BONSPIEL LIMITED

Register to unlock more data on OkredoRegister

BONSPIEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC181850

Incorporation date

31/12/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Aab Business & Tax Advisory Llp, 133 Finnieston Street, Glasgow G3 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1997)
dot icon11/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon14/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/01/2025
Registered office address changed from C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland to C/O Aab Business & Tax Advisory Llp 133 Finnieston Street Glasgow G3 8HB on 2025-01-06
dot icon06/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/09/2023
Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 2023-09-28
dot icon06/04/2023
Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2023-04-06
dot icon08/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/12/2022
Second filing of Confirmation Statement dated 2016-12-31
dot icon07/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/05/2019
Compulsory strike-off action has been discontinued
dot icon02/05/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon06/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Richard Ian Charles Harding on 2009-10-01
dot icon03/11/2009
Director's details changed for Robert Roderick Dickson on 2009-10-01
dot icon03/11/2009
Director's details changed for Richard Ian Charles Harding on 2009-10-01
dot icon27/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2008
Registered office changed on 18/01/08 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY
dot icon23/02/2007
Registered office changed on 23/02/07 from: C.O. Hardie caldwell citypoint 2 25 tyndrum street glasgow, G4 0Y
dot icon15/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon21/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon30/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon01/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/05/2004
Registered office changed on 27/05/04 from: c/o hardie caldwell 77 renfrew street glasgow G2 3BY
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon02/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/01/2003
Accounts for a dormant company made up to 2001-12-31
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon21/02/2002
Return made up to 31/12/01; full list of members
dot icon12/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/06/2001
Return made up to 31/12/00; full list of members
dot icon31/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/01/2000
Accounts for a dormant company made up to 1998-12-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon11/02/1999
Return made up to 31/12/98; full list of members
dot icon11/02/1999
Ad 18/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon23/02/1998
New secretary appointed;new director appointed
dot icon23/02/1998
New director appointed
dot icon31/01/1998
Registered office changed on 31/01/98 from: savoy tower, 77 renfrew street glasgow G2 3BY
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
Director resigned
dot icon31/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Robert Roderick
Director
31/12/1997 - Present
4
Mabbott, Stephen
Nominee Director
31/12/1997 - 31/12/1997
2028
Reid, Brian
Nominee Secretary
31/12/1997 - 31/12/1997
250
Harding, Richard Ian Charles
Director
31/12/1997 - Present
1
Harding, Richard Ian Charles
Secretary
31/12/1997 - Present
-

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+
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 BONSPIEL LIMITED

BONSPIEL LIMITED is an(a) Active company incorporated on 31/12/1997 with the registered office located at C/O Aab Business & Tax Advisory Llp, 133 Finnieston Street, Glasgow G3 8HB. 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 BONSPIEL LIMITED?

toggle

BONSPIEL LIMITED is currently Active. It was registered on 31/12/1997 .

Where is BONSPIEL LIMITED located?

toggle

BONSPIEL LIMITED is registered at C/O Aab Business & Tax Advisory Llp, 133 Finnieston Street, Glasgow G3 8HB.

What does BONSPIEL LIMITED do?

toggle

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

What is the latest filing for BONSPIEL LIMITED?

toggle

The latest filing was on 11/02/2026: Accounts for a dormant company made up to 2025-12-31.