Bonnie Gull Ltd.

DataGardener
dissolved
Unknown

Bonnie Gull Ltd.

sc400086Private Limited With Share Capital

C/0 Thomson Cooper, 3 Castle Court, Dunfermline, KY118PB
Incorporated

24/05/2011

Company Age

14 years

Directors

5

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Bonnie Gull Ltd. (sc400086) is a private limited with share capital incorporated on 24/05/2011 (14 years old) and registered in dunfermline, KY118PB. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 24/05/2011
KY118PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

5

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:03-07-2023
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:03-04-2023
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:13-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:01-06-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-05-2018
Accounts Amended With Made Up Date
Category:Accounts
Date:30-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Capital Allotment Shares
Category:Capital
Date:19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Capital Allotment Shares
Category:Capital
Date:22-05-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:15-05-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:15-05-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:15-05-2014
Capital Alter Shares Subdivision
Category:Capital
Date:15-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2013
Capital Allotment Shares
Category:Capital
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2012
Incorporation Company
Category:Incorporation
Date:24-05-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date03/02/2020
Latest Accounts31/12/2018

Trading Addresses

C/0 Thomson Cooper, 3 Castle Court, Dunfermline, Ky11 8Pb, KY118PBRegistered
21A Foley Street, Marylebone, London, W1W6DT

Contact

C/0 Thomson Cooper, 3 Castle Court, Dunfermline, KY118PB