Bonaly Properties Limited


Founded in 1985, Bonaly Properties, classified under reg no. SC092128 is an active company. Currently registered at 5 Margaret Rose Crescent EH10 7EZ, the company has been in the business for 39 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has 2 directors, namely Steven H., Gary H.. Of them, Steven H., Gary H. have been with the company the longest, being appointed on 14 September 1989. As of 29 April 2024, there were 2 ex directors - David H., Irene H. and others listed below. There were no ex secretaries.

Bonaly Properties Limited Address / Contact

Office Address 5 Margaret Rose Crescent
Office Address2 Edinburgh
Town
Post code EH10 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC092128
Date of Incorporation Tue, 12th Mar 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 39 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Steven H.

Position: Secretary

Resigned:

Steven H.

Position: Director

Appointed: 14 September 1989

Gary H.

Position: Director

Appointed: 14 September 1989

David H.

Position: Director

Resigned: 15 October 2015

Irene H.

Position: Director

Resigned: 07 September 2021

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Gary H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Steven H. This PSC owns 25-50% shares. Then there is Irene H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gary H.

Notified on 22 September 2016
Nature of control: 25-50% shares

Steven H.

Notified on 22 September 2016
Nature of control: 25-50% shares

Irene H.

Notified on 22 September 2016
Ceased on 7 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth1 539 6181 590 460       
Balance Sheet
Current Assets137 097162 083229 457520 779404 409464 333632 807705 084754 194
Net Assets Liabilities 1 155 2461 211 3481 089 5891 144 7131 206 3091 199 658  
Cash Bank In Hand87 043115 230       
Debtors50 05446 853       
Tangible Fixed Assets2 085 3901 920 293       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve1 054 4041 105 246       
Shareholder Funds1 539 6181 590 460       
Other
Average Number Employees During Period    33322
Creditors 431 577443 342455 132466 897478 661490 425502 189514 120
Fixed Assets 1 485 0791 484 9821 074 2501 251 3301 251 2301 091 1291 091 0291 090 937
Net Current Assets Liabilities-125 959101 744169 708470 471360 280433 740598 954  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 8242 4682 5672 7721 2471 3722 018
Total Assets Less Current Liabilities1 959 4312 022 0371 654 6901 544 7211 611 6101 684 9701 690 083  
Creditors Due After One Year419 813431 577       
Creditors Due Within One Year263 05660 339       
Number Shares Allotted 50 000       
Par Value Share 1       
Revaluation Reserve435 214435 214       
Share Capital Allotted Called Up Paid50 00050 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-11-30
filed on: 3rd, August 2023
Free Download (4 pages)

Company search

Advertisements