Bon Reference Limited EDINBURGH


Bon Reference started in year 1996 as Private Limited Company with registration number SC168674. The Bon Reference company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Edinburgh at Princes Exchange. Postal code: EH3 9EE.

At the moment there are 2 directors in the the company, namely Janette G. and Brigit S.. In addition one secretary - Philip B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Declan K. who worked with the the company until 5 October 1998.

Bon Reference Limited Address / Contact

Office Address Princes Exchange
Office Address2 1 Earl Grey Street
Town Edinburgh
Post code EH3 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC168674
Date of Incorporation Tue, 1st Oct 1996
Industry Non-trading company
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (194 days after)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Philip B.

Position: Secretary

Appointed: 14 September 2021

Janette G.

Position: Director

Appointed: 28 October 2016

Brigit S.

Position: Director

Appointed: 01 October 2003

Samantha P.

Position: Director

Appointed: 31 January 2013

Resigned: 28 October 2016

Karen H.

Position: Director

Appointed: 30 September 2004

Resigned: 31 January 2013

Craig P.

Position: Director

Appointed: 31 May 2002

Resigned: 30 September 2004

Mark M.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2003

Elaine H.

Position: Director

Appointed: 09 January 2001

Resigned: 31 May 2002

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 05 October 1998

Resigned: 14 September 2021

John W.

Position: Director

Appointed: 12 December 1996

Resigned: 09 January 2001

Jennifer T.

Position: Director

Appointed: 01 October 1996

Resigned: 12 December 1996

Declan K.

Position: Secretary

Appointed: 01 October 1996

Resigned: 05 October 1998

Declan K.

Position: Director

Appointed: 01 October 1996

Resigned: 31 May 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Quadrangle Trustee Services Limited from Cheltenham, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Lj Capital Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Quadrangle Trustee Services Limited

Third Fllor 95, The Promenade, Cheltenham, GL50 1HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02455572
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06931299
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2024-04-05
filed on: 6th, June 2024
Free Download (1 page)

Company search

Advertisements