BONAR YARNS LIMITED - GLASGOW


Company Profile Company Filings

Overview

BONAR YARNS LIMITED is a Private Limited Company from GLASGOW and has the status: In Administration.
BONAR YARNS LIMITED was incorporated 110 years ago on 17/01/1914 and has the registered number: SC008924. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

BONAR YARNS LIMITED - GLASGOW

This company is listed in the following categories:
13960 - Manufacture of other technical and industrial textiles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

C/O FPR ADVISORY TRADING LIMITED LEVEL 2 THE BEACON
GLASGOW
G2 5SG

This Company Originates in : United Kingdom
Previous trading names include:
LOW & BONAR DUNDEE LIMITED (until 29/06/2020)
BONAR YARNS & FABRICS LIMITED (until 04/11/2016)

Confirmation Statements

Last Statement Next Statement Due
26/01/2023 09/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR FLEMMING LEIF HANSEN Secretary 2023-01-26 CURRENT
MR RAYMOND ALEXANDER DENYER Jun 1971 British Director 2008-12-22 CURRENT
NORBERT VERFAILLIE Dec 1947 Belgian Director 2000-01-20 UNTIL 2007-11-19 RESIGNED
JAMES WILLIAM LENG Nov 1945 British Director 1991-01-14 UNTIL 1994-04-28 RESIGNED
ROBERT VAN DER VALK Aug 1959 Dutch Director 2009-06-11 UNTIL 2016-04-14 RESIGNED
PETER WALTER Sep 1944 British Director RESIGNED
JOHANNES NICOLAAS VAN BOLDRIK Sep 1953 Dutch Director 2010-02-25 UNTIL 2018-03-13 RESIGNED
RICHARD ALAN SUMNER Aug 1944 British Director 1997-01-06 UNTIL 2007-11-19 RESIGNED
MR ALASTAIR GORDON SCOTT Dec 1947 British Director RESIGNED
JOHN ROBERT PURCELL Dec 1961 British Director 1992-04-14 UNTIL 1996-10-31 RESIGNED
MR HERMAN PLUIMERS Jun 1963 Dutch Director 2016-04-14 UNTIL 2018-03-13 RESIGNED
MR SIMON JOHN O'GORMAN Nov 1964 British Director 2020-05-12 UNTIL 2020-06-25 RESIGNED
MARC ARTHUR ULEMAN Nov 1963 Dutch Director 2008-03-20 UNTIL 2009-05-26 RESIGNED
MRS ERIKA BRITT PERCIVAL Secretary 2018-03-13 UNTIL 2019-07-02 RESIGNED
MR MATTHEW DAVID ALEXANDER JONES Secretary 2019-07-02 UNTIL 2020-06-25 RESIGNED
ROBERT SHEPHERD MIDDLETON Oct 1927 British Secretary RESIGNED
MR RAYMOND ALEXANDER DENYER Jun 1971 British Secretary 2004-08-02 UNTIL 2018-03-13 RESIGNED
JOHN ANTHONY CREGAN May 1948 British Secretary 1991-04-01 UNTIL 1995-11-01 RESIGNED
NORMAN JOHN COLSTON British Secretary 1995-11-01 UNTIL 2004-07-31 RESIGNED
WILLIAM ASHER CANT May 1951 British Secretary RESIGNED
STEPHEN HARVEY GRAY Feb 1955 British Director 1995-06-29 UNTIL 1995-09-20 RESIGNED
PETER ANDREW BARTLETT Sep 1945 British Director 1991-08-07 UNTIL 1998-10-29 RESIGNED
WILLIAM ASHER CANT May 1951 British Director RESIGNED
MR DANIEL ALEXANDER DAYAN Feb 1964 British Director 2019-07-02 UNTIL 2020-05-12 RESIGNED
MR PHILIP JOACHIM DE KLERK Jan 1986 Dutch Director 2018-03-13 UNTIL 2019-07-02 RESIGNED
OSCAR DE DECKER Jan 1935 Belgian Director RESIGNED
SIMON JOHN DRAY Feb 1969 British Director 2010-02-25 UNTIL 2016-04-14 RESIGNED
PAUL ANTHONY FORMAN Apr 1965 British Director 2009-03-25 UNTIL 2009-09-09 RESIGNED
MR STEPHEN PAUL GOOD Mar 1961 British Director 2006-11-01 UNTIL 2014-09-30 RESIGNED
ALLAN WHITE Jun 1962 British Director 2005-12-19 UNTIL 2006-05-16 RESIGNED
MR KEVIN MARK HIGGINSON Oct 1959 British Director 2009-03-25 UNTIL 2010-08-20 RESIGNED
IAN COLIN HUTCHEON Feb 1942 British Director RESIGNED
NEWLYN JONES Jul 1941 British Director RESIGNED
MR BRYN ANDREW LEE Jan 1959 British Director 2015-08-04 UNTIL 2016-04-14 RESIGNED
MR MICHAEL JOHN HOLT Sep 1960 British Director 2011-01-24 UNTIL 2016-04-14 RESIGNED
ROBERT SHEPHERD MIDDLETON Oct 1927 British Director RESIGNED
PAUL ALLAN WELLMAN May 1959 British Director 2006-10-09 UNTIL 2011-08-23 RESIGNED
MR ANDREW MICHAEL WATT May 1977 Australian Director 2018-03-13 UNTIL 2020-06-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Blue 206 Limited 2020-06-25 Dundee   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Low & Bonar Plc 2016-04-06 - 2020-06-25 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LUCITE INTERNATIONAL SPECIALITY POLYMERS AND RESINS LIMITED NEWCASTLE UPON TYNE ... FULL 20160 - Manufacture of plastics in primary forms
BODYCOTE PLC MACCLESFIELD Active GROUP 70100 - Activities of head offices
CITY LINK LIMITED LEEDS In... FULL 53202 - Unlicensed carrier
BONAR ROTAFORM LIMITED LEICESTER ENGLAND Active DORMANT 74990 - Non-trading company
BONAR SILVER LIMITED LEICESTER ENGLAND Active DORMANT 74990 - Non-trading company
FIBERWEB GEOSYNTHETICS LIMITED RUSHDEN ENGLAND Active FULL 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
BONAR NUWAY LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
BODDINGTONS INTERNATIONAL LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
E REALISATIONS 2020 LIMITED LONDON In... FULL 43342 - Glazing
FIBERWEB LIMITED RUSHDEN ENGLAND Active FULL 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
FIBERWEB HOLDINGS LIMITED RUSHDEN ENGLAND Active FULL 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
FIBERWEB JOINT VENTURE 1 LIMITED LONDON Dissolved... FULL 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
AMDEGA LIMITED WELWYN GARDEN CITY ENGLAND Active MICRO ENTITY 74990 - Non-trading company
FIBERWEB UK LIMITED LONDON Dissolved... FULL 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
BECAP CITY LINK (UK) LIMITED LEEDS Dissolved... GROUP 70100 - Activities of head offices
BONAR INTERNATIONAL HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
LOW & BONAR LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
FORBO FLOORS UK LIMITED KIRKCALDY Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
A. G. SCOTT TEXTILES LIMITED DUNDEE Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARDYNE FARM LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes
BASIL BAIRD (FAREHAM) LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ALTERNATIVE PROPERTIES LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BATHGATE SPV LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AYR SPV LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BELLSHILL SPV LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HILLINGTON SPV LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HILLINGTON HOLDING SPV LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
OPTICAL EXPRESS OQR SPV LIMITED GLASGOW SCOTLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
ARDLUI SPV LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings