UKBizDB.co.uk

T.R. BONNYMAN, SON & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T.r. Bonnyman, Son & Company Limited. The company was founded 39 years ago and was given the registration number SC091522. The firm's registered office is in PAISLEY. You can find them at 21 Forbes Place, , Paisley, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:T.R. BONNYMAN, SON & COMPANY LIMITED
Company Number:SC091522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1985
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:21 Forbes Place, Paisley, Scotland, PA1 1UT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Forbes Place, Paisley, Scotland, PA1 1UT

Director-Active
17c Harbour Road, Troon, KA10 6DE

Director30 September 2004Active
21, Forbes Place, Paisley, Scotland, PA1 1UT

Director27 April 2018Active
Block 8-10, Willowburn Road, Willowyard Industrial Estate, Beith, Scotland, KA15 1LN

Director01 April 2011Active
111 Bentinck Drive, Troon, KA10 6JB

Secretary-Active
111 Bentinck Drive, Troon, KA10 6JB

Director-Active
111 Bentinck Drive, Troon, KA10 6JB

Director-Active
17 Stable Wynd, Loans, Troon, KA10 7LY

Director04 June 1996Active
54 South Beach, Troon, KA10 6EF

Director01 July 2002Active
11a Holehouse Road, Largs, KA30 9JQ

Director-Active
Lochfield House, 135 Neilston Road, Paisley, PA2 6QL

Director01 July 2011Active

People with Significant Control

Mr Stephen Allam
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:Scotland
Address:21, Forbes Place, Paisley, Scotland, PA1 1UT
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Capital

Capital allotment shares.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Address

Change registered office address company with date old address new address.

Download
2019-03-01Mortgage

Mortgage satisfy charge full.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-11-25Officers

Termination director company with name termination date.

Download
2016-11-25Officers

Termination secretary company with name termination date.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.