Bonnyview Windows Ltd. CUMBERNAULD


Bonnyview Windows started in year 1997 as Private Limited Company with registration number SC171398. The Bonnyview Windows company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Cumbernauld at 2a Mid Road. Postal code: G67 2TT. Since Wednesday 12th February 1997 Bonnyview Windows Ltd. is no longer carrying the name Bonneyview Windows.

Currently there are 2 directors in the the company, namely Alison E. and Brian M.. In addition one secretary - William E. - is with the firm. As of 5 May 2024, there was 1 ex secretary - Alexander B.. There were no ex directors.

Bonnyview Windows Ltd. Address / Contact

Office Address 2a Mid Road
Office Address2 Blairlinn Industrial Estate
Town Cumbernauld
Post code G67 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC171398
Date of Incorporation Thu, 16th Jan 1997
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Alison E.

Position: Director

Appointed: 15 January 2019

William E.

Position: Secretary

Appointed: 01 January 1998

Brian M.

Position: Director

Appointed: 16 January 1997

Alexander B.

Position: Secretary

Appointed: 16 January 1997

Resigned: 31 December 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Brian M. The abovementioned PSC and has 25-50% shares.

Brian M.

Notified on 14 January 2017
Nature of control: 25-50% shares

Company previous names

Bonneyview Windows February 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth17 57520 884  
Balance Sheet
Cash Bank On Hand 1 940432 230
Current Assets1 2581 9402347 812
Debtors  1915 582
Net Assets Liabilities 20 88421 01958 819
Other Debtors  191782
Property Plant Equipment 302 591297 819175 990
Cash Bank In Hand1 2581 940  
Net Assets Liabilities Including Pension Asset Liability17 57520 884  
Tangible Fixed Assets307 954302 591  
Reserves/Capital
Called Up Share Capital5 0005 000  
Profit Loss Account Reserve12 57515 884  
Shareholder Funds17 57520 884  
Other
Accumulated Depreciation Impairment Property Plant Equipment 240 975245 747209 576
Bank Borrowings Overdrafts  307 
Comprehensive Income Expense  13537 800
Corporation Tax Payable  5 6745 138
Creditors 92 36087 125124 738
Depreciation Rate Used For Property Plant Equipment   25
Disposals Property Plant Equipment   263 000
Fixed Assets307 954302 591297 819175 990
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   105 000
Increase From Depreciation Charge For Year Property Plant Equipment  4 7724 329
Net Current Assets Liabilities-90 057-90 419-86 891-116 926
Other Creditors  81 144119 600
Profit Loss  135-67 200
Property Plant Equipment Gross Cost 543 566543 566385 566
Provisions For Liabilities Balance Sheet Subtotal 615248245
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -40 500
Total Assets Less Current Liabilities217 897212 172210 92859 064
Total Increase Decrease From Revaluations Property Plant Equipment   105 000
Trade Debtors Trade Receivables   4 800
Creditors Due After One Year199 410190 673  
Creditors Due Within One Year91 31592 359  
Number Shares Allotted 5 000  
Par Value Share 1  
Provisions For Liabilities Charges912615  
Share Capital Allotted Called Up Paid5 0005 000  
Tangible Fixed Assets Cost Or Valuation543 566543 566  
Tangible Fixed Assets Depreciation235 612240 975  
Tangible Fixed Assets Depreciation Charged In Period 5 363  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements