BONHAMS SCOTLAND LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1JX
Company number SC228376
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address 22 QUEEN ST, EDINBURGH, EH2 1JX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1 . The most likely internet sites of BONHAMS SCOTLAND LIMITED are www.bonhamsscotland.co.uk, and www.bonhams-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Bonhams Scotland Limited is a Private Limited Company. The company registration number is SC228376. Bonhams Scotland Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Bonhams Scotland Limited is 22 Queen St Edinburgh Eh2 1jx. . WATSON, Christopher David is a Secretary of the company. GRANT, Miranda is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Deirdre Elizabeth Mary has been resigned. Director BLEASDALE, Robert Vivian has been resigned. Director BRICKLEY, Christopher Martin, Dr has been resigned. Director BROOKS, Robert has been resigned. Director FROGGATT, Neil Ernest Bradley has been resigned. Director GRAHAM-CAMPBELL, Charles Rollo has been resigned. Director LAGNEAU, Robert William Paul has been resigned. Director MCFARLAN, Gordon Vass has been resigned. Director MILLER, Simon Edward Callum has been resigned. Director RICHARDS, Mark James has been resigned. Director VAN NIEUWENHUIZEN, Miranda Jane has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WATSON, Christopher David
Appointed Date: 22 February 2002

Director
GRANT, Miranda
Appointed Date: 23 December 2008
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Director
ARMSTRONG, Deirdre Elizabeth Mary
Resigned: 10 December 2004
Appointed Date: 01 March 2002
71 years old

Director
BLEASDALE, Robert Vivian
Resigned: 23 December 2008
Appointed Date: 04 February 2003
67 years old

Director
BRICKLEY, Christopher Martin, Dr
Resigned: 01 March 2007
Appointed Date: 03 September 2002
58 years old

Director
BROOKS, Robert
Resigned: 04 February 2003
Appointed Date: 22 February 2002
69 years old

Director
FROGGATT, Neil Ernest Bradley
Resigned: 28 September 2007
Appointed Date: 03 September 2003
63 years old

Director
GRAHAM-CAMPBELL, Charles Rollo
Resigned: 28 September 2007
Appointed Date: 21 March 2006
61 years old

Director
LAGNEAU, Robert William Paul
Resigned: 18 November 2003
Appointed Date: 03 September 2003
62 years old

Director
MCFARLAN, Gordon Vass
Resigned: 28 September 2007
Appointed Date: 03 September 2003
63 years old

Director
MILLER, Simon Edward Callum
Resigned: 28 September 2007
Appointed Date: 01 March 2002
73 years old

Director
RICHARDS, Mark James
Resigned: 23 August 2007
Appointed Date: 01 March 2002
55 years old

Director
VAN NIEUWENHUIZEN, Miranda Jane
Resigned: 28 September 2007
Appointed Date: 03 September 2003
57 years old

Persons With Significant Control

Bonhams Credit Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BONHAMS SCOTLAND LIMITED Events

04 May 2017
Confirmation statement made on 10 February 2017 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
07 May 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1

...
... and 50 more events
02 Sep 2002
New director appointed
02 Sep 2002
New director appointed
02 Sep 2002
Accounting reference date shortened from 28/02/03 to 31/12/02
27 Feb 2002
Secretary resigned
22 Feb 2002
Incorporation