BONOSCRIPT LIMITED
Overview
| Company Name | BONOSCRIPT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC143495 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BONOSCRIPT LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BONOSCRIPT LIMITED located?
| Registered Office Address | Collins House Rutland Square EH1 2AA Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BONOSCRIPT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for BONOSCRIPT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Secretar Securities Limited on Apr 24, 2013 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Paul Pignatelli as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 249 West George Street Glasgow Strathclyde G2 4RB* on Apr 09, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Mar 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 8 pages | AA | ||||||||||
Appointment of Mr Paul Francis Pignatelli as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Scott Rae as a director | 2 pages | AP01 | ||||||||||
Who are the officers of BONOSCRIPT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SECRETAR SECURITIES LIMITED | Secretary | House Rutland Square EH1 2AA Edinburgh Collins Scotland |
| 77605900001 | ||||||||||
| RAE, Simon Scott | Director | Rutland Square EH1 2AA Edinburgh Collins House Scotland | Scotland | British | 163361390001 | |||||||||
| WALLACE, Andrew | Director | Rutland Square EH1 2AA Edinburgh Collins House Scotland | Scotland | British | 141382190001 | |||||||||
| DLA PIPER UK NOMINEES LIMITED | Director | St Pauls Place S1 2JX Sheffield 1 United Kingdom |
| 54146610005 | ||||||||||
| GARDINER, John | Secretary | 14 Switchback Road Bearsden G61 1AB Glasgow | British | 1018420001 | ||||||||||
| QUILL SERVE LIMITED | Nominee Secretary | 249 West George Street G2 4RB Glasgow | 900000590001 | |||||||||||
| FERRIE, William Condie | Director | "Stroma" Broadlie Road G78 3ES Neilston Glasgow | Scotland | Scottish | 434840001 | |||||||||
| GARDINER, John | Director | 14 Switchback Road Bearsden G61 1AB Glasgow | Scotland | British | 1018420001 | |||||||||
| PIGNATELLI, Paul Francis | Director | Rutland Square EH1 2AA Edinburgh Collins House Scotland | Scotland | British | 99526790002 | |||||||||
| QUILL FORM LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000580001 | |||||||||||
| QUILL SERVE LIMITED | Nominee Director | 249 West George Street G2 4RB Glasgow | 900000590001 |
Who are the persons with significant control of BONOSCRIPT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Simon Scott Rae | Apr 06, 2016 | Rutland Square EH1 2AA Edinburgh Collins House | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Andrew Wallace | Apr 06, 2016 | Rutland Square EH1 2AA Edinburgh Collins House | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Dla Piper International Nominees Limited | Apr 06, 2016 | Norfolk Street S1 2JX Sheffield 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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