BONE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBONE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC020639
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BONE GROUP LIMITED?

    • (4521) /

    Where is BONE GROUP LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BONE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONE STEEL LIMITEDJul 01, 1994Jul 01, 1994
    BONE, CONNELL & BAXTERS LIMITED Oct 15, 1939Oct 15, 1939

    What are the latest accounts for BONE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2008

    What is the status of the latest annual return for BONE GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BONE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of receiver's report

    36 pages3.5(Scot)

    Registered office address changed from * Pickering Park Works Netherton Road Wishaw Lanarkshire ML2 0EQ* on May 10, 2010

    2 pagesAD01

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Termination of appointment of Ian Dickson as a director

    1 pagesTM01

    Director's details changed for Mr Anthony Paul Pedder on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Mr Michael Hugh Hayes on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Colin Alexander Bone on Mar 01, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Marie Magunnigle on Mar 01, 2010

    1 pagesCH03

    Director's details changed for Henry Lamie Gildie on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Christopher David White Bone on Mar 01, 2010

    2 pagesCH01

    Previous accounting period extended from Oct 31, 2009 to Dec 31, 2009

    3 pagesAA01

    Group of companies' accounts made up to Oct 31, 2008

    24 pagesAA

    legacy

    10 pages363a

    Group of companies' accounts made up to Oct 31, 2007

    24 pagesAA

    legacy

    9 pages363s

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Group of companies' accounts made up to Oct 31, 2006

    30 pagesAA

    legacy

    1 pages288b

    Who are the officers of BONE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGUNNIGLE, Marie
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Scottish80393860001
    BONE, Christopher David White
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritishDirector100944200005
    BONE, Colin Alexander
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritishCompany Director50155450003
    GILDIE, Henry Lamie
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritishFinance Director52752580001
    HAYES, Michael Hugh
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritishDirector50729030001
    PEDDER, Anthony Paul
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    EnglandBritishDirector17809110001
    BONE, Alexander Anthony Henry
    17 Lethington Road
    Giffnock
    G46 6TD Glasgow
    Lanarkshire
    Secretary
    17 Lethington Road
    Giffnock
    G46 6TD Glasgow
    Lanarkshire
    BritishCompany Director260680001
    BROWN, William Derek
    112 Hamilton Avenue
    G41 4EX Glasgow
    Secretary
    112 Hamilton Avenue
    G41 4EX Glasgow
    BritishChartered Accountant34333940001
    MCGILLY, Paul Gerard
    1 Maclean Place
    Kittochglen East Kilbride
    G74 4TQ Glasgow
    Scotland
    Secretary
    1 Maclean Place
    Kittochglen East Kilbride
    G74 4TQ Glasgow
    Scotland
    British35186620002
    MCGUINNESS, Alexander
    3 Jamieson Gardens
    ML7 4EF Shotts
    Lanarkshire
    Secretary
    3 Jamieson Gardens
    ML7 4EF Shotts
    Lanarkshire
    British260670001
    BONE, Alexander Anthony Henry
    Hillhousehill
    Grassyards Road By Fenwick
    KA3 6HQ Kilmarnock
    Director
    Hillhousehill
    Grassyards Road By Fenwick
    KA3 6HQ Kilmarnock
    ScotlandBritishDirector260680003
    BONE, Christopher David White
    76 Waldemar Avenue
    SW6 London
    Director
    76 Waldemar Avenue
    SW6 London
    BritishCompany Director31198520003
    BONE, Jeremy
    47/8 Dundee Terrace
    EH11 1DW Edinburgh
    Director
    47/8 Dundee Terrace
    EH11 1DW Edinburgh
    BritishDirector93841180001
    BROWN, William Derek
    112 Hamilton Avenue
    G41 4EX Glasgow
    Director
    112 Hamilton Avenue
    G41 4EX Glasgow
    ScotlandBritishChartered Accountant34333940001
    COOPER, James
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    Director
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    ScotlandBritishDirector929150002
    CUNNINGHAM, Thomas
    46 Hareleeshill Road
    ML9 2EX Larkhall
    Lanarkshire
    Director
    46 Hareleeshill Road
    ML9 2EX Larkhall
    Lanarkshire
    BritishEngineer358820001
    CUNNINGHAM, Thomas
    46 Hareleeshill Road
    ML9 2EX Larkhall
    Lanarkshire
    Director
    46 Hareleeshill Road
    ML9 2EX Larkhall
    Lanarkshire
    BritishDirector358820001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    United KingdomBritishSolicitor46361710002
    GILROY, Archibald
    End House, Goose Green
    Gullane
    ML3 7BX East Lothian
    Director
    End House, Goose Green
    Gullane
    ML3 7BX East Lothian
    BritishEngineer396880004
    GRAHAM, Kenneth Austin
    12 Dunbar Court
    Gleneagles Village
    PH3 1SE Auchterarder
    Perthshire
    Director
    12 Dunbar Court
    Gleneagles Village
    PH3 1SE Auchterarder
    Perthshire
    BritishMechanical Engineer35517710001
    HIGGINS, David
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    Director
    Newark
    14 Bentinck Street
    PA16 7RN Greenock
    Renfrewshire
    ScotlandScottishChief Executive119018370001
    MACLEAN, John Neil
    47 Sherbrooke Avenue
    Pollokshields
    G41 4SE Glasgow
    Director
    47 Sherbrooke Avenue
    Pollokshields
    G41 4SE Glasgow
    BritishCompany Director35523640001
    MCCANN, William George
    Craigstone View
    Highbarrwood
    G65 0HB Kilsyth
    4
    Lanarkshire
    Director
    Craigstone View
    Highbarrwood
    G65 0HB Kilsyth
    4
    Lanarkshire
    ScotlandBritishDirector200160070001
    MCCANN, William George
    Craigstone View
    Highbarrwood
    G65 0HB Kilsyth
    4
    Lanarkshire
    Director
    Craigstone View
    Highbarrwood
    G65 0HB Kilsyth
    4
    Lanarkshire
    ScotlandBritishEngineer200160070001
    MCGUINNESS, Alexander
    3 Jamieson Gardens
    ML7 4EF Shotts
    Lanarkshire
    Director
    3 Jamieson Gardens
    ML7 4EF Shotts
    Lanarkshire
    United KingdomBritishManagement Accountant260670001
    MCPHERSON, David James
    Balboughty House
    PH2 6AA Perth
    Tayside
    Director
    Balboughty House
    PH2 6AA Perth
    Tayside
    BritishCompany Director72850970001
    MUIR, John
    Flat 29, Chesterfield Court 12 Dorchester Place
    Glasgow
    Director
    Flat 29, Chesterfield Court 12 Dorchester Place
    Glasgow
    BritishSolicitor1056200001
    MURPHY, Brendan James
    117 Ormonde Avenue
    Netherlee
    G44 3SN Glasgow
    Lanarkshire
    Director
    117 Ormonde Avenue
    Netherlee
    G44 3SN Glasgow
    Lanarkshire
    ScotlandBritishDirector127035220001
    VALENTE, Michael
    7 Achray Place
    Milngavie
    G62 7RY Glasgow
    Director
    7 Achray Place
    Milngavie
    G62 7RY Glasgow
    ScotlandBritishCompany Director27223110002
    WALKER, Raymond
    23 Thornton Road
    Stainton
    TS8 9DS Middlesbrough
    Cleveland
    Director
    23 Thornton Road
    Stainton
    TS8 9DS Middlesbrough
    Cleveland
    BritishDirector1313110001

