Company NameBon Accord Glass Limited
DirectorsMartin William Allan and Colin Kinghorn
Company StatusActive
Company NumberSC087148
CategoryPrivate Limited Company
Incorporation Date15 March 1984(40 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Martin William Allan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(9 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Crombie Road
Aberdeen
AB32 6PW
Scotland
Director NameMr Colin Kinghorn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(9 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Conglass Gardens
Inverurie
Aberdeenshire
AB51 4LD
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2008(24 years, 8 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameThomas John Bremner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(4 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 11 December 1988)
RoleCompany Director
Correspondence AddressMiddleton Of Findon
Portlethen
Aberdeen
Aberdeenshire
AB1 4SJ
Scotland
Director NameBryan Douglas Keith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(4 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 April 2008)
RoleContractor
Country of ResidenceScotland
Correspondence AddressAulton Farm
Auchattie
Banchory
Aberdeenshire
AB31 6PT
Scotland
Director NameMary Keith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(4 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address7 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AL
Scotland
Director NameWilliam Ross
NationalityBritish
StatusResigned
Appointed24 November 1988(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 December 1989)
RoleCompany Director
Correspondence Address15 Gleneagles Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SH
Scotland
Director NameJohn Leal
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 13 November 1996)
RoleOperations Director
Correspondence Address19 Hollybank Place
Aberdeen
Grampian
AB1 2XR
Scotland
Director NameMartin Diack Keith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(12 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 April 2008)
RoleContractor
Correspondence Address1 Oldman Road
Maryculter
Aberdeen
AB12 5BZ
Scotland
Director NameDonald Mackie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 2003)
RoleFinance
Correspondence Address2 Dunecht Road
Westhill
Aberdeenshire
AB32 6RH
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed24 November 1988(4 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 November 1999)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed04 November 1999(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitebonaccordglass.co.uk
Telephone01224 588944
Telephone regionAberdeen

Location

Registered AddressBon-Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

72k at £1Bon Accord Aberdeen LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,517,517
Net Worth£5,076,030
Cash£675,864
Current Liabilities£1,573,659

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 December 2023 (3 months, 3 weeks ago)
Next Return Due8 January 2025 (8 months, 3 weeks from now)

Charges

31 August 2021Delivered on: 3 September 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 April 2008Delivered 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 1998Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

