Aberdeen
AB32 6PW
Scotland
Director Name | Mr Colin Kinghorn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(9 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Conglass Gardens Inverurie Aberdeenshire AB51 4LD Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2008(24 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Thomas John Bremner |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(4 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 11 December 1988) |
Role | Company Director |
Correspondence Address | Middleton Of Findon Portlethen Aberdeen Aberdeenshire AB1 4SJ Scotland |
Director Name | Bryan Douglas Keith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 04 April 2008) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Aulton Farm Auchattie Banchory Aberdeenshire AB31 6PT Scotland |
Director Name | Mary Keith |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 7 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AL Scotland |
Director Name | William Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1988(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 December 1989) |
Role | Company Director |
Correspondence Address | 15 Gleneagles Drive Bridge Of Don Aberdeen Aberdeenshire AB22 8SH Scotland |
Director Name | John Leal |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 13 November 1996) |
Role | Operations Director |
Correspondence Address | 19 Hollybank Place Aberdeen Grampian AB1 2XR Scotland |
Director Name | Martin Diack Keith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 April 2008) |
Role | Contractor |
Correspondence Address | 1 Oldman Road Maryculter Aberdeen AB12 5BZ Scotland |
Director Name | Donald Mackie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 September 2003) |
Role | Finance |
Correspondence Address | 2 Dunecht Road Westhill Aberdeenshire AB32 6RH Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1988(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 November 1999) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2008) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | bonaccordglass.co.uk |
---|---|
Telephone | 01224 588944 |
Telephone region | Aberdeen |
Registered Address | Bon-Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
72k at £1 | Bon Accord Aberdeen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,517,517 |
Net Worth | £5,076,030 |
Cash | £675,864 |
Current Liabilities | £1,573,659 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 3 weeks from now) |
31 August 2021 | Delivered on: 3 September 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
4 April 2008 | Delivered on: 9 April 2008 Satisfied on: 3 July 2013 Persons entitled: Bryan Douglas Keith Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
31 July 1998 | Delivered on: 18 August 1998 Satisfied on: 9 April 2008 Persons entitled: The Royal Bank of Scotland PLC 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 |
8 June 1987 | Delivered on: 22 June 1987 Satisfied on: 9 April 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Building and workshop known as devanha house, riverside drive, aberdeen with ground attached. Fully Satisfied |
19 March 1987 | Delivered on: 2 April 1987 Satisfied on: 20 May 2008 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. Fully Satisfied |
30 January 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
---|---|
30 January 2021 | Change of details for Bon Accord Aberdeen Limited as a person with significant control on 6 April 2016 (2 pages) |
30 April 2020 | Full accounts made up to 31 July 2019 (23 pages) |
7 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
30 April 2019 | Full accounts made up to 31 July 2018 (23 pages) |
8 January 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 31 July 2017 (23 pages) |
7 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
4 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
6 May 2017 | Full accounts made up to 31 July 2016 (25 pages) |
6 May 2017 | Full accounts made up to 31 July 2016 (25 pages) |
4 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
27 April 2016 | Accounts for a medium company made up to 31 July 2015 (20 pages) |
27 April 2016 | Accounts for a medium company made up to 31 July 2015 (20 pages) |
12 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 April 2015 | Accounts for a medium company made up to 31 July 2014 (18 pages) |
29 April 2015 | Accounts for a medium company made up to 31 July 2014 (18 pages) |
14 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 January 2014 | Accounts for a medium company made up to 31 July 2013 (17 pages) |
28 January 2014 | Accounts for a medium company made up to 31 July 2013 (17 pages) |
10 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 July 2013 | Satisfaction of charge 5 in full (4 pages) |
3 April 2013 | Accounts for a medium company made up to 31 July 2012 (17 pages) |
3 April 2013 | Accounts for a medium company made up to 31 July 2012 (17 pages) |
11 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a medium company made up to 31 July 2011 (18 pages) |
26 March 2012 | Accounts for a medium company made up to 31 July 2011 (18 pages) |
17 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Accounts for a medium company made up to 31 July 2010 (17 pages) |
3 May 2011 | Accounts for a medium company made up to 31 July 2010 (17 pages) |
13 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
11 March 2010 | Accounts for a medium company made up to 31 July 2009 (19 pages) |
5 February 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
11 May 2009 | Accounts for a medium company made up to 31 July 2008 (21 pages) |
11 May 2009 | Accounts for a medium company made up to 31 July 2008 (21 pages) |
30 April 2009 | Director's change of particulars / colin kinghorn / 01/03/2009 (1 page) |
30 April 2009 | Director's change of particulars / martin allan / 01/03/2009 (1 page) |
30 April 2009 | Director's change of particulars / martin allan / 01/03/2009 (1 page) |
30 April 2009 | Director's change of particulars / colin kinghorn / 01/03/2009 (1 page) |
17 February 2009 | Return made up to 25/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 25/12/08; full list of members (4 pages) |
16 February 2009 | Alterations to floating charge 5 (6 pages) |
16 February 2009 | Alterations to floating charge 5 (6 pages) |
14 February 2009 | Appointment terminated secretary stronachs (1 page) |
14 February 2009 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
14 February 2009 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
14 February 2009 | Appointment terminated secretary stronachs (1 page) |
3 June 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
3 June 2008 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Memorandum and Articles of Association (8 pages) |
21 April 2008 | Memorandum and Articles of Association (8 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 April 2008 | Appointment terminated director bryan keith (1 page) |
11 April 2008 | Appointment terminated director bryan keith (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 April 2008 | Appointment terminated director martin keith (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 April 2008 | Appointment terminated director martin keith (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 March 2008 | Return made up to 25/12/07; full list of members (4 pages) |
11 March 2008 | Return made up to 25/12/07; full list of members (4 pages) |
30 May 2007 | Full accounts made up to 31 July 2006 (18 pages) |
30 May 2007 | Full accounts made up to 31 July 2006 (18 pages) |
3 January 2007 | Return made up to 25/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 25/12/06; full list of members (3 pages) |
15 May 2006 | Accounts for a medium company made up to 31 July 2005 (16 pages) |
15 May 2006 | Accounts for a medium company made up to 31 July 2005 (16 pages) |
31 January 2006 | Return made up to 25/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 25/12/05; full list of members (3 pages) |
28 September 2005 | £ ic 74500/72000 13/09/05 £ sr 2500@1=2500 (2 pages) |
28 September 2005 | £ ic 74500/72000 13/09/05 £ sr 2500@1=2500 (2 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
16 May 2005 | Accounts for a medium company made up to 31 July 2004 (17 pages) |
16 May 2005 | Accounts for a medium company made up to 31 July 2004 (17 pages) |
4 March 2005 | £ ic 100000/74500 14/02/05 £ sr 25500@1=25500 (2 pages) |
4 March 2005 | £ ic 100000/74500 14/02/05 £ sr 25500@1=25500 (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 25/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 25/12/04; full list of members (9 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
8 June 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
8 June 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
12 January 2004 | Return made up to 25/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 25/12/03; full list of members (8 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
16 April 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
16 April 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
14 February 2003 | Return made up to 25/12/02; full list of members (8 pages) |
14 February 2003 | Return made up to 25/12/02; full list of members (8 pages) |
14 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Director's particulars changed (1 page) |
13 May 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
13 May 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
14 February 2002 | Return made up to 25/12/01; full list of members (8 pages) |
14 February 2002 | Return made up to 25/12/01; full list of members (8 pages) |
9 February 2001 | Return made up to 25/12/00; full list of members (8 pages) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Return made up to 25/12/00; full list of members (8 pages) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
29 November 2000 | Full accounts made up to 31 July 2000 (16 pages) |
29 November 2000 | Full accounts made up to 31 July 2000 (16 pages) |
8 February 2000 | Return made up to 25/12/99; full list of members (8 pages) |
8 February 2000 | Return made up to 25/12/99; full list of members (8 pages) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Director's particulars changed (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Director's particulars changed (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Director's particulars changed (1 page) |
4 February 2000 | Director's particulars changed (1 page) |
18 November 1999 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
18 November 1999 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
2 June 1999 | Accounts for a medium company made up to 31 July 1998 (19 pages) |
2 June 1999 | Accounts for a medium company made up to 31 July 1998 (19 pages) |
23 February 1999 | Return made up to 25/12/98; no change of members (6 pages) |
23 February 1999 | Return made up to 25/12/98; no change of members (6 pages) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Partic of mort/charge * (5 pages) |
18 August 1998 | Partic of mort/charge * (5 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (17 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (17 pages) |
1 February 1998 | Return made up to 25/12/97; full list of members (8 pages) |
1 February 1998 | Return made up to 25/12/97; full list of members (8 pages) |
19 February 1997 | Accounts for a medium company made up to 31 July 1996 (17 pages) |
19 February 1997 | Accounts for a medium company made up to 31 July 1996 (17 pages) |
30 December 1996 | Return made up to 25/12/96; no change of members (6 pages) |
30 December 1996 | Return made up to 25/12/96; no change of members (6 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
18 April 1996 | Accounts for a medium company made up to 31 July 1995 (16 pages) |
18 April 1996 | Accounts for a medium company made up to 31 July 1995 (16 pages) |
2 February 1996 | Company name changed bon-accord glass LIMITED\certificate issued on 05/02/96 (3 pages) |
2 February 1996 | Company name changed bon-accord glass LIMITED\certificate issued on 05/02/96 (3 pages) |
8 January 1996 | Return made up to 25/12/95; no change of members (6 pages) |
8 January 1996 | Return made up to 25/12/95; no change of members (6 pages) |
4 December 1995 | Dec mort/charge release * (5 pages) |
4 December 1995 | Dec mort/charge release * (5 pages) |
28 April 1995 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
28 April 1995 | Accounting reference date extended from 30/04 to 31/07 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 June 1987 | Partic of mort/charge 5758 (3 pages) |
22 June 1987 | Partic of mort/charge 5758 (3 pages) |
17 February 1987 | Resolutions
|
17 February 1987 | Resolutions
|
16 May 1984 | Memorandum of association (6 pages) |
16 May 1984 | Memorandum of association (6 pages) |
6 April 1984 | Company name changed\certificate issued on 06/04/84 (2 pages) |
6 April 1984 | Company name changed\certificate issued on 06/04/84 (2 pages) |
15 March 1984 | Incorporation (13 pages) |
15 March 1984 | Incorporation (13 pages) |