Bonnie Thistle Limited

  • Active
  • Incorporated on 23 Mar 2020

Reg Address: 6 St Colme Street, Edinburgh EH3 6AD, United Kingdom

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Bonnie Thistle Limited" is a ltd and located in 6 St Colme Street, Edinburgh EH3 6AD. Bonnie Thistle Limited is currently in active status and it was incorporated on 23 Mar 2020 (4 years 5 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Bonnie Thistle Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 23 Mar 2020 - Active
2 David Christopher Lebond Director 23 Mar 2020 British Active
3 Alexander Davidson Brewster Director 23 Mar 2020 British Active
4 Siobhan Louise Brewster Director 23 Mar 2020 British Active
5 Douglas John Brown Director 23 Mar 2020 British Active
6 Norman Alan Smith Director 23 Mar 2020 British Active
7 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 23 Mar 2020 - Active
8 Alexander Davidson Brewster Director 23 Mar 2020 British Active
9 James Johnston Black Director 23 Mar 2020 British Active
10 Norman Alan Smith Director 23 Mar 2020 British Active
11 Douglas John Brown Director 23 Mar 2020 British Active
12 Siobhan Louise Brewster Director 23 Mar 2020 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ms Siobhan Brewster
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
25 Aug 2020 British Active
2 Mr Alexander Davidson Brewster
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
25 Aug 2020 British Active
3 Mr James Johnston Black
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
25 Aug 2020 British Active
4 Ms Siobhan Brewster
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
25 Aug 2020 British Active
5 Mr Douglas John Brown
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
25 Aug 2020 British Active
6 Mr Norman Alan Smith
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
25 Aug 2020 British Active
7 Brodies Nominees Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
23 Mar 2020 - Ceased
25 Aug 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bonnie Thistle Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 25 Sep 2023 Download PDF
2 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Jun 2023 Download PDF
3 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Jun 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 20 Oct 2022 Download PDF
1 Pages
5 Confirmation Statement - No Updates 20 Oct 2022 Download PDF
3 Pages
6 Officers - Termination Director Company With Name Termination Date 20 Oct 2022 Download PDF
1 Pages
7 Confirmation Statement - Updates 10 Sep 2020 Download PDF
5 Pages
8 Persons With Significant Control - Notification Of A Person With Significant Control 26 Aug 2020 Download PDF
2 Pages
9 Persons With Significant Control - Notification Of A Person With Significant Control 26 Aug 2020 Download PDF
2 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Aug 2020 Download PDF
1 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control 26 Aug 2020 Download PDF
2 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 26 Aug 2020 Download PDF
2 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control 26 Aug 2020 Download PDF
2 Pages
14 Incorporation - Company 23 Mar 2020 Download PDF
49 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Lyme Terrace Ltd
Mutual People: Alexander Davidson Brewster
Active
2 Andreas Wine Trading Ltd
Mutual People: David Christopher Lebond
Active
3 Westcars Tayside Limited
Mutual People: Douglas John Brown
Active
4 Gogeta Limited
Mutual People: Douglas John Brown
Active
5 Eastern Western Leasing Limited
Mutual People: Douglas John Brown
Active
6 Western Europa Limited
Mutual People: Douglas John Brown
Active
7 Western Automobile Company Limited
Mutual People: Douglas John Brown
Active
8 Car Deal Warehouse Limited
Mutual People: Douglas John Brown
Active
9 Ew Leasing Limited
Mutual People: Douglas John Brown
Active
10 Ewfs Limited
Mutual People: Douglas John Brown
Active
11 Foxburgh Limited
Mutual People: Douglas John Brown
Active
12 Grassick'S Garage Limited
Mutual People: Douglas John Brown
Active
13 Murrayburgh Limited
Mutual People: Douglas John Brown
Active
14 Realwand Limited
Mutual People: Douglas John Brown
Active
15 Westcars (Broomhill) Limited
Mutual People: Douglas John Brown
Active
16 Barnetts Motor Group Limited
Mutual People: Douglas John Brown
Active
17 Eastern Western Financial Services Limited
Mutual People: Douglas John Brown
Active
18 Eastern Motor Company Limited
Mutual People: Douglas John Brown
Active
19 Eastern Properties (Scotland) Limited
Mutual People: Douglas John Brown
Active
20 Car Deal Cloud Limited
Mutual People: Douglas John Brown
Active
21 Independent Cars (U.K.) Limited
Mutual People: Douglas John Brown
Active
22 Westcars (Holdings) Limited
Mutual People: Douglas John Brown
Active
23 Westcars Limited
Mutual People: Douglas John Brown
Active
24 Meadownet Limited
Mutual People: Douglas John Brown
Active
25 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
26 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
27 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
28 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
29 Horsescotland
Mutual People: Norman Alan Smith
Active