BONSQUARE 508 LIMITED
GRAMPIAN

Hellopages » Aberdeen City » Aberdeen City » AB10 1PS

Company number SC166832
Status Active
Incorporation Date 5 July 1996
Company Type Private Limited Company
Address 12-16 ALBYN PLACE, ABERDEEN, GRAMPIAN, AB10 1PS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of BONSQUARE 508 LIMITED are www.bonsquare508.co.uk, and www.bonsquare-508.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonsquare 508 Limited is a Private Limited Company. The company registration number is SC166832. Bonsquare 508 Limited has been working since 05 July 1996. The present status of the company is Active. The registered address of Bonsquare 508 Limited is 12 16 Albyn Place Aberdeen Grampian Ab10 1ps. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. FLIN, David is a Director of the company. URQUHART, William Stephen is a Director of the company. Secretary JAMES AND GEORGE COLLIE has been resigned. Secretary STRONACHS has been resigned. Director BONSQUARE NOMINEES LIMITED has been resigned. Director GRAY, Pamela Hardy has been resigned. Director STEWART, Sheila Ann has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Appointed Date: 19 November 2002

Director
FLIN, David
Appointed Date: 09 September 1996
70 years old

Director
URQUHART, William Stephen
Appointed Date: 09 September 1996
75 years old

Resigned Directors

Secretary
JAMES AND GEORGE COLLIE
Resigned: 06 January 1997
Appointed Date: 05 July 1996

Secretary
STRONACHS
Resigned: 19 November 2002
Appointed Date: 06 January 1997

Director
BONSQUARE NOMINEES LIMITED
Resigned: 09 September 1996
Appointed Date: 05 July 1996
35 years old

Director
GRAY, Pamela Hardy
Resigned: 17 September 2003
Appointed Date: 09 September 1996
76 years old

Director
STEWART, Sheila Ann
Resigned: 01 February 1997
Appointed Date: 09 September 1996
72 years old

Persons With Significant Control

Riveroak Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Plexus Property International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BONSQUARE 508 LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 5 July 2016 with updates
30 Jun 2016
Satisfaction of charge 4 in full
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 140,000

...
... and 83 more events
17 Oct 1996
New director appointed
17 Oct 1996
New director appointed
16 Oct 1996
Secretary's particulars changed
16 Oct 1996
Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB11 6YQ
05 Jul 1996
Incorporation

BONSQUARE 508 LIMITED Charges

9 May 2014
Charge code SC16 6832 0006
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The great western hotel 239 great western road aberdeen…
1 May 2014
Charge code SC16 6832 0005
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
20 September 2010
Standard security
Delivered: 29 September 2010
Status: Satisfied on 30 June 2016
Persons entitled: Clydesdale Bank PLC
Description: The great western hotel 239 great western road aberdeen abn…
19 July 2010
Floating charge
Delivered: 30 July 2010
Status: Satisfied on 9 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
1 November 1996
Standard security
Delivered: 12 November 1996
Status: Satisfied on 29 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The ashley park hotel,239GREAT western road,aberdeen.
18 October 1996
Bond & floating charge
Delivered: 28 October 1996
Status: Satisfied on 29 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…