Company NameBon-Accord Properties Limited
Company StatusActive
Company NumberSC151060
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRichard George Fearn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address16 Kepplestone Avenue
Aberdeen
AB1 7XF
Scotland
Director NameMr Paul Mitchell Fearn
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(8 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleStudent
Country of ResidenceScotland
Correspondence Address16 Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland
Director NameMr Richard Andrew Fearn
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(8 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleResearch Scientist
Country of ResidenceScotland
Correspondence Address16 Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland
Director NameKenneth Raymond Pratt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(same day as company formation)
RoleJoiner
Correspondence Address77 Westburn Drive
Aberdeen
AB25 2BU
Scotland
Secretary NameJohn Alexander Macrae
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years after company formation)
Appointment Duration22 years, 5 months (resigned 16 November 2020)
RoleSolicitor
Correspondence Address18 Bon Accord Square
Aberdeen
AB11 6YP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePark & Macrae (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence Address26 Carden Place
Aberdeen
AB10 1UQ
Scotland

Contact

Telephone01224 594764
Telephone regionAberdeen

Location

Registered Address16 Kepplestone Avenue
Aberdeen
AB15 7XF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches9 other UK companies use this postal address

Shareholders

332 at £1May Farquharson Fearn
33.20%
Ordinary
332 at £1Richard George Fearn
33.20%
Ordinary
168 at £1Paul Mitchell Fearn
16.80%
Ordinary
168 at £1Richard Andrew Fearn
16.80%
Ordinary

Financials

Year2014
Net Worth£253,578
Cash£29,905
Current Liabilities£35,751

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

4 June 2014Delivered on: 14 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 56A charlotte street, aberdeen ABN30188.
Outstanding
4 June 2014Delivered on: 14 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flats 52C, 52D & 54E charlotte street, aberdeen ABN12168.
Outstanding
4 June 2014Delivered on: 12 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 54H charlotte street, aberdeen ABN30287.
Outstanding
27 May 2014Delivered on: 5 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 August 2015Delivered on: 9 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 52A charlotte street, aberdeen. ABN30191.
Outstanding
7 December 2005Delivered on: 15 December 2005
Satisfied on: 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54H charlotte street, aberdeen ABN30287.
Fully Satisfied
4 July 1997Delivered on: 17 July 1997
Satisfied on: 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at charlotte street,aberdeen.
Fully Satisfied
18 November 1996Delivered on: 29 November 1996
Satisfied on: 9 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38-42 jopps lane,aberdeen.
Fully Satisfied
17 October 1994Delivered on: 24 October 1994
Satisfied on: 28 January 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground extending to 35 feet along the west side and 36 feet in front of the west side of exchange street, aberdeen.
Fully Satisfied
14 September 1994Delivered on: 22 September 1994
Satisfied on: 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC

