BONTHRONE SECURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BONTHRONE SECURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC412503

Incorporation date

02/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eastfield, Forgandenny, Perth PH2 9EXCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2011)
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon21/03/2026
Termination of appointment of Ian Alexander Bonthrone as a director on 2026-03-21
dot icon20/03/2026
Director's details changed for Shahzad Shahzad Tariq Rafiq on 2026-03-20
dot icon19/03/2026
Appointment of Shahzad Shahzad Tariq Rafiq as a director on 2025-12-05
dot icon18/03/2026
Notification of Shahzad Tariq Rafiq as a person with significant control on 2025-12-05
dot icon18/03/2026
Cessation of Central Fs Ltd as a person with significant control on 2025-12-05
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon12/01/2026
Confirmation statement made on 2025-12-02 with updates
dot icon12/01/2026
Cessation of Thomas John Mckechnie as a person with significant control on 2025-12-05
dot icon12/01/2026
Cessation of Ian Alexander Bonthrone as a person with significant control on 2025-12-05
dot icon12/01/2026
Notification of Central Fs Ltd as a person with significant control on 2025-12-05
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/12/2024
Change of details for Mr Ian Alexander Bonthrone as a person with significant control on 2024-04-24
dot icon04/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon04/12/2024
Notification of Thomas John Mckechnie as a person with significant control on 2024-04-24
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/08/2024
Director's details changed for Mr Ian Alexander Bonthrone on 2024-08-13
dot icon15/08/2024
Change of details for Mr Ian Alexander Bonthrone as a person with significant control on 2024-08-13
dot icon23/07/2024
Termination of appointment of Thomas John Mckechnie as a director on 2024-07-23
dot icon02/05/2024
Memorandum and Articles of Association
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Particulars of variation of rights attached to shares
dot icon02/05/2024
Change of share class name or designation
dot icon02/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon28/02/2024
Appointment of Mr Thomas John Mckechnie as a director on 2024-02-27
dot icon05/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/01/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon31/05/2020
Registered office address changed from 12 Inveralmond Way Perth PH1 3UQ United Kingdom to Eastfield Forgandenny Perth PH2 9EX on 2020-05-31
dot icon09/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/01/2019
Registered office address changed from Unit 2 Riverview Business Park Friarton Road Perth Perthshire PH2 8DF Scotland to 12 Inveralmond Way Perth PH1 3UQ on 2019-01-31
dot icon13/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon17/05/2018
Change of details for Mr Ian Alexander Bonthrone as a person with significant control on 2018-05-16
dot icon16/05/2018
Director's details changed for Mr Ian Alexander Bonthrone on 2018-05-16
dot icon19/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon13/12/2017
Correction of a Director's date of birth incorrectly stated on incorporation / mr ian alexander bonthrone
dot icon08/12/2017
Director's details changed for Mr Ian Alexander Bonthrone on 2017-12-08
dot icon22/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/12/2015
Registered office address changed from 26 Kinnoull Causeway Perth PH2 8HQ to Unit 2 Riverview Business Park Friarton Road Perth Perthshire PH2 8DF on 2015-12-24
dot icon24/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon24/12/2015
Termination of appointment of Lawrence William Haddow as a director on 2015-11-27
dot icon23/12/2015
Cancellation of shares. Statement of capital on 2015-12-09
dot icon23/12/2015
Purchase of own shares.
dot icon16/12/2015
Resolutions
dot icon03/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Ian Bonthrone on 2013-11-30
dot icon30/10/2013
Registration of charge 4125030001
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-11-30
dot icon30/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon02/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-18 *

* 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
30/11/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
18.80K
-
0.00
524.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haddow, Lawrence William
Director
02/12/2011 - 27/11/2015
12
Mr Thomas John Mckechnie
Director
27/02/2024 - 23/07/2024
25
Mr Ian Alexander Bonthrone
Director
02/12/2011 - 21/03/2026
2
Rafiq, Shahzad Tariq, Shahzad
Director
05/12/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BONTHRONE SECURITY SERVICES LIMITED

BONTHRONE SECURITY SERVICES LIMITED is an(a) Active company incorporated on 02/12/2011 with the registered office located at Eastfield, Forgandenny, Perth PH2 9EX. 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 BONTHRONE SECURITY SERVICES LIMITED?

toggle

BONTHRONE SECURITY SERVICES LIMITED is currently Active. It was registered on 02/12/2011 .

Where is BONTHRONE SECURITY SERVICES LIMITED located?

toggle

BONTHRONE SECURITY SERVICES LIMITED is registered at Eastfield, Forgandenny, Perth PH2 9EX.

What does BONTHRONE SECURITY SERVICES LIMITED do?

toggle

BONTHRONE SECURITY SERVICES LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for BONTHRONE SECURITY SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-21 with updates.