BONNIE GULL LTD.
Overview
| Company Name | BONNIE GULL LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC400086 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BONNIE GULL LTD.?
- Licenced restaurants (56101) / Accommodation and food service activities
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
Where is BONNIE GULL LTD. located?
| Registered Office Address | C/0 Thomson Cooper 3 Castle Court Carnegie Campus KY11 8PB Dunfermline |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BONNIE GULL LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BONNIE GULL LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Final account prior to dissolution in a winding-up by the court | 14 pages | WU15(Scot) | ||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Registered office address changed from C/O Hunter Reim 107 George Street Edinburgh EH2 3ES to C/0 Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Sep 09, 2021 | 2 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Current accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Termination of appointment of James Alexander Snowdon as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Current accounting period shortened from May 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 11 pages | AA | ||
Appointment of Mr James Snowdon as a director on Feb 16, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 29, 2018 with updates | 6 pages | CS01 | ||
Unaudited abridged accounts made up to May 31, 2017 | 9 pages | AA | ||
Amended accounts made up to May 31, 2016 | 9 pages | AAMD | ||
Previous accounting period shortened from May 31, 2017 to May 30, 2017 | 3 pages | AA01 | ||
Confirmation statement made on Jun 29, 2017 with updates | 6 pages | CS01 | ||
Notification of Bonnie Gull Holdings Limited as a person with significant control on Mar 17, 2017 | 2 pages | PSC02 | ||
Director's details changed for Mr Simon Noach on Sep 19, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr David Elias Fine on Sep 19, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander James Summers Hunter on Sep 01, 2017 | 2 pages | CH01 | ||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||
Statement of capital following an allotment of shares on Dec 05, 2016
| 4 pages | SH01 | ||
Who are the officers of BONNIE GULL LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLANCY, Daniel James | Director | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline C/0 Thomson Cooper | Spain | British | 162427280003 | |||||
| COLLIER, Mark Montgomery | Director | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline C/0 Thomson Cooper | England | British | 70393810002 | |||||
| FINE, David Elias | Director | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline C/0 Thomson Cooper | England | British | 35541910005 | |||||
| HUNTER, Alexander James Summers | Director | 104 Oxford Street W1D 1LP London 4th Floor England | England | British | 162273390004 | |||||
| NOACH, Simon | Director | 3 Castle Court Carnegie Campus KY11 8PB Dunfermline C/0 Thomson Cooper | England | British | 209490230002 | |||||
| SNOWDON, James Alexander | Director | Foley Street W1W 6DS London 21a England | United Kingdom | British | 255517910001 |
Who are the persons with significant control of BONNIE GULL LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bonnie Gull Holdings Limited | Mar 17, 2017 | 107 George Street EH2 3ES Edinburgh Hunter Reim Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BONNIE GULL LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 30, 2014 Delivered On Oct 14, 2014 | Outstanding | ||
Brief description A floating charge over all assets and undertaking. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BONNIE GULL LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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