Bonnar Property Limited AIRDRIE


Founded in 2011, Bonnar Property, classified under reg no. SC413364 is an active company. Currently registered at 83 Graham Street ML6 6DE, Airdrie the company has been in the business for 13 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Andrew T. and Veronica M.. In addition one secretary - Veronica M. - is with the company. As of 29 April 2024, there were 2 ex directors - Stephen M., Ronald C. and others listed below. There were no ex secretaries.

Bonnar Property Limited Address / Contact

Office Address 83 Graham Street
Town Airdrie
Post code ML6 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC413364
Date of Incorporation Fri, 16th Dec 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Andrew T.

Position: Director

Appointed: 18 August 2016

Veronica M.

Position: Secretary

Appointed: 16 December 2011

Veronica M.

Position: Director

Appointed: 16 December 2011

Stephen M.

Position: Director

Appointed: 16 December 2011

Resigned: 16 December 2011

Ronald C.

Position: Director

Appointed: 16 December 2011

Resigned: 28 October 2015

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 16 December 2011

Resigned: 16 December 2011

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Veronica M. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Andrew T. This PSC owns 25-50% shares.

Veronica M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Andrew T.

Notified on 18 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 319 7 1945261 157
Current Assets159 510177 128190 213204 358200 876195 683211 222
Debtors155 191177 128190 206204 358200 682195 157210 065
Other Debtors155 191177 128190 206204 358200 682195 157210 065
Other
Average Number Employees During Period22  111
Bank Borrowings Overdrafts 3 3   
Creditors356 356357 516359 153325 174329 685337 000335 250
Investment Property352 521352 521352 521306 037306 037306 037306 037
Investment Property Fair Value Model352 521352 521352 521306 037306 037306 037 
Net Current Assets Liabilities-196 846-180 388-168 940-120 816-128 809-141 317-124 028
Other Creditors356 356356 756355 223321 383326 660335 500335 250
Other Taxation Social Security Payable 7573 9303 788595  
Total Assets Less Current Liabilities155 675172 133183 581185 221177 228164 720182 009
Trade Creditors Trade Payables    2 4301 500 
Disposals Investment Property Fair Value Model   46 484   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sat, 16th Dec 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements