-
BRONIEBURN LTD. - Leonard Curtis House 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA, United Kingdom
Company Information
- Company registration number
- SC280495
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House 4th Floor
- 58 Waterloo Street
- Glasgow
- G2 7DA Leonard Curtis House 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA UK
Management
- Managing Directors
- DAVIDSON, Ewan John
- Company secretaries
- DAVIDSON, Wendy Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-02-23
- Dissolved on
- 2023-04-04
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Ewan John Davidson
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- BONIEBURN LTD
- Legal Entity Identifier (LEI)
- 984500Q5F52D72B86F19
- Filing of Accounts
- Due Date: 2022-01-05
- Last Date: 2020-04-05
- Last Return Made Up To:
- 2013-02-23
- Annual Return
- Due Date: 2021-09-04
- Last Date: 2020-08-21
-
BRONIEBURN LTD. Company Description
- BRONIEBURN LTD. is a ltd registered in United Kingdom with the Company reg no SC280495. Its current trading status is "closed". It was registered 2005-02-23. It was previously called BONIEBURN LTD. It has declared SIC or NACE codes as "70229". It has 1 director and 1 secretary. The latest accounts are filed up to 05/04/2011. The latest annual return was filed up to 2013-02-23.It can be contacted at Leonard Curtis House 4Th Floor .
Get BRONIEBURN LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bronieburn Ltd. - Leonard Curtis House 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA, United Kingdom
Did you know? kompany provides original and official company documents for BRONIEBURN LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting-scotland (2023-01-04) - LIQ13(Scot)
-
gazette-dissolved-liquidation (2023-04-04) - GAZ2
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-10) - AD01
-
resolution (2021-04-09) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-02) - CS01
-
accounts-with-accounts-type-micro-entity (2020-05-26) - AA
-
confirmation-statement-with-no-updates (2020-02-25) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-09-18) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-01) - AD01
-
confirmation-statement-with-no-updates (2019-02-27) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-18) - AA
-
confirmation-statement-with-no-updates (2018-02-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-20) - AA
-
confirmation-statement-with-updates (2017-02-23) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-25) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-02) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-28) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-04-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-01) - AR01
-
change-person-director-company-with-change-date (2010-04-01) - CH01
keyboard_arrow_right 2009
-
legacy (2009-09-11) - 363a
-
legacy (2009-09-11) - 287
-
memorandum-articles (2009-02-16) - MEM/ARTS
-
accounts-with-accounts-type-total-exemption-small (2009-02-06) - AA
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-02-12) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2008-02-07) - AA
-
legacy (2008-03-24) - 288c
-
legacy (2008-03-24) - 363a
-
legacy (2008-04-24) - 287
-
legacy (2008-06-06) - 287
keyboard_arrow_right 2007
-
legacy (2007-12-13) - 288a
-
legacy (2007-12-13) - 288b
-
certificate-change-of-name-company (2007-12-12) - CERTNM
-
legacy (2007-03-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-06) - AA
keyboard_arrow_right 2006
-
legacy (2006-03-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-02-08) - AA
keyboard_arrow_right 2005
-
legacy (2005-09-20) - 288b
-
incorporation-company (2005-02-23) - NEWINC
-
legacy (2005-03-03) - 225
-
legacy (2005-05-04) - 288a