BONNINGTON INVESTMENTS LIMITED
HADDINGTON PHONESOURCE LIMITED

Hellopages » East Lothian » East Lothian » EH41 3QD

Company number SC224089
Status Active
Incorporation Date 9 October 2001
Company Type Private Limited Company
Address BOOK-KEEPING SERVICES, 5 TRAPRAIN TERRACE, HADDINGTON, EAST LOTHIAN, EH41 3QD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BONNINGTON INVESTMENTS LIMITED are www.bonningtoninvestments.co.uk, and www.bonnington-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Longniddry Rail Station is 4.7 miles; to North Berwick Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonnington Investments Limited is a Private Limited Company. The company registration number is SC224089. Bonnington Investments Limited has been working since 09 October 2001. The present status of the company is Active. The registered address of Bonnington Investments Limited is Book Keeping Services 5 Traprain Terrace Haddington East Lothian Eh41 3qd. . FARQUHARSON, Linda Mary is a Secretary of the company. MACPHERSON, Gordon Murray is a Director of the company. MACPHERSON, Nicola Sarah Jane is a Director of the company. Secretary GILLESPIE MACANDREW WS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FARQUHARSON, Linda Mary
Appointed Date: 15 March 2004

Director
MACPHERSON, Gordon Murray
Appointed Date: 24 October 2001
77 years old

Director
MACPHERSON, Nicola Sarah Jane
Appointed Date: 01 December 2005
47 years old

Resigned Directors

Secretary
GILLESPIE MACANDREW WS
Resigned: 15 March 2004
Appointed Date: 24 October 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 October 2001
Appointed Date: 09 October 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 October 2001
Appointed Date: 09 October 2001

Persons With Significant Control

Mr Gordon Macpherson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BONNINGTON INVESTMENTS LIMITED Events

04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
25 Oct 2001
Director resigned
24 Oct 2001
New director appointed
24 Oct 2001
New secretary appointed
24 Oct 2001
Registered office changed on 24/10/01 from: 24 great king street edinburgh midlothian EH3 6QN
09 Oct 2001
Incorporation

BONNINGTON INVESTMENTS LIMITED Charges

31 December 2004
Standard security
Delivered: 20 January 2005
Status: Satisfied on 18 December 2007
Persons entitled: Lloyds Tsb Scotland PLC
Description: Unit 8, the matrix, 62/66 newhaven road, edinburgh.
13 September 2004
Standard security
Delivered: 18 September 2004
Status: Satisfied on 18 December 2007
Persons entitled: Lloyds Tsb Scotland PLC
Description: Unit 9, the matrix, 62/66 newhaven road, edinburgh.
10 September 2004
Standard security
Delivered: 22 September 2004
Status: Satisfied on 18 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2, the matrix, 62/66 newhaven road, edinburgh.
30 August 2004
Standard security
Delivered: 13 September 2004
Status: Satisfied on 18 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The two office units known as units 6 and 7 (or…
19 July 2004
Standard security
Delivered: 30 July 2004
Status: Satisfied on 18 December 2007
Persons entitled: Lloyds Tsb Scotland PLC
Description: The office unit known as 7 (or alternatively 64/b/4), the…
24 May 2004
Bond & floating charge
Delivered: 28 May 2004
Status: Satisfied on 29 January 2008
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…