30 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
30 January 2021Change of details for Bon Accord Aberdeen Limited as a person with significant control on 6 April 2016 (2 pages)
30 April 2020Full accounts made up to 31 July 2019 (23 pages)
7 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
30 April 2019Full accounts made up to 31 July 2018 (23 pages)
8 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 31 July 2017 (23 pages)
7 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
4 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
6 May 2017Full accounts made up to 31 July 2016 (25 pages)
6 May 2017Full accounts made up to 31 July 2016 (25 pages)
4 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
27 April 2016Accounts for a medium company made up to 31 July 2015 (20 pages)
27 April 2016Accounts for a medium company made up to 31 July 2015 (20 pages)
12 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 72,000
(5 pages)
12 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 72,000
(5 pages)
29 April 2015Accounts for a medium company made up to 31 July 2014 (18 pages)
29 April 2015Accounts for a medium company made up to 31 July 2014 (18 pages)
14 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 72,000
(5 pages)
14 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 72,000
(5 pages)
28 January 2014Accounts for a medium company made up to 31 July 2013 (17 pages)
28 January 2014Accounts for a medium company made up to 31 July 2013 (17 pages)
10 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 72,000
(5 pages)
10 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 72,000
(5 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 April 2013Accounts for a medium company made up to 31 July 2012 (17 pages)
3 April 2013Accounts for a medium company made up to 31 July 2012 (17 pages)
11 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a medium company made up to 31 July 2011 (18 pages)
26 March 2012Accounts for a medium company made up to 31 July 2011 (18 pages)
17 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (5 pages)
3 May 2011Accounts for a medium company made up to 31 July 2010 (17 pages)
3 May 2011Accounts for a medium company made up to 31 July 2010 (17 pages)
13 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
11 March 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
11 March 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
5 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
11 May 2009Accounts for a medium company made up to 31 July 2008 (21 pages)
11 May 2009Accounts for a medium company made up to 31 July 2008 (21 pages)
30 April 2009Director's change of particulars / colin kinghorn / 01/03/2009 (1 page)
30 April 2009Director's change of particulars / martin allan / 01/03/2009 (1 page)
30 April 2009Director's change of particulars / martin allan / 01/03/2009 (1 page)
30 April 2009Director's change of particulars / colin kinghorn / 01/03/2009 (1 page)
17 February 2009Return made up to 25/12/08; full list of members (4 pages)
17 February 2009Return made up to 25/12/08; full list of members (4 pages)
16 February 2009Alterations to floating charge 5 (6 pages)
16 February 2009Alterations to floating charge 5 (6 pages)
14 February 2009Appointment terminated secretary stronachs (1 page)
14 February 2009Secretary appointed stronachs secretaries LIMITED (2 pages)
14 February 2009Secretary appointed stronachs secretaries LIMITED (2 pages)
14 February 2009Appointment terminated secretary stronachs (1 page)
3 June 2008Accounts for a medium company made up to 31 July 2007 (17 pages)
3 June 2008Accounts for a medium company made up to 31 July 2007 (17 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 April 2008Declaration of assistance for shares acquisition (6 pages)
24 April 2008Declaration of assistance for shares acquisition (6 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 April 2008Memorandum and Articles of Association (8 pages)
21 April 2008Memorandum and Articles of Association (8 pages)
14 April 2008Declaration of assistance for shares acquisition (6 pages)
14 April 2008Declaration of assistance for shares acquisition (6 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 April 2008Appointment terminated director bryan keith (1 page)
11 April 2008Appointment terminated director bryan keith (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 April 2008Appointment terminated director martin keith (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 April 2008Appointment terminated director martin keith (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 March 2008Return made up to 25/12/07; full list of members (4 pages)
11 March 2008Return made up to 25/12/07; full list of members (4 pages)
30 May 2007Full accounts made up to 31 July 2006 (18 pages)
30 May 2007Full accounts made up to 31 July 2006 (18 pages)
3 January 2007Return made up to 25/12/06; full list of members (3 pages)
3 January 2007Return made up to 25/12/06; full list of members (3 pages)
15 May 2006Accounts for a medium company made up to 31 July 2005 (16 pages)
15 May 2006Accounts for a medium company made up to 31 July 2005 (16 pages)
31 January 2006Return made up to 25/12/05; full list of members (3 pages)
31 January 2006Return 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 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2005Accounts for a medium company made up to 31 July 2004 (17 pages)
16 May 2005Accounts 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 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
12 January 2005Return made up to 25/12/04; full list of members (9 pages)
12 January 2005Return made up to 25/12/04; full list of members (9 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
8 June 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
8 June 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
12 January 2004Return made up to 25/12/03; full list of members (8 pages)
12 January 2004Return made up to 25/12/03; full list of members (8 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
16 April 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
16 April 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
14 February 2003Return made up to 25/12/02; full list of members (8 pages)
14 February 2003Return made up to 25/12/02; full list of members (8 pages)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
13 May 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
13 May 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
14 February 2002Return made up to 25/12/01; full list of members (8 pages)
14 February 2002Return made up to 25/12/01; full list of members (8 pages)
9 February 2001Return made up to 25/12/00; full list of members (8 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Return made up to 25/12/00; full list of members (8 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
29 November 2000Full accounts made up to 31 July 2000 (16 pages)
29 November 2000Full accounts made up to 31 July 2000 (16 pages)
8 February 2000Return made up to 25/12/99; full list of members (8 pages)
8 February 2000Return made up to 25/12/99; full list of members (8 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Director's particulars changed (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000New secretary appointed (2 pages)
4 February 2000Director's particulars changed (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Director's particulars changed (1 page)
4 February 2000Director's particulars changed (1 page)
18 November 1999Accounts for a medium company made up to 31 July 1999 (19 pages)
18 November 1999Accounts for a medium company made up to 31 July 1999 (19 pages)
2 June 1999Accounts for a medium company made up to 31 July 1998 (19 pages)
2 June 1999Accounts for a medium company made up to 31 July 1998 (19 pages)
23 February 1999Return made up to 25/12/98; no change of members (6 pages)
23 February 1999Return made up to 25/12/98; no change of members (6 pages)
24 August 1998Director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
18 August 1998Partic of mort/charge * (5 pages)
18 August 1998Partic of mort/charge * (5 pages)
29 May 1998Full accounts made up to 31 July 1997 (17 pages)
29 May 1998Full accounts made up to 31 July 1997 (17 pages)
1 February 1998Return made up to 25/12/97; full list of members (8 pages)
1 February 1998Return made up to 25/12/97; full list of members (8 pages)
19 February 1997Accounts for a medium company made up to 31 July 1996 (17 pages)
19 February 1997Accounts for a medium company made up to 31 July 1996 (17 pages)
30 December 1996Return made up to 25/12/96; no change of members (6 pages)
30 December 1996Return made up to 25/12/96; no change of members (6 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
18 April 1996Accounts for a medium company made up to 31 July 1995 (16 pages)
18 April 1996Accounts for a medium company made up to 31 July 1995 (16 pages)
2 February 1996Company name changed bon-accord glass LIMITED\certificate issued on 05/02/96 (3 pages)
2 February 1996Company name changed bon-accord glass LIMITED\certificate issued on 05/02/96 (3 pages)
8 January 1996Return made up to 25/12/95; no change of members (6 pages)
8 January 1996Return made up to 25/12/95; no change of members (6 pages)
4 December 1995Dec mort/charge release * (5 pages)
4 December 1995Dec mort/charge release * (5 pages)
28 April 1995Accounting reference date extended from 30/04 to 31/07 (1 page)
28 April 1995Accounting reference date extended from 30/04 to 31/07 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 June 1987Partic of mort/charge 5758 (3 pages)
22 June 1987Partic of mort/charge 5758 (3 pages)
17 February 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 February 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1984Memorandum of association (6 pages)
16 May 1984Memorandum of association (6 pages)
6 April 1984Company name changed\certificate issued on 06/04/84 (2 pages)
6 April 1984Company name changed\certificate issued on 06/04/84 (2 pages)
15 March 1984Incorporation (13 pages)
15 March 1984Incorporation (13 pages)