About

Registered Number: SC101137
Date of Incorporation: 01/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: 72 Thistle Street, Edinburgh, EH2 1EN

 

Founded in 1986, Joseph Bonnar Jewellers has its registered office in the United Kingdom, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Flockhart, David John Richmond, Bonnar, Joseph Hugh, Director, Barrack, Emma Louise, Blatherwick, Clare Maureen, Bonnar, Jane Cant at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNAR, Joseph Hugh, Director N/A - 1
Secretary Name Appointed Resigned Total Appointments
FLOCKHART, David John Richmond 11 January 2016 - 1
BARRACK, Emma Louise 06 May 2006 11 January 2016 1
BLATHERWICK, Clare Maureen 05 December 2003 06 May 2006 1
BONNAR, Jane Cant N/A 05 December 2003 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 January 2020
CS01 - N/A 03 January 2020
CS01 - N/A 10 January 2019
CS01 - N/A 03 January 2018
CS01 - N/A 06 January 2017
MR04 - N/A 13 May 2016
RESOLUTIONS - N/A 08 March 2016
AR01 - Annual Return 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AP03 - Appointment of secretary 12 January 2016
AR01 - Annual Return 15 January 2015
AR01 - Annual Return 14 January 2014
AR01 - Annual Return 16 January 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 27 April 2012
CH01 - Change of particulars for director 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AR01 - Annual Return 18 January 2012
AR01 - Annual Return 12 January 2011
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 09 January 2009
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
363s - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363s - Annual Return 06 January 2006
363s - Annual Return 07 January 2005
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
363s - Annual Return 20 January 2003
363s - Annual Return 11 January 2002
363s - Annual Return 01 February 2001
363s - Annual Return 23 February 2000
363s - Annual Return 04 February 1999
363s - Annual Return 14 January 1998
410(Scot) - N/A 04 December 1997
363s - Annual Return 14 January 1997
363s - Annual Return 29 December 1995
363s - Annual Return 07 April 1995
363s - Annual Return 02 March 1994
363s - Annual Return 18 January 1993
363s - Annual Return 24 January 1992
363 - Annual Return 07 March 1991
363 - Annual Return 01 February 1990
363 - Annual Return 01 February 1989
288 - N/A 28 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1987
NEWINC - New incorporation documents 01 October 1986
CERTINC - N/A 26 September 1986

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 December 1997 Fully Satisfied

N/A

Standard security 29 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.