Liquidation
Company Information for BONNIE GULL LTD.
C/0 THOMSON COOPER 3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, KY11 8PB,
|
Company Registration Number
SC400086
Private Limited Company
Liquidation |
Company Name | |
---|---|
BONNIE GULL LTD. | |
Legal Registered Office | |
C/0 THOMSON COOPER 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE KY11 8PB Other companies in EH1 | |
Company Number | SC400086 | |
---|---|---|
Company ID Number | SC400086 | |
Date formed | 2011-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/03/2021 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-05 17:01:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BONNIE GULLER-MONTERA, LLC | 35 E LIVINGSTON AVE - COLUMBUS OH 43215 | Active | Company formed on the 2010-02-12 | |
BONNIE GULL BATEMAN STREET LTD | Hunter Reim 107 George Street Edinburgh EH2 3ES | Active - Proposal to Strike off | Company formed on the 2016-08-09 | |
BONNIE GULL PROPERTY HOLDINGS LIMITED | HUNTER REIM 107 GEORGE STREET EDINBURGH UNITED KINGDOM EH2 3ES | Dissolved | Company formed on the 2017-02-21 | |
BONNIE GULL HOLDINGS LIMITED | HUNTER REIM 107 GEORGE STREET EDINBURGH EH2 3ES | Active - Proposal to Strike off | Company formed on the 2017-02-22 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JAMES CLANCY |
||
MARK MONTGOMERY COLLIER |
||
DAVID ELIAS FINE |
||
ALEXANDER JAMES SUMMERS HUNTER |
||
SIMON NOACH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONNIE GULL BATEMAN STREET LTD | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
NEVER BE FOUND OUT LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active - Proposal to Strike off | |
DANIEL CLANCY LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
HOXTON ARCHES LIMITED | Director | 2011-12-23 | CURRENT | 2011-12-23 | Liquidation | |
FACTORY 7 LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Dissolved 2016-11-29 | |
FACTORY 7 LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Dissolved 2016-11-29 | |
THE JOLLY HOG GROUP LIMITED | Director | 2017-09-15 | CURRENT | 2017-07-25 | Active | |
BONNIE GULL HOLDINGS LIMITED | Director | 2017-02-22 | CURRENT | 2017-02-22 | Active - Proposal to Strike off | |
BONNIE GULL BATEMAN STREET LTD | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
DARE HOLDINGS LIMITED | Director | 2007-07-03 | CURRENT | 2006-03-24 | Dissolved 2013-12-31 | |
NEO BANKSIDE MANAGEMENT COMPANY LIMITED | Director | 2017-04-18 | CURRENT | 2010-03-04 | Active | |
BONNIE GULL HOLDINGS LIMITED | Director | 2017-02-22 | CURRENT | 2017-02-22 | Active - Proposal to Strike off | |
BONNIE GULL BATEMAN STREET LTD | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
CLIQ LIMITED | Director | 2006-07-31 | CURRENT | 2003-04-16 | Active | |
SALT 'N' SAUCE LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active - Proposal to Strike off | |
BONNIE GULL BATEMAN STREET LTD | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
SALVO PIZZERIA LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active - Proposal to Strike off | |
AJSH CONSULTING LTD | Director | 2011-08-11 | CURRENT | 2011-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Error | ||
AA01 | Current accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER SNOWDON | |
AA01 | Current accounting period shortened from 30/05/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES SNOWDON | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AAMD | Amended accounts made up to 2016-05-31 | |
AA01 | Previous accounting period shortened from 31/05/17 TO 30/05/17 | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 37161.72 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC02 | Notification of Bonnie Gull Holdings Limited as a person with significant control on 2017-03-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NOACH / 19/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIAS FINE / 19/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SUMMERS HUNTER / 01/09/2017 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 37161.62 | |
SH01 | 05/12/16 STATEMENT OF CAPITAL GBP 37161.62 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 29761.74 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON NOACH | |
AP01 | DIRECTOR APPOINTED MR DAVID ELIAS FINE | |
AP01 | DIRECTOR APPOINTED MR MARK COLLIER | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 29761.74 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Daniel James Clancy on 2015-07-27 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 29761.74 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/15 FROM C/O Alex Hunter 17 Rutland Street Edinburgh EH1 2AE United Kingdom | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4000860001 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 24999.86 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 24999.86 | |
RP04 | SECOND FILING WITH MUD 30/04/13 FOR FORM AR01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 | |
SH02 | SUB-DIVISION 20/08/12 | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CLANCY / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SUMMERS HUNTER / 18/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES SUMMERS HUNTER / 18/01/2013 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
SH01 | 20/08/12 STATEMENT OF CAPITAL GBP 267595 | |
AR01 | 24/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DANIEL CLANCY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2021-10-26 |
Appointmen | 2021-09-14 |
Petitions to Wind Up (Companies) | 2021-08-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 11,758 |
---|---|---|
Creditors Due After One Year | 2011-05-24 | £ 11,758 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONNIE GULL LTD.
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-05-24 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 2,685 |
Cash Bank In Hand | 2011-05-24 | £ 2,685 |
Current Assets | 2012-06-01 | £ 2,685 |
Current Assets | 2011-05-24 | £ 2,685 |
Shareholder Funds | 2011-05-24 | £ 9,073 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BONNIE GULL LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BONNIE GULL LTD. | Event Date | 2021-10-26 |
BONNIE GULL LTD. Company Number: SC400086 Registered office: 107 George Street, Edinburgh, EH2 3ES Principal trading address: 107 George Street, Edinburgh, EH2 3ES In terms of Rule 5.26 Insolvency (Sc… | |||
Initiating party | Event Type | Appointmen | |
Defending party | BONNIE GULL LTD. | Event Date | 2021-09-14 |
In the Edinburgh Sheriff Court No EDI-L33 of 2021 BONNIE GULL LTD. Company Number: SC400086 Registered office: 107 George Street, Edinburgh, EH2 3ES Principal trading address: (Formerly) 107 George St… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |