Bonar Yarns Limited GLASGOW


Founded in 1914, Bonar Yarns, classified under reg no. SC008924 is a in administration company. Currently registered at C/o Fpr Advisory Trading Limited Level 2 The Beacon G2 5SG, Glasgow the company has been in the business for one hundred and ten years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Monday 29th June 2020 Bonar Yarns Limited is no longer carrying the name Low & Bonar Dundee.

Bonar Yarns Limited Address / Contact

Office Address C/o Fpr Advisory Trading Limited Level 2 The Beacon
Office Address2 176 St. Vincent Street
Town Glasgow
Post code G2 5SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC008924
Date of Incorporation Sat, 17th Jan 1914
Industry Manufacture of other technical and industrial textiles
End of financial Year 30th November
Company age 110 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Flemming H.

Position: Secretary

Appointed: 26 January 2023

Raymond D.

Position: Director

Appointed: 22 December 2008

Simon O.

Position: Director

Appointed: 12 May 2020

Resigned: 25 June 2020

Matthew J.

Position: Secretary

Appointed: 02 July 2019

Resigned: 25 June 2020

Daniel D.

Position: Director

Appointed: 02 July 2019

Resigned: 12 May 2020

Andrew W.

Position: Director

Appointed: 13 March 2018

Resigned: 25 June 2020

Philip D.

Position: Director

Appointed: 13 March 2018

Resigned: 02 July 2019

Erika P.

Position: Secretary

Appointed: 13 March 2018

Resigned: 02 July 2019

Herman P.

Position: Director

Appointed: 14 April 2016

Resigned: 13 March 2018

Bryn L.

Position: Director

Appointed: 04 August 2015

Resigned: 14 April 2016

Michael H.

Position: Director

Appointed: 24 January 2011

Resigned: 14 April 2016

Johannes V.

Position: Director

Appointed: 25 February 2010

Resigned: 13 March 2018

Simon D.

Position: Director

Appointed: 25 February 2010

Resigned: 14 April 2016

Robert V.

Position: Director

Appointed: 11 June 2009

Resigned: 14 April 2016

Kevin H.

Position: Director

Appointed: 25 March 2009

Resigned: 20 August 2010

Paul F.

Position: Director

Appointed: 25 March 2009

Resigned: 09 September 2009

Marc U.

Position: Director

Appointed: 20 March 2008

Resigned: 26 May 2009

Stephen G.

Position: Director

Appointed: 01 November 2006

Resigned: 30 September 2014

Paul W.

Position: Director

Appointed: 09 October 2006

Resigned: 23 August 2011

Allan W.

Position: Director

Appointed: 19 December 2005

Resigned: 16 May 2006

Raymond D.

Position: Secretary

Appointed: 02 August 2004

Resigned: 13 March 2018

Norbert V.

Position: Director

Appointed: 20 January 2000

Resigned: 19 November 2007

Richard S.

Position: Director

Appointed: 06 January 1997

Resigned: 19 November 2007

Norman C.

Position: Secretary

Appointed: 01 November 1995

Resigned: 31 July 2004

Stephen G.

Position: Director

Appointed: 29 June 1995

Resigned: 20 September 1995

John P.

Position: Director

Appointed: 14 April 1992

Resigned: 31 October 1996

Peter B.

Position: Director

Appointed: 07 August 1991

Resigned: 29 October 1998

John C.

Position: Secretary

Appointed: 01 April 1991

Resigned: 01 November 1995

James L.

Position: Director

Appointed: 14 January 1991

Resigned: 28 April 1994

William C.

Position: Director

Appointed: 14 May 1990

Resigned: 31 March 1991

Newlyn J.

Position: Director

Appointed: 04 May 1989

Resigned: 31 December 1990

Ian H.

Position: Director

Appointed: 04 May 1989

Resigned: 01 April 2005

Oscar D.

Position: Director

Appointed: 04 May 1989

Resigned: 31 January 2000

Peter W.

Position: Director

Appointed: 04 May 1989

Resigned: 14 March 1991

Robert M.

Position: Director

Appointed: 04 May 1989

Resigned: 14 May 1990

Alastair S.

Position: Director

Appointed: 04 May 1989

Resigned: 22 December 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Blue 206 Limited from Dundee, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Low & Bonar Plc that entered London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Blue 206 Limited

Culdrum Works St. Salvador Street, Dundee, DD3 7EU, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc662347
Notified on 25 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Low & Bonar Plc

1 Connaught Place, London, W2 2ET, England

Legal authority Companies Act
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 25 June 2020
Nature of control: 75,01-100% shares

Company previous names

Low & Bonar Dundee June 29, 2020
Bonar Yarns & Fabrics November 4, 2016
Bonar Textiles December 4, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 1st, February 2023
Free Download (10 pages)

Company search