Bonnar Law Limited GLASGOW


Bonnar Law started in year 2005 as Private Limited Company with registration number SC286374. The Bonnar Law company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Glasgow at 33 Kittoch Street. Postal code: G74 4JW.

The firm has one director. Damian B., appointed on 6 March 2006. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Brendon B. and who left the the firm on 31 October 2012. In addition, there is one former secretary - Damian B. who worked with the the firm until 3 November 2009.

Bonnar Law Limited Address / Contact

Office Address 33 Kittoch Street
Office Address2 East Kilbride
Town Glasgow
Post code G74 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC286374
Date of Incorporation Mon, 20th Jun 2005
Industry Solicitors
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Damian B.

Position: Director

Appointed: 06 March 2006

Damian B.

Position: Secretary

Appointed: 06 March 2006

Resigned: 03 November 2009

Brendon B.

Position: Director

Appointed: 06 March 2006

Resigned: 31 October 2012

Cosec Limited

Position: Corporate Secretary

Appointed: 20 June 2005

Resigned: 20 June 2005

Cosec Limited

Position: Corporate Director

Appointed: 20 June 2005

Resigned: 20 June 2005

Codir Limited

Position: Corporate Director

Appointed: 20 June 2005

Resigned: 20 June 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Damian B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Damian B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand423 682217 924123 99287 412324 65258 710
Current Assets438 576231 841142 169104 799341 44772 227
Debtors14 89413 91718 17717 38716 79513 517
Net Assets Liabilities28-3 944-9 62599-3 843311
Other Debtors14 89413 91718 17717 38716 79513 517
Property Plant Equipment1488418 200133
Other
Accumulated Amortisation Impairment Intangible Assets 35 00035 00035 00035 00035 000
Accumulated Depreciation Impairment Property Plant Equipment7 7037 7677 8337 8517 9177 984
Additions Other Than Through Business Combinations Property Plant Equipment    266 
Amortisation Rate Used For Intangible Assets 2020202020
Average Number Employees During Period444432
Bank Borrowings Overdrafts6 5198 91613 019   
Corporation Tax Payable488  2392383 251
Creditors438 696235 869151 812104 700345 49072 049
Depreciation Rate Used For Property Plant Equipment 1515151515
Increase From Depreciation Charge For Year Property Plant Equipment 6466186667
Intangible Assets Gross Cost 35 00035 00035 00035 00035 000
Net Current Assets Liabilities-120-4 028-9 64399-4 043178
Other Creditors425 431219 026125 87689 684324 18057 076
Other Taxation Social Security Payable6 2587 92712 91714 77721 07211 722
Property Plant Equipment Gross Cost 7 8517 8517 8518 1178 117
Total Assets Less Current Liabilities28-3 944-9 62599-3 843311
Advances Credits Directors3 4273 0414 5334 4207 2994 999
Advances Credits Made In Period Directors9 69412 43815 8298 67111 265 
Advances Credits Repaid In Period Directors8 34012 82414 3378 7848 386 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 26th, July 2023
Free Download (8 pages)

Company search

Advertisements