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

24 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 November 2020Termination of appointment of John Alexander Macrae as a secretary on 16 November 2020 (1 page)
16 November 2020Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to 16 Kepplestone Avenue Aberdeen AB15 7XF on 16 November 2020 (1 page)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
28 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(5 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(5 pages)
9 September 2015Registration of charge SC1510600010, created on 24 August 2015 (7 pages)
9 September 2015Registration of charge SC1510600010, created on 24 August 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 June 2014Registration of charge 1510600009 (9 pages)
14 June 2014Registration of charge 1510600008 (9 pages)
14 June 2014Registration of charge 1510600009 (9 pages)
14 June 2014Registration of charge 1510600008 (9 pages)
12 June 2014Registration of charge 1510600007 (9 pages)
12 June 2014Registration of charge 1510600007 (9 pages)
5 June 2014Satisfaction of charge 4 in full (4 pages)
5 June 2014Satisfaction of charge 5 in full (4 pages)
5 June 2014Registration of charge 1510600006 (18 pages)
5 June 2014Satisfaction of charge 1 in full (4 pages)
5 June 2014Registration of charge 1510600006 (18 pages)
5 June 2014Satisfaction of charge 1 in full (4 pages)
5 June 2014Satisfaction of charge 4 in full (4 pages)
5 June 2014Satisfaction of charge 5 in full (4 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
28 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
28 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
17 June 2013Secretary's details changed for John Alexander Macrae on 31 August 2012 (1 page)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
17 June 2013Secretary's details changed for John Alexander Macrae on 31 August 2012 (1 page)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 July 2010Director's details changed for Paul Mitchell Fearn on 24 May 2010 (2 pages)
23 July 2010Director's details changed for Richard George Fearn on 24 May 2010 (2 pages)
23 July 2010Director's details changed for Paul Mitchell Fearn on 24 May 2010 (2 pages)
23 July 2010Director's details changed for Richard Andrew Fearn on 24 May 2010 (2 pages)
23 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Richard George Fearn on 24 May 2010 (2 pages)
23 July 2010Director's details changed for Richard Andrew Fearn on 24 May 2010 (2 pages)
23 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
22 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
22 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
25 May 2009Return made up to 24/05/09; full list of members (4 pages)
25 May 2009Return made up to 24/05/09; full list of members (4 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
20 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
30 May 2008Return made up to 24/05/08; full list of members (4 pages)
30 May 2008Return made up to 24/05/08; full list of members (4 pages)
30 May 2008Secretary's change of particulars / john macrae / 24/05/2008 (2 pages)
30 May 2008Secretary's change of particulars / john macrae / 24/05/2008 (2 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
30 May 2007Return made up to 24/05/07; full list of members (8 pages)
30 May 2007Return made up to 24/05/07; full list of members (8 pages)
9 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
9 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
25 May 2006Return made up to 24/05/06; full list of members (7 pages)
25 May 2006Return made up to 24/05/06; full list of members (7 pages)
15 December 2005Partic of mort/charge * (4 pages)
15 December 2005Partic of mort/charge * (4 pages)
31 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
31 May 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
31 May 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Return made up to 24/05/04; full list of members (7 pages)
29 July 2004Return made up to 24/05/04; full list of members (7 pages)
13 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
13 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
26 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
14 July 2003Return made up to 24/05/03; full list of members (8 pages)
14 July 2003Return made up to 24/05/03; full list of members (8 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
14 June 2002Return made up to 24/05/02; full list of members (7 pages)
14 June 2002Return made up to 24/05/02; full list of members (7 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
12 June 2001Return made up to 24/05/01; full list of members (7 pages)
12 June 2001Return made up to 24/05/01; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 November 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 May 2000Return made up to 24/05/00; full list of members (7 pages)
19 May 2000Return made up to 24/05/00; full list of members (7 pages)
1 September 1999Return made up to 24/05/99; full list of members (6 pages)
1 September 1999Return made up to 24/05/99; full list of members (6 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 18 bon accord square aberdeen aberdeenshire AB11 6YP (1 page)
26 March 1999Registered office changed on 26/03/99 from: 18 bon accord square aberdeen aberdeenshire AB11 6YP (1 page)
8 February 1999Full accounts made up to 31 October 1998 (9 pages)
8 February 1999Full accounts made up to 31 October 1998 (9 pages)
10 August 1998Return made up to 24/05/98; full list of members (6 pages)
10 August 1998Return made up to 24/05/98; full list of members (6 pages)
1 June 1998Registered office changed on 01/06/98 from: 26 carden place aberdeen AB1 1UQ (1 page)
1 June 1998Registered office changed on 01/06/98 from: 26 carden place aberdeen AB1 1UQ (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 October 1997 (8 pages)
27 January 1998Full accounts made up to 31 October 1997 (8 pages)
9 January 1998Dec mort/charge * (4 pages)
9 January 1998Dec mort/charge * (4 pages)
13 November 1997Full accounts made up to 31 October 1996 (10 pages)
13 November 1997Full accounts made up to 31 October 1996 (10 pages)
17 July 1997Partic of mort/charge * (5 pages)
17 July 1997Partic of mort/charge * (5 pages)
14 July 1997Return made up to 24/05/97; no change of members (4 pages)
14 July 1997Return made up to 24/05/97; no change of members (4 pages)
28 January 1997Dec mort/charge * (4 pages)
28 January 1997Dec mort/charge * (4 pages)
29 November 1996Partic of mort/charge * (5 pages)
29 November 1996Partic of mort/charge * (5 pages)
14 November 1996Full accounts made up to 31 October 1995 (10 pages)
14 November 1996Full accounts made up to 31 October 1995 (10 pages)
15 October 1996Return made up to 24/05/96; no change of members (6 pages)
15 October 1996Return made up to 24/05/96; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 June 1994Secretary resigned;new director appointed (2 pages)
24 June 1994Secretary resigned;new director appointed (2 pages)
24 May 1994Incorporation (12 pages)
24 May 1994Incorporation (12 pages)