Background WavePink WaveYellow Wave

BONHAMS SCOTLAND LIMITED (SC228376)

BONHAMS SCOTLAND LIMITED (SC228376) is an active UK company. incorporated on 22 February 2002. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BONHAMS SCOTLAND LIMITED has been registered for 24 years. Current directors include BABINGTON, Jennifer Anne, THOMAS, Anneliese Linda.

Company Number
SC228376
Status
active
Type
ltd
Incorporated
22 February 2002
Age
24 years
Address
22 Queen St, Edinburgh, EH2 1JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BABINGTON, Jennifer Anne, THOMAS, Anneliese Linda
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONHAMS SCOTLAND LIMITED

BONHAMS SCOTLAND LIMITED is an active company incorporated on 22 February 2002 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BONHAMS SCOTLAND LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

SC228376

LTD Company

Age

24 Years

Incorporated 22 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

22 Queen St Edinburgh, EH2 1JX,

Timeline

14 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Feb 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Jun 24
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

WATSON, Christopher David

Active
Queen St, EdinburghEH2 1JX
Secretary
Appointed 22 Feb 2002

BABINGTON, Jennifer Anne

Active
Queen St, EdinburghEH2 1JX
Born July 1980
Director
Appointed 19 Jan 2026

THOMAS, Anneliese Linda

Active
Montpelier Street, LondonSW7 1HH
Born September 1977
Director
Appointed 19 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Feb 2002
Resigned 22 Feb 2002

ARMSTRONG, Deirdre Elizabeth Mary

Resigned
2 Ramsay Garden, EdinburghEH1 2NA
Born April 1954
Director
Appointed 01 Mar 2002
Resigned 10 Dec 2004

BLEASDALE, Robert Vivian

Resigned
15 Imogen Gardens, WarwickCV34 6FB
Born January 1959
Director
Appointed 04 Feb 2003
Resigned 23 Dec 2008

BRICKLEY, Christopher Martin, Dr

Resigned
82 Leamington Terrace, EdinburghEH10 4JU
Born September 1967
Director
Appointed 03 Sept 2002
Resigned 01 Mar 2007

BROOKS, Robert

Resigned
12 Randolph Road, LondonW9 1AN
Born October 1956
Director
Appointed 22 Feb 2002
Resigned 04 Feb 2003

BUCKLEY, Jennifer Margaret

Resigned
Queen St, EdinburghEH2 1JX
Born March 1979
Director
Appointed 06 May 2021
Resigned 19 Jan 2026

FAIRHURST, Jonathan Mark

Resigned
Queen St, EdinburghEH2 1JX
Born March 1969
Director
Appointed 01 Feb 2019
Resigned 04 Jun 2024

FROGGATT, Neil Ernest Bradley

Resigned
9a Clarence Street, EdinburghEH3 5AE
Born May 1962
Director
Appointed 03 Sept 2003
Resigned 28 Sept 2007

GIRLING, Matthew David

Resigned
Queen St, EdinburghEH2 1JX
Born May 1959
Director
Appointed 01 Feb 2019
Resigned 10 Feb 2020

GRAHAM-CAMPBELL, Charles Rollo

Resigned
Queen St, EdinburghEH2 1JX
Born October 1964
Director
Appointed 31 Aug 2017
Resigned 14 Mar 2019

GRAHAM-CAMPBELL, Charles Rollo

Resigned
3fl, EdinburghEH7 4BN
Born October 1964
Director
Appointed 21 Mar 2006
Resigned 28 Sept 2007

GRANT, Miranda

Resigned
Queen St, EdinburghEH2 1JX
Born October 1968
Director
Appointed 23 Dec 2008
Resigned 31 Aug 2017

KNIGHT, James Edward

Resigned
Queen St, EdinburghEH2 1JX
Born February 1964
Director
Appointed 01 Feb 2019
Resigned 13 Apr 2021

LAGNEAU, Robert William Paul

Resigned
15 Union Street, EdinburghEH1 3LT
Born April 1963
Director
Appointed 03 Sept 2003
Resigned 18 Nov 2003

MCFARLAN, Gordon Vass

Resigned
19 Russell Drive, GlasgowG61 3BB
Born July 1962
Director
Appointed 03 Sept 2003
Resigned 28 Sept 2007

MILLER, Simon Edward Callum

Resigned
Cleish Castle, CleishKY13 0LW
Born September 1952
Director
Appointed 01 Mar 2002
Resigned 28 Sept 2007

RICHARDS, Mark James

Resigned
East Cottage, Todrig, GreenlawTD10 6UP
Born May 1970
Director
Appointed 01 Mar 2002
Resigned 23 Aug 2007

VAN NIEUWENHUIZEN, Miranda Jane

Resigned
Stables Cottage,Riddingwood, DumfriesDG1 1RB
Born October 1968
Director
Appointed 03 Sept 2003
Resigned 28 Sept 2007

Persons with significant control

1

New Bond Street, LondonW1S 1SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
30 April 2009
190190
Legacy
30 April 2009
287Change of Registered Office
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
28 January 2008
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2003
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
288aAppointment of Director or Secretary
Resolution
2 September 2002
RESOLUTIONSResolutions
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
225Change of Accounting Reference Date
Legacy
27 February 2002
288bResignation of Director or Secretary
Incorporation Company
22 February 2002
NEWINCIncorporation