
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
Secretary resigned
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/01/2000
Return made up to 18/12/99; full list of members
dot icon17/02/1999
Accounts for a small company made up to 1998-03-31
dot icon22/12/1998
Return made up to 18/12/98; no change of members
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon06/01/1998
Return made up to 31/12/97; full list of members
dot icon25/06/1997
New secretary appointed
dot icon25/06/1997
Secretary resigned
dot icon08/01/1997
Return made up to 31/12/96; full list of members
dot icon04/12/1996
Accounts for a small company made up to 1996-03-31
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon18/12/1995
Accounts for a small company made up to 1995-03-31
dot icon21/02/1995
Accounts for a small company made up to 1994-03-31
dot icon08/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon31/01/1993
Return made up to 31/12/92; no change of members
dot icon21/02/1992
Full accounts made up to 1991-03-31
dot icon29/01/1992
Return made up to 31/12/91; full list of members
dot icon18/03/1991
New director appointed
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon15/10/1990
Certificate of change of name
dot icon15/10/1990
Certificate of change of name
dot icon12/10/1990
Resolutions
dot icon12/10/1990
Resolutions
dot icon08/10/1990
Resolutions
dot icon08/10/1990
Resolutions
dot icon21/03/1990
Full accounts made up to 1989-03-31
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon15/03/1989
Full accounts made up to 1988-03-31
dot icon15/03/1989
Return made up to 31/12/88; full list of members
dot icon29/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1988
Certificate of change of name
dot icon13/06/1988
Registered office changed on 13/06/88 from: orchard bank industrial estate forfar angus
dot icon22/10/1987
Return made up to 31/08/87; full list of members
dot icon22/10/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/06/1970
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonnyman, Alison Mackay
Director
01/02/1991 - 23/09/2025
4
Mr Alan Alexander Bonnyman
Director
01/02/2010 - Present
6
Bonnyman, Brian Dalgety, Dr
Director
12/06/2001 - Present
4
Bonnyman, Brian Walter
Secretary
12/06/1997 - 20/11/2000
5
Watson, Angus Millar
Secretary
20/11/2000 - Present
6

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONNYMAN NOMINEES LIMITED

BONNYMAN NOMINEES LIMITED is an(a) Dissolved company incorporated on 29/06/1970 with the registered office located at 5 Glencoe Brae, Forfar, Angus DD8 1XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BONNYMAN NOMINEES LIMITED?

toggle

BONNYMAN NOMINEES LIMITED is currently Dissolved. It was registered on 29/06/1970 and dissolved on 27/01/2026.

Where is BONNYMAN NOMINEES LIMITED located?

toggle

BONNYMAN NOMINEES LIMITED is registered at 5 Glencoe Brae, Forfar, Angus DD8 1XS.

What does BONNYMAN NOMINEES LIMITED do?

toggle

BONNYMAN NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BONNYMAN NOMINEES LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.