BONSQUARE 508 LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
BONSQUARE 508 LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Active.
BONSQUARE 508 LIMITED was incorporated 27 years ago on 05/07/1996 and has the registered number: SC166832. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BONSQUARE 508 LIMITED was incorporated 27 years ago on 05/07/1996 and has the registered number: SC166832. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BONSQUARE 508 LIMITED - ABERDEEN
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
100 UNION STREET
ABERDEEN
AB10 1QR
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/08/2023 | 19/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID FLIN | Mar 1955 | British | Director | 1996-09-09 | CURRENT |
PETERKINS | Corporate Secretary | 2019-02-21 | CURRENT | ||
GRAHAM TRUSCOTT | Sep 1957 | British | Director | 2021-04-01 | CURRENT |
MR WILLIAM STEPHEN URQUHART | Sep 1950 | British | Director | 1996-09-09 UNTIL 2021-01-11 | RESIGNED |
BONSQUARE NOMINEES LIMITED | Corporate Director | 1996-07-05 UNTIL 1996-09-09 | RESIGNED | ||
STRONACHS | Corporate Secretary | 1997-01-06 UNTIL 2002-11-19 | RESIGNED | ||
RAEBURN CHRISTIE CLARK & WALLACE | Corporate Secretary | 2002-11-19 UNTIL 2019-02-21 | RESIGNED | ||
JAMES AND GEORGE COLLIE LLP | Corporate Secretary | 1996-07-05 UNTIL 1997-01-06 | RESIGNED | ||
MRS SHEILA ANN STEWART | Aug 1953 | Scottish | Director | 1996-09-09 UNTIL 1997-02-01 | RESIGNED |
MRS PAMELA HARDY GRAY | Oct 1948 | British | Director | 1996-09-09 UNTIL 2003-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Plexus Property International Limited | 2016-04-06 - 2022-07-29 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Riveroak Properties Limited | 2016-04-06 - 2021-03-04 | Aberdeen |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bonsquare 508 Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-05-22 | 31-12-2023 | £25,362 Cash £287,513 equity |
Bonsquare 508 Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-01 | 31-12-2022 | £44,259 Cash £226,366 equity |
Bonsquare 508 Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-24 | 31-12-2021 | £34,063 Cash £163,461 equity |
Bonsquare 508 Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £32,392 Cash £190,061 equity |
Bonsquare 508 Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-25 | 31-12-2019 | £594 Cash £200,530 equity |