Advanced company searchLink opens in new window

BONNIE AND WILD LIMITED

Company number SC643961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
09 Feb 2024 AD01 Registered office address changed from Radleigh House/1 Radleigh House, 1 Golf Road, Clarkston Glasgow G76 7HU United Kingdom to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 9 February 2024
02 Feb 2024 AP01 Appointment of Mr Ryan Barrie as a director on 2 February 2024
02 Feb 2024 AP01 Appointment of Mr John Torquil Mcalpine as a director on 1 February 2024
29 Jan 2024 AD01 Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland to Radleigh House/1 Radleigh House, 1 Golf Road, Clarkston Glasgow G76 7HU on 29 January 2024
24 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1,061.19
22 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
01 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2021
  • GBP 1,005.409
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 August 2021
  • GBP 10,054.09
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/10/2021
22 Mar 2021 PSC08 Notification of a person with significant control statement
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 719.51
22 Mar 2021 PSC07 Cessation of Torquil Mcalpine as a person with significant control on 19 March 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 470.63
01 Mar 2021 PSC01 Notification of Torquil Mcalpine as a person with significant control on 15 February 2021
01 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 1 March 2021
11 Feb 2021 PSC08 Notification of a person with significant control statement
11 Feb 2021 PSC07 Cessation of Scott Murdoch as a person with significant control on 9 February 2021
11 Feb 2021 PSC07 Cessation of Charles Rho Mcalpine as a person with significant control on 9 February 2021
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 127.85
11 Feb 2021 MA Memorandum and Articles of Association