About

Registered Number: SC008924
Date of Incorporation: 17/01/1914 (110 years and 3 months ago)
Company Status: Active
Registered Address: Caldrum Works, St Salvador Street, Dundee, Tayside, DD3 7EU

 

Bonar Yarns Ltd was founded on 17 January 1914 with its registered office in Dundee, Tayside, it's status in the Companies House registry is set to "Active". This organisation has 16 directors listed as Jones, Matthew David Alexander, Percival, Erika Britt, Cant, William Asher, De Klerk, Philip Joachim, Decker, Oscar De, Dray, Simon John, Gray, Stephen Harvey, Holt, Michael John, Pluimers, Herman, Purcell, John Robert, Uleman, Marc Arthur, Van Boldrik, Johannes Nicolaas, Van Der Valk, Robert, Walter, Peter, Wellman, Paul Allan, White, Allan in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANT, William Asher N/A 31 March 1991 1
DE KLERK, Philip Joachim 13 March 2018 02 July 2019 1
DECKER, Oscar De N/A 31 January 2000 1
DRAY, Simon John 25 February 2010 14 April 2016 1
GRAY, Stephen Harvey 29 June 1995 20 September 1995 1
HOLT, Michael John 24 January 2011 14 April 2016 1
PLUIMERS, Herman 14 April 2016 13 March 2018 1
PURCELL, John Robert 14 April 1992 31 October 1996 1
ULEMAN, Marc Arthur 20 March 2008 26 May 2009 1
VAN BOLDRIK, Johannes Nicolaas 25 February 2010 13 March 2018 1
VAN DER VALK, Robert 11 June 2009 14 April 2016 1
WALTER, Peter N/A 14 March 1991 1
WELLMAN, Paul Allan 09 October 2006 23 August 2011 1
WHITE, Allan 19 December 2005 16 May 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Matthew David Alexander 02 July 2019 25 June 2020 1
PERCIVAL, Erika Britt 13 March 2018 02 July 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 June 2020
PSC02 - N/A 29 June 2020
TM01 - Termination of appointment of director 27 June 2020
TM02 - Termination of appointment of secretary 27 June 2020
TM01 - Termination of appointment of director 27 June 2020
PSC07 - N/A 27 June 2020
MR01 - N/A 26 June 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 12 November 2019
AP03 - Appointment of secretary 03 July 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
TM02 - Termination of appointment of secretary 02 July 2019
CS01 - N/A 25 March 2019
RESOLUTIONS - N/A 28 August 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 06 April 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
AP03 - Appointment of secretary 13 March 2018
TM02 - Termination of appointment of secretary 13 March 2018
CH01 - Change of particulars for director 27 December 2017
CH01 - Change of particulars for director 27 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 05 April 2017
CERTNM - Change of name certificate 04 November 2016
RESOLUTIONS - N/A 04 November 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 13 April 2016
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 10 June 2015
AUD - Auditor's letter of resignation 24 April 2015
AR01 - Annual Return 19 April 2015
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 18 May 2012
TM01 - Termination of appointment of director 25 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 22 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 20 October 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
AA - Annual Accounts 21 September 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
363s - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
363s - Annual Return 14 April 2005
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 22 March 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
AA - Annual Accounts 12 July 1999
363s - Annual Return 15 March 1999
288b - Notice of resignation of directors or secretaries 27 November 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 26 March 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 30 March 1996
CERTNM - Change of name certificate 01 December 1995
288 - N/A 02 November 1995
288 - N/A 02 November 1995
287 - Change in situation or address of Registered Office 23 October 1995
287 - Change in situation or address of Registered Office 19 October 1995
288 - N/A 19 October 1995
288 - N/A 06 July 1995
AA - Annual Accounts 21 April 1995
363x - Annual Return 29 March 1995
288 - N/A 17 June 1994
AA - Annual Accounts 05 May 1994
363x - Annual Return 22 March 1994
AA - Annual Accounts 21 April 1993
363x - Annual Return 13 April 1993
AA - Annual Accounts 12 May 1992
288 - N/A 21 April 1992
363x - Annual Return 06 April 1992
288 - N/A 16 March 1992
288 - N/A 23 September 1991
288 - N/A 27 August 1991
AA - Annual Accounts 16 August 1991
363x - Annual Return 16 August 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
AA - Annual Accounts 07 June 1990
288 - N/A 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
288 - N/A 11 January 1989
RESOLUTIONS - N/A 07 June 1988
288 - N/A 07 June 1988
363 - Annual Return 07 June 1988
AA - Annual Accounts 07 June 1988
MEM/ARTS - N/A 07 June 1988
288 - N/A 13 April 1988
288 - N/A 10 August 1987
363 - Annual Return 25 June 1987
AA - Annual Accounts 10 June 1987
288 - N/A 05 March 1987
288 - N/A 03 December 1986
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
AA - Annual Accounts 06 July 1985
AA - Annual Accounts 03 July 1984
AA - Annual Accounts 27 November 1983
AA - Annual Accounts 01 July 1982
AA - Annual Accounts 18 June 1981
AA - Annual Accounts 25 June 1980
AA - Annual Accounts 03 July 1979
CERTNM - Change of name certificate 01 December 1964
MISC - Miscellaneous document 07 January 1914
NEWINC - New incorporation documents 07 January 1914

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.