    Does BONE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 10, 2002
    Delivered On Dec 16, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on south of netherton road, wishaw--title number LAN82752; 4429 castlehill road, wishaw--title number LAN43531.
    Persons Entitled
    • Carronvale Building Company Limited
    Transactions
    • Dec 16, 2002Registration of a charge (410)
    Standard security
    Created On Jul 11, 2001
    Delivered On Jul 20, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at netherton road, wishaw.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 20, 2001Registration of a charge (410)
    • Jul 23, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 18, 1998
    Delivered On Oct 06, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Netherton works,netherton road,wishaw.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 1998Registration of a charge (410)
    • Jul 23, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 16, 1998
    Delivered On Sep 24, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The right title and interest relating to a lease over subjects at netherton works,netherton road,wishaw.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 24, 1998Registration of a charge (410)
    • Jul 23, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 28, 1998
    Delivered On Sep 10, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on the south side of netherton road,wishaw.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 10, 1998Registration of a charge (410)
    Standard security
    Created On Jul 05, 1994
    Delivered On Jul 18, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at netherton works, netherton road, wishaw.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 18, 1994Registration of a charge (410)
    • Jul 23, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 04, 1994
    Delivered On Jul 18, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole that property of ground lying on the west side of netherton street, wishaw.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 18, 1994Registration of a charge (410)
    • Jul 23, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 08, 1994
    Delivered On Jun 15, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 1994Registration of a charge (410)
    • 1Apr 21, 2010Appointment of a receiver or manager (1 Scot)
    • 1May 01, 2014Notice of ceasing to act as a receiver or manager (3 Scot)
      • Case Number 1

    Does BONE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Garry Steven Fraser
    Saltire Court
    20 Castle Terrace
    Edinburgh
    administrative receiver
    Saltire Court
    20 Castle Terrace
    Edinburgh
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    administrative receiver
    191 West George Street
    Glasgow
    G2 2LJ
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0