Confirmation statement. Statement with no updates. |
2023-10-31 |
View Report |
Accounts. Accounts type small. |
2023-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-12 |
View Report |
Accounts. Accounts type small. |
2022-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-04 |
View Report |
Accounts. Accounts type small. |
2021-10-06 |
View Report |
Officers. Officer name: Pinsent Masons Secretarial Limited. Appointment date: 2020-10-19. |
2021-01-11 |
View Report |
Persons with significant control. Notification date: 2020-07-23. Psc name: Bonerbo Holdings Limited. |
2020-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-21 |
View Report |
Persons with significant control. Cessation date: 2020-07-23. Psc name: Resonance British Wind Energy Income Ii Limited. |
2020-12-21 |
View Report |
Accounts. Change account reference date company current extended. |
2020-10-28 |
View Report |
Persons with significant control. Notification date: 2020-03-10. Psc name: Resonance British Wind Energy Income Ii Limited. |
2020-04-16 |
View Report |
Persons with significant control. Withdrawal date: 2020-04-16. |
2020-04-16 |
View Report |
Mortgage. Charge number: SC4613120001. |
2020-03-25 |
View Report |
Address. Change date: 2020-03-18. Old address: Bonerbo Farm Anstruther KY10 3LA. New address: 13 Queens Road Aberdeen AB15 4YL. |
2020-03-18 |
View Report |
Officers. Officer name: John Stewart Stevenson. Termination date: 2020-03-10. |
2020-03-18 |
View Report |
Officers. Termination date: 2020-03-10. Officer name: Andrew Stewart Wardlaw Stevenson. |
2020-03-18 |
View Report |
Officers. Officer name: John Alexander Stevenson. Termination date: 2020-03-10. |
2020-03-18 |
View Report |
Officers. Termination date: 2020-03-10. Officer name: Alison Margaret Stevenson. |
2020-03-18 |
View Report |
Officers. Officer name: Mr Nicholas John Wood. Appointment date: 2020-03-10. |
2020-03-18 |
View Report |
Officers. Officer name: Mr Orlando Valentine Hilton. Appointment date: 2020-03-10. |
2020-03-18 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-24 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-01 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-14 |
View Report |
Mortgage. Charge number: 4613120001. |
2014-04-26 |
View Report |
Incorporation. Capital: GBP 400 |
2013-10-11 |
View Report |