BONDSAVE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4ET

Company number SC138755
Status Active
Incorporation Date 10 June 1992
Company Type Private Limited Company
Address 32 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4ET
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2016; Consolidated accounts of parent company for subsidiary company period ending 31/12/16; Notice of agreement to exemption from audit of accounts for period ending 31/12/16. The most likely internet sites of BONDSAVE LIMITED are www.bondsave.co.uk, and www.bondsave.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Bondsave Limited is a Private Limited Company. The company registration number is SC138755. Bondsave Limited has been working since 10 June 1992. The present status of the company is Active. The registered address of Bondsave Limited is 32 Charlotte Square Edinburgh Scotland Eh2 4et. . HAMILTON, Robert is a Secretary of the company. HAMILTON, Robert James is a Director of the company. LAWSON, Ian James is a Director of the company. PENDER, Stuart Macpherson is a Director of the company. Secretary LITTLE, Anne Isabel has been resigned. Secretary MCARTHUR KING, Keri Ann has been resigned. Secretary POWELL, Vernon has been resigned. Secretary ROBINSON, Armorel Katherine has been resigned. Secretary TWEEDIE, Peter David has been resigned. Director BROUGHTON, Karel Anne has been resigned. Director CANNON, Malcolm Stewart Graham has been resigned. Director DIXON, Richard John has been resigned. Director FRAME, William has been resigned. Director GRIEVE, Julie Anne has been resigned. Director MURPHY, Colette has been resigned. Director POWELL, Vernon David has been resigned. Director ROBERTSON, Bryan Edward has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HAMILTON, Robert
Appointed Date: 02 June 2014

Director
HAMILTON, Robert James
Appointed Date: 02 June 2014
61 years old

Director
LAWSON, Ian James
Appointed Date: 15 August 2016
46 years old

Director
PENDER, Stuart Macpherson
Appointed Date: 23 November 2010
60 years old

Resigned Directors

Secretary
LITTLE, Anne Isabel
Resigned: 13 November 2007
Appointed Date: 02 May 2007

Secretary
MCARTHUR KING, Keri Ann
Resigned: 23 November 2010
Appointed Date: 13 November 2007

Secretary
POWELL, Vernon
Resigned: 02 June 2014
Appointed Date: 23 November 2010

Secretary
ROBINSON, Armorel Katherine
Resigned: 02 May 2007
Appointed Date: 22 November 2005

Secretary
TWEEDIE, Peter David
Resigned: 22 November 2005
Appointed Date: 17 July 1992

Director
BROUGHTON, Karel Anne
Resigned: 05 April 2013
Appointed Date: 07 December 1992
60 years old

Director
CANNON, Malcolm Stewart Graham
Resigned: 01 June 2015
Appointed Date: 01 January 2014
63 years old

Director
DIXON, Richard John
Resigned: 06 December 2013
Appointed Date: 23 November 2010
64 years old

Director
FRAME, William
Resigned: 23 November 2010
Appointed Date: 17 July 1992
67 years old

Director
GRIEVE, Julie Anne
Resigned: 12 October 2012
Appointed Date: 18 January 2012
54 years old

Director
MURPHY, Colette
Resigned: 28 February 2014
Appointed Date: 01 January 2005
52 years old

Director
POWELL, Vernon David
Resigned: 02 June 2014
Appointed Date: 23 November 2010
58 years old

Director
ROBERTSON, Bryan Edward
Resigned: 30 June 2015
Appointed Date: 02 June 2014
61 years old

BONDSAVE LIMITED Events

11 May 2017
Audit exemption subsidiary accounts made up to 31 December 2016
11 May 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 May 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 May 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
18 Apr 2017
Alterations to floating charge SC1387550022
...
... and 177 more events
27 Jul 1992
Nc inc already adjusted 17/07/92
27 Jul 1992
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

27 Jul 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1992
Incorporation

BONDSAVE LIMITED Charges

29 March 2017
Charge code SC13 8755 0022
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)
Description: N/A…
28 March 2017
Charge code SC13 8755 0021
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)
Description: N/A…
14 October 2016
Charge code SC13 8755 0019
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains fixed charge…
14 October 2016
Charge code SC13 8755 0018
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains floating charge…
13 October 2016
Charge code SC13 8755 0020
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: N/A…
22 January 2016
Charge code SC13 8755 0017
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains fixed charge…
22 January 2016
Charge code SC13 8755 0016
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains fixed charge…
22 January 2016
Charge code SC13 8755 0015
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains floating charge…
31 July 2014
Charge code SC13 8755 0014
Delivered: 6 August 2014
Status: Satisfied on 12 February 2016
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains fixed charge…
31 July 2014
Charge code SC13 8755 0013
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains floating charge…
11 September 2013
Charge code SC13 8755 0012
Delivered: 27 September 2013
Status: Satisfied on 31 March 2017
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC13 8755 0011
Delivered: 27 September 2013
Status: Satisfied on 27 March 2017
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC13 8755 0010
Delivered: 25 September 2013
Status: Satisfied on 27 March 2017
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC13 8755 0009
Delivered: 25 September 2013
Status: Satisfied on 31 March 2017
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC13 8755 0008
Delivered: 25 September 2013
Status: Satisfied on 27 March 2017
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
5 October 2012
Debenture
Delivered: 22 October 2012
Status: Satisfied on 11 October 2013
Persons entitled: Stuart Pender
Description: Fixed and floating charge over the undertaking and all…
5 October 2012
Debenture
Delivered: 22 October 2012
Status: Satisfied on 11 October 2013
Persons entitled: Roger Lane-Smith
Description: Fixed and floating charge over the undertaking and all…
5 October 2012
Floating charge
Delivered: 22 October 2012
Status: Satisfied on 15 August 2014
Persons entitled: Stuart Pender
Description: Undertaking & all property & assets present & future…
5 October 2012
Floating charge
Delivered: 22 October 2012
Status: Outstanding
Persons entitled: Roger Lane-Smith
Description: Undertaking & all property & assets present & future…
25 April 2012
Debenture
Delivered: 2 May 2012
Status: Satisfied on 11 October 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2012
Floating charge
Delivered: 2 May 2012
Status: Satisfied on 11 October 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
25 January 2006
Standard security
Delivered: 31 January 2006
Status: Satisfied on 1 March 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 41 (1F1) scotland street, edinburgh.