Company NameBon-Accord Metal Supplies Limited
Company StatusDissolved
Company NumberSC063622
CategoryPrivate Limited Company
Incorporation Date6 December 1977(46 years, 4 months ago)
Dissolution Date6 October 2023 (6 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Robert Morrison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1989(11 years, 4 months after company formation)
Appointment Duration34 years, 5 months (closed 06 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Villa
220 Westburn Road
Aberdeen
Aberdeenshire
AB25 2LT
Scotland
Secretary NameMr Robert Morrison
NationalityBritish
StatusClosed
Appointed12 February 1992(14 years, 2 months after company formation)
Appointment Duration31 years, 8 months (closed 06 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameBeatrice Betty Stubbs Foster Coates
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1989(11 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 July 2000)
RoleHousewife
Correspondence Address6 Jasmine Place
Aberdeen
Aberdeenshire
AB24 5LB
Scotland
Director NameMrs Elizabeth Taylor Morrison
NationalityBritish
StatusResigned
Appointed23 April 1989(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 1992)
RoleBook Keeper
Correspondence Address4 Auchinyell Terrace
Aberdeen
Aberdeenshire
AB1 7DG
Scotland
Director NameRobert Edmond Morrison
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1989(11 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 06 January 2008)
RoleEngineer
Correspondence Address6 Jasmine Place
Aberdeen
Aberdeenshire
AB24 5LB
Scotland
Director NameIan Scott
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1989(11 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 January 2009)
RoleSales Rep
Correspondence Address11 Johns Park Place
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QL
Scotland
Secretary NameMrs Elizabeth Taylor Morrison
NationalityBritish
StatusResigned
Appointed23 April 1989(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 1992)
RoleCompany Director
Correspondence Address4 Auchinyell Terrace
Aberdeen
Aberdeenshire
AB1 7DG
Scotland
Director NameMargaret Rae Downie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 May 2002)
RoleSales Representative
Correspondence Address8 Seaview Close
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8RP
Scotland
Director NameMrs Eveline Wilson Shirreffs
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(19 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Greenbrae Drive
Bridge Of Don
Aberdeen
AB23 8LU
Scotland

Location

Registered AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2012
Net Worth-£131,626
Cash£255
Current Liabilities£846,172

