BONNETHILL INVESTMENTS LTD.
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 1HN

Company number SC154279
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address CHAPELSHADE HOUSE, 78-84 BELL STREET, DUNDEE, ANGUS, DD1 1HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of BONNETHILL INVESTMENTS LTD. are www.bonnethillinvestments.co.uk, and www.bonnethill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Bonnethill Investments Ltd is a Private Limited Company. The company registration number is SC154279. Bonnethill Investments Ltd has been working since 14 November 1994. The present status of the company is Active. The registered address of Bonnethill Investments Ltd is Chapelshade House 78 84 Bell Street Dundee Angus Dd1 1hn. . CLARK, June Alison is a Secretary of the company. ANDERSON, David William is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary HARPER, Kenneth Alan has been resigned. Secretary PAUL R. ANDERSON SOLICITORS has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLARK, June Alison
Appointed Date: 14 November 2001

Director
ANDERSON, David William
Appointed Date: 14 November 1994
78 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

Secretary
HARPER, Kenneth Alan
Resigned: 14 August 1996
Appointed Date: 14 November 1994

Secretary
PAUL R. ANDERSON SOLICITORS
Resigned: 14 November 2001
Appointed Date: 14 August 1996

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

Persons With Significant Control

Mr David William Anderson
Notified on: 6 May 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Elaine Anderson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BONNETHILL INVESTMENTS LTD. Events

18 Feb 2017
Total exemption small company accounts made up to 30 November 2016
01 Feb 2017
Compulsory strike-off action has been discontinued
31 Jan 2017
Confirmation statement made on 14 November 2016 with updates
31 Jan 2017
First Gazette notice for compulsory strike-off
14 Mar 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 55 more events
03 May 1995
Partic of mort/charge *

16 Nov 1994
Secretary resigned;new secretary appointed

16 Nov 1994
Director resigned;new director appointed

16 Nov 1994
Registered office changed on 16/11/94 from: bonnington bond anderson place edinburgh EH6 5NP

14 Nov 1994
Incorporation

BONNETHILL INVESTMENTS LTD. Charges

11 June 1996
Standard security
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Victoria works,60 victoria road,dundee.
7 March 1996
Standard security
Delivered: 18 March 1996
Status: Outstanding
Persons entitled: Scottish Homes
Description: 60 victoria road,dundee.
24 April 1995
Floating charge
Delivered: 3 May 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…