This company is commonly known as The Bonnie Badger Limited. The company was founded 6 years ago and was given the registration number SC592199. The firm's registered office is in EDINBURGH. You can find them at Kitchin Head Office, 108 Commercial Street, Leith, Edinburgh, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE BONNIE BADGER LIMITED |
---|---|---|
Company Number | : | SC592199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2018 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kitchin Head Office, 108 Commercial Street, Leith, Edinburgh, Scotland, EH6 6NF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kitchin Head Office, 108 Commercial Street, Leith, Edinburgh, Scotland, EH6 6NF | Director | 17 May 2022 | Active |
Kitchin Head Office, 108 Commercial Street, Leith, Edinburgh, Scotland, EH6 6NF | Director | 17 May 2022 | Active |
Kinburn Castle, Doubledykes Road, St Andrews, Scotland, KY16 9DR | Director | 22 March 2018 | Active |
Macdonald House, 108 Commercial Street, Leith, Edinburgh, Scotland, EH6 6NF | Secretary | 22 March 2018 | Active |
Whitehall House, 33 Yeaman Shore, Dundee, United Kingdom, DD1 4BJ | Corporate Secretary | 22 March 2018 | Active |
Kinburn Castle, Doubledykes Road, St Andrews, Scotland, KY16 9DR | Director | 22 March 2018 | Active |
Kinburn Castle, Doubledykes Road, St Andrews, Scotland, KY16 9DR | Director | 22 March 2018 | Active |
Kinburn Castle, Doubledykes Road, St. Andrews, Scotland, KY16 9DR | Director | 22 March 2018 | Active |
Kitchin Head Office, 108 Commercial Street, Leith, Edinburgh, Scotland, EH6 6NF | Director | 17 August 2018 | Active |
Kitchin Head Office, 108 Commercial Street, Leith, Edinburgh, Scotland, EH6 6NF | Director | 17 August 2018 | Active |
Kitchin Head Office, 108 Commercial Street, Leith, Edinburgh, Scotland, EH6 6NF | Director | 17 August 2018 | Active |
Mr Thomas William Kitchin | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kitchin Head Office, 108 Commercial Street, Edinburgh, United Kingdom, EH6 6NF |
Nature of control | : |
|
Mrs Michaela Berselius Kitchin | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kitchin Head Office, 108 Commercial Street, Edinburgh, United Kingdom, EH6 6NF |
Nature of control | : |
|
Tom Kitchin Limited | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kitchin Head Office, 108 Commercial Street, Edinburgh, United Kingdom, EH6 6NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-08 | Incorporation | Memorandum articles. | Download |
2024-02-08 | Resolution | Resolution. | Download |
2024-02-08 | Capital | Capital alter shares subdivision. | Download |
2024-02-08 | Capital | Capital name of class of shares. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Termination secretary company with name termination date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Change account reference date company current extended. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.