Company NameBon Accord Bonding Company Limited
DirectorWilliam Baird Hogg
Company StatusActive
Company NumberSC028125
CategoryPrivate Limited Company
Incorporation Date22 January 1951(73 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr William Baird Hogg
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1988(37 years, 10 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Gean Grove
Blairgowrie
Perthshire
PH10 6TL
Scotland
Director NameRonald David Hunter
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(37 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 1993)
RoleSolicitor
Correspondence AddressMayfield House
Tibbermore
Perth
Perthshire
PH1 1QT
Scotland
Secretary NameWilliam Baird Hogg
NationalityBritish
StatusResigned
Appointed30 November 1988(37 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDove Cottage
Arthurstone Gardens, Meigle
Blairgowrie
Perthshire
PH12 8QY
Scotland
Director NameJohn David Hadden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(41 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1994)
RoleSolicitor
Correspondence Address10 Main Street
Perth
Perthshire
PH2 7HB
Scotland
Director NameDavid Martin Allan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(42 years after company formation)
Appointment Duration13 years, 8 months (resigned 12 October 2006)
RoleSolicitor
Correspondence AddressMillfield
Inchbare
Edzell
Angus
DD9 7QJ
Scotland
Director NameElisabeth Mornin Carter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(50 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 October 2002)
RoleOffice Manager
Correspondence AddressWindsor, 422 North Deeside Road
Aberdeen
Grampian
AB15 9ER
Scotland
Secretary NameMcCash & Hunter (Corporation)
StatusResigned
Appointed12 October 2006(55 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2008)
Correspondence Address25 South Methven Street
Perth
Perthshire
PH1 5PE
Scotland

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

26.8k at £1William Baird Hogg
99.81%
Ordinary
50 at £1Sylvia C. Hogg
0.19%
Ordinary

Financials

Year2014
Net Worth£2,071,581
Cash£153,939
Current Liabilities£22,991

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 May 1991Delivered on: 7 June 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises k/a the atholl hotel 54 king's gate aberdeen.
Outstanding
30 July 1986Delivered on: 12 August 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 September 1986Delivered on: 26 September 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due by nigel kingsley henderson and another.
Particulars: 6/10 pro indiviso share of the park hotel, montrose angus 35 & 36 white's place, montrose.
Outstanding
6 February 1989Delivered on: 16 February 1989
Satisfied on: 17 March 1993
Persons entitled: Tennent Caledonian Breweries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Atholl hotel, 54 kings gate, aberdeen.
Fully Satisfied
18 January 1989Delivered on: 25 January 1989
Satisfied on: 24 March 1993
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 January 1981Delivered on: 4 February 1981
Satisfied on: 30 January 1986
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 26,875
(3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 26,875
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 26,875
(3 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 26,875
(3 pages)
22 January 2015Director's details changed for William Baird Hogg on 1 January 2015 (2 pages)
22 January 2015Director's details changed for William Baird Hogg on 1 January 2015 (2 pages)
22 January 2015Director's details changed for William Baird Hogg on 1 January 2015 (2 pages)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 26,875
(3 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 26,875
(3 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 February 2010Director's details changed for William Baird Hogg on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for William Baird Hogg on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 May 2008Appointment terminated secretary mccash & hunter (1 page)
8 May 2008Appointment terminated secretary mccash & hunter (1 page)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
2 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 September 2005Secretary's particulars changed;director's particulars changed (1 page)
14 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 April 2004Accounts for a small company made up to 30 November 2003 (5 pages)
19 April 2004Secretary's particulars changed;director's particulars changed (1 page)
19 April 2004Accounts for a small company made up to 30 November 2003 (5 pages)
19 April 2004Secretary's particulars changed;director's particulars changed (1 page)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
3 July 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
3 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
3 July 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
15 October 2002Secretary's particulars changed;director's particulars changed (1 page)
15 October 2002Secretary's particulars changed;director's particulars changed (1 page)
18 June 2002Re-registration of Memorandum and Articles (8 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2002Application for reregistration from UNLTD to LTD (1 page)
18 June 2002Re-registration of Memorandum and Articles (8 pages)
18 June 2002Certificate of re-registration from Unlimited to Limited (1 page)
18 June 2002Certificate of re-registration from Unlimited to Limited (1 page)
18 June 2002Application for reregistration from UNLTD to LTD (1 page)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2001New director appointed (3 pages)
6 December 2001New director appointed (3 pages)
22 August 2001£ ic 27900/26875 07/08/01 £ sr 1025@1=1025 (2 pages)
22 August 2001£ ic 27900/26875 07/08/01 £ sr 1025@1=1025 (2 pages)
10 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 April 2000£ ic 29650/28775 21/03/00 £ sr 875@1=875 (1 page)
3 April 2000£ ic 29650/28775 21/03/00 £ sr 875@1=875 (1 page)
29 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 1999Return made up to 31/12/98; full list of members (14 pages)
24 January 1999Return made up to 31/12/98; full list of members (14 pages)
17 June 1998£ ic 31285/30790 01/06/98 £ sr 495@1=495 (1 page)
17 June 1998£ ic 31285/30790 01/06/98 £ sr 495@1=495 (1 page)
16 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 June 1997£ ic 32485/31285 03/06/97 £ sr 1200@1=1200 (1 page)
24 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 June 1997£ ic 32485/31285 03/06/97 £ sr 1200@1=1200 (1 page)
24 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (5 pages)
12 August 1996£ ic 33685/32535 05/06/96 £ sr 1150@1=1150 (1 page)
12 August 1996£ ic 33685/32535 05/06/96 £ sr 1150@1=1150 (1 page)
19 June 1996Form 169 for 1150 shares at £1 (1 page)
19 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 June 1996Form 169 for 1150 shares at £1 (1 page)
19 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 January 1996Return made up to 31/12/95; change of members (9 pages)
30 January 1996Return made up to 31/12/95; change of members (9 pages)
9 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 August 1994Company name changed bon-accord bonding company (the)\certificate issued on 25/08/94 (2 pages)
24 August 1994Company name changed bon-accord bonding company (the)\certificate issued on 25/08/94 (2 pages)
20 December 1993Memorandum and Articles of Association (8 pages)
20 December 1993Memorandum and Articles of Association (8 pages)
22 January 1951Company name changed\certificate issued on 22/01/51 (2 pages)
22 January 1951Certificate of incorporation (1 page)
22 January 1951Company name changed\certificate issued on 22/01/51 (2 pages)
22 January 1951Certificate of incorporation (1 page)