ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bonnie Bookings Ltd

Bonnie Bookings Ltd is an active company incorporated on 17 January 2024 with the registered office located in Edinburgh, City of Edinburgh. Bonnie Bookings Ltd was registered 1 year 11 months ago.
Status
Active
Active since incorporation
Company No
SC795625
Private limited company
Scottish Company
Age
1 year 11 months
Incorporated 17 January 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 July 2025 (5 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 17 Jan31 Mar 2025 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
Summit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Address changed on 23 Dec 2025 (8 days ago)
Previous address was Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Scottish • Lives in Scotland • Born in Apr 1994
Director • Engineer • British • Lives in Scotland • Born in May 1987
Director • Joiner • English • Lives in Scotland • Born in May 1993
Bonnie Investment Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bonnie Builders Ltd
Gregor Fleming Christie, Matthew James O'Neill, and 1 more are mutual people.
Active
MJ Joinery (Scot) Ltd
Matthew James O'Neill is a mutual person.
Active
Solunaya Creations Ltd
Ian Andrew Robert Wilson is a mutual person.
Active
Bonnie Investment Group Ltd
Ian Andrew Robert Wilson is a mutual person.
Active
IGM Investments 2024 Limited
Ian Andrew Robert Wilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 Dec31 Mar 2025
Traded for 15 months
Cash in Bank
£57.68K
Turnover
Unreported
Employees
3
Total Assets
£271.84K
Total Liabilities
-£299.16K
Net Assets
-£27.32K
Debt Ratio (%)
110%
Latest Activity
Registered Address Changed
8 Days Ago on 23 Dec 2025
Registered Address Changed
8 Days Ago on 23 Dec 2025
Full Accounts Submitted
3 Months Ago on 12 Sep 2025
New Charge Registered
5 Months Ago on 28 Jul 2025
Confirmation Submitted
5 Months Ago on 7 Jul 2025
Charge Satisfied
6 Months Ago on 13 Jun 2025
Bonnie Investment Group Ltd (PSC) Appointed
1 Year 1 Month Ago on 1 Dec 2024
Matthew James O'neill (PSC) Resigned
1 Year 1 Month Ago on 1 Dec 2024
Ian Andrew Robert Wilson (PSC) Resigned
1 Year 1 Month Ago on 1 Dec 2024
Gregor Fleming Christie (PSC) Resigned
1 Year 1 Month Ago on 1 Dec 2024
Get Credit Report
Discover Bonnie Bookings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 23 December 2025
Submitted on 23 Dec 2025
Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 23 December 2025
Submitted on 23 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 12 Sep 2025
Registration of charge SC7956250005, created on 28 July 2025
Submitted on 13 Aug 2025
Confirmation statement made on 7 July 2025 with updates
Submitted on 7 Jul 2025
Cessation of Gregor Fleming Christie as a person with significant control on 1 December 2024
Submitted on 4 Jul 2025
Cessation of Ian Andrew Robert Wilson as a person with significant control on 1 December 2024
Submitted on 4 Jul 2025
Cessation of Matthew James O'neill as a person with significant control on 1 December 2024
Submitted on 4 Jul 2025
Notification of Bonnie Investment Group Ltd as a person with significant control on 1 December 2024
Submitted on 4 Jul 2025
Satisfaction of charge SC7956250001 in full
Submitted on 13 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year