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 October 2023Final Gazette dissolved following liquidation (1 page)
6 July 2023Final account prior to dissolution in a winding-up by the court (11 pages)
24 December 2015Registered office address changed from 88 Sinclair Road Torry Aberdeen Aberdeenshire AB11 9PP to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 24 December 2015 (2 pages)
24 December 2015Registered office address changed from 88 Sinclair Road Torry Aberdeen Aberdeenshire AB11 9PP to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 24 December 2015 (2 pages)
26 November 2015Notice of winding up order (1 page)
26 November 2015Court order notice of winding up (1 page)
26 November 2015Notice of winding up order (1 page)
26 November 2015Court order notice of winding up (1 page)
9 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 75,132.35
(4 pages)
10 March 2015Secretary's details changed for Mr Robert Morrison on 10 March 2015 (1 page)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 75,132.35
(4 pages)
10 March 2015Secretary's details changed for Mr Robert Morrison on 10 March 2015 (1 page)
1 December 2014Termination of appointment of Eveline Wilson Shirreffs as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of Eveline Wilson Shirreffs as a director on 28 November 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 75,132.35
(6 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 75,132.35
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
27 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Robert Morrison on 10 March 2010 (2 pages)
7 September 2010Director's details changed for Robert Morrison on 10 March 2010 (2 pages)
7 September 2010Director's details changed for Mrs Eveline Wilson Shirreffs on 10 March 2010 (2 pages)
7 September 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Mrs Eveline Wilson Shirreffs on 10 March 2010 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 May 2010Annual return made up to 10 March 2009 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 10 March 2009 with a full list of shareholders (5 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 January 2009Appointment terminated director ian scott (1 page)
19 January 2009Appointment terminated director ian scott (1 page)
4 December 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 September 2008Return made up to 10/03/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2008Return made up to 10/03/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 2007Total exemption small company accounts made up to 31 October 2005 (9 pages)
5 November 2007Total exemption small company accounts made up to 31 October 2005 (9 pages)
13 April 2007Return made up to 10/03/07; full list of members (10 pages)
13 April 2007Return made up to 10/03/07; full list of members (10 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 April 2006Return made up to 10/03/06; full list of members (10 pages)
11 April 2006Return made up to 10/03/06; full list of members (10 pages)
14 March 2006Partic of mort/charge * (3 pages)
14 March 2006Partic of mort/charge * (3 pages)
28 June 2005Accounts for a small company made up to 31 October 2003 (8 pages)
28 June 2005Accounts for a small company made up to 31 October 2003 (8 pages)
6 May 2005Dec mort/charge * (2 pages)
6 May 2005Dec mort/charge * (2 pages)
6 May 2005Dec mort/charge * (2 pages)
6 May 2005Dec mort/charge * (2 pages)
6 May 2005Dec mort/charge * (2 pages)
6 May 2005Dec mort/charge * (2 pages)
24 March 2005Return made up to 10/03/05; full list of members (10 pages)
24 March 2005Return made up to 10/03/05; full list of members (10 pages)
27 January 2005Registered office changed on 27/01/05 from: 15-17 willowdale place aberdeen AB24 5AQ (1 page)
27 January 2005Registered office changed on 27/01/05 from: 15-17 willowdale place aberdeen AB24 5AQ (1 page)
1 April 2004Accounts for a small company made up to 31 October 2002 (8 pages)
1 April 2004Accounts for a small company made up to 31 October 2002 (8 pages)
17 March 2004Return made up to 10/03/04; full list of members (10 pages)
17 March 2004Return made up to 10/03/04; full list of members (10 pages)
1 March 2004Alterations to a floating charge (8 pages)
1 March 2004Alterations to a floating charge (8 pages)
1 March 2004Alterations to a floating charge (8 pages)
1 March 2004Alterations to a floating charge (8 pages)
1 March 2004Alterations to a floating charge (8 pages)
1 March 2004Alterations to a floating charge (8 pages)
11 October 2003Ad 03/09/03--------- £ si [email protected]=132 £ ic 75000/75132 (2 pages)
11 October 2003Ad 03/09/03--------- £ si [email protected]=132 £ ic 75000/75132 (2 pages)
14 July 2003Auditor's resignation (1 page)
14 July 2003Auditor's resignation (1 page)
30 June 2003Alterations to a floating charge (10 pages)
30 June 2003Alterations to a floating charge (10 pages)
30 June 2003Alterations to a floating charge (11 pages)
30 June 2003Alterations to a floating charge (11 pages)
25 April 2003Partic of mort/charge * (9 pages)
25 April 2003Partic of mort/charge * (9 pages)
3 April 2003Return made up to 10/03/03; full list of members (10 pages)
3 April 2003Return made up to 10/03/03; full list of members (10 pages)
3 March 2003Partic of mort/charge * (5 pages)
3 March 2003Partic of mort/charge * (5 pages)
12 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
12 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
26 May 2002Director resigned (1 page)
26 May 2002Director resigned (1 page)
21 March 2002Auditor's resignation (1 page)
21 March 2002Auditor's resignation (1 page)
20 March 2002Return made up to 10/03/02; full list of members (9 pages)
20 March 2002Return made up to 10/03/02; full list of members (9 pages)
28 November 2001Accounts for a small company made up to 31 October 2000 (8 pages)
28 November 2001Accounts for a small company made up to 31 October 2000 (8 pages)
30 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
30 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
21 March 2001Return made up to 10/03/01; full list of members (10 pages)
21 March 2001Return made up to 10/03/01; full list of members (10 pages)
29 November 2000Accounts for a small company made up to 31 October 1999 (9 pages)
29 November 2000Accounts for a small company made up to 31 October 1999 (9 pages)
9 October 2000Director's particulars changed (1 page)
9 October 2000Director's particulars changed (1 page)
30 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
30 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Deferment of dissolution (voluntary) (1 page)
8 August 2000Deferment of dissolution (voluntary) (1 page)
8 August 2000Director resigned (1 page)
24 July 2000Appointment of a provisional liquidator (1 page)
24 July 2000Appointment of a provisional liquidator (1 page)
12 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 April 2000Return made up to 10/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 April 2000Return made up to 10/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 April 2000£ nc 75000/100000 11/02/00 (1 page)
12 April 2000£ nc 75000/100000 11/02/00 (1 page)
2 February 2000Full accounts made up to 31 October 1998 (19 pages)
2 February 2000Full accounts made up to 31 October 1998 (19 pages)
13 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
13 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
30 March 1999Return made up to 10/03/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
(6 pages)
30 March 1999Return made up to 10/03/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
(6 pages)
22 May 1998Partic of mort/charge * (5 pages)
22 May 1998Partic of mort/charge * (5 pages)
16 March 1998Return made up to 10/03/98; no change of members (6 pages)
16 March 1998Return made up to 10/03/98; no change of members (6 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
21 March 1997Accounts for a small company made up to 1 November 1996 (7 pages)
21 March 1997Accounts for a small company made up to 1 November 1996 (7 pages)
21 March 1997Accounts for a small company made up to 1 November 1996 (7 pages)
19 March 1997Return made up to 10/03/97; full list of members (8 pages)
19 March 1997Return made up to 10/03/97; full list of members (8 pages)
13 May 1996Partic of mort/charge * (5 pages)
13 May 1996Partic of mort/charge * (5 pages)
16 April 1996Accounts for a small company made up to 31 October 1995 (9 pages)
16 April 1996Accounts for a small company made up to 31 October 1995 (9 pages)
20 March 1996Return made up to 10/03/96; full list of members (8 pages)
20 March 1996Return made up to 10/03/96; full list of members (8 pages)
26 June 1995Partic of mort/charge * (3 pages)
26 June 1995Partic of mort/charge * (3 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
10 May 1988Partic of mort/charge 4754 (3 pages)
10 May 1988Partic of mort/charge 4754 (3 pages)
6 December 1977Incorporation (16 pages)
6 December 1977Incorporation (16 pages)