Company NameBon Accord Estates Limited
DirectorsBruce Alan Keith and Martin Diack Keith
Company StatusLiquidation
Company NumberSC157581
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Bruce Alan Keith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Ritherdon Road
Wandsworth
London
SW17 8QD
Director NameMr Martin Diack Keith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed04 May 2008(13 years after company formation)
Appointment Duration15 years, 12 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr David Martin Allan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleSolicitor
Correspondence Address12 Carden Place
Aberdeen
Grampian
AB9 1FW
Scotland
Director NameDenis Forbes Christie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinrara
Grampian Terrace
Torphins
Aberdeenshire
AB31 4JS
Scotland
Director NameBryan Douglas Keith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(15 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 February 2022)
RoleContractor
Country of ResidenceScotland
Correspondence Address1 Queens Grove
Aberdeen
AB15 8HE
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed21 April 1997(2 years after company formation)
Appointment Duration11 years (resigned 04 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Telephone01224 314374
Telephone regionAberdeen

Location

Registered AddressC/O Meston Reid & Co
12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Bruce Allan Keith
50.00%
Ordinary B
50 at £1Martin Diack Keith
50.00%
Ordinary A

Financials

Year2014
Net Worth£471,466
Cash£70,528
Current Liabilities£3,877

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 April 2022 (2 years ago)
Next Return Due5 May 2023 (overdue)

Charges

31 July 1998Delivered on: 18 August 1998
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.
Outstanding

Filing History

30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
29 August 2019Director's details changed for Mr Martin Diack Keith on 26 August 2019 (2 pages)
29 August 2019Change of details for Mr Martin Diack Keith as a person with significant control on 26 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Martin Diack Keith on 26 August 2019 (2 pages)
8 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
10 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
7 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(7 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(7 pages)
22 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(7 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 January 2013Director's details changed for Martin Diack Keith on 15 January 2013 (2 pages)
17 January 2013Director's details changed for Martin Diack Keith on 15 January 2013 (2 pages)
14 December 2012Director's details changed for Bryan Douglas Keith on 1 December 2012 (2 pages)
14 December 2012Director's details changed for Bryan Douglas Keith on 1 December 2012 (2 pages)
14 December 2012Director's details changed for Bryan Douglas Keith on 1 December 2012 (2 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 October 2011Director's details changed for Martin Diack Keith on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Martin Diack Keith on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Martin Diack Keith on 1 September 2011 (2 pages)
14 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
7 June 2011Director's details changed for Bryan Douglas Keith on 1 March 2011 (2 pages)
7 June 2011Director's details changed for Bryan Douglas Keith on 1 March 2011 (2 pages)
7 June 2011Director's details changed for Bryan Douglas Keith on 1 March 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 August 2010Appointment of Bryan Douglas Keith as a director (3 pages)
25 August 2010Appointment of Bryan Douglas Keith as a director (3 pages)
3 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 May 2009Return made up to 21/04/09; full list of members (4 pages)
19 May 2009Return made up to 21/04/09; full list of members (4 pages)
19 June 2008Return made up to 21/04/08; full list of members (4 pages)
19 June 2008Return made up to 21/04/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 April 2007Return made up to 21/04/07; full list of members (3 pages)
27 April 2007Return made up to 21/04/07; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 April 2006Return made up to 21/04/06; full list of members (3 pages)
19 April 2006Return made up to 21/04/06; full list of members (3 pages)
12 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
12 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
29 April 2005Return made up to 21/04/05; full list of members (3 pages)
29 April 2005Return made up to 21/04/05; full list of members (3 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
8 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
8 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
6 May 2004Return made up to 21/04/04; full list of members (6 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Return made up to 21/04/04; full list of members (6 pages)
6 May 2004Director's particulars changed (1 page)
23 October 2003Resolutions
  • RES13 ‐ Converted shares 23/09/03
(1 page)
23 October 2003Resolutions
  • RES13 ‐ Converted shares 23/09/03
(1 page)
18 October 2003Notice of assignment of name or new name to shares (1 page)
18 October 2003Notice of assignment of name or new name to shares (1 page)
24 April 2003Return made up to 21/04/03; full list of members (5 pages)
24 April 2003Return made up to 21/04/03; full list of members (5 pages)
16 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
16 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 June 2002Return made up to 21/04/02; full list of members (5 pages)
14 June 2002Return made up to 21/04/02; full list of members (5 pages)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
13 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
13 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
10 May 2001Return made up to 21/04/01; full list of members (5 pages)
10 May 2001Return made up to 21/04/01; full list of members (5 pages)
7 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
7 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
15 May 2000Return made up to 21/04/00; full list of members (5 pages)
15 May 2000Return made up to 21/04/00; full list of members (5 pages)
18 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
18 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
13 October 1999Auditor's resignation (1 page)
13 October 1999Auditor's resignation (1 page)
13 October 1999Auditor's resignation (1 page)
13 October 1999Auditor's resignation (1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
28 May 1999Return made up to 21/04/99; full list of members (6 pages)
28 May 1999Return made up to 21/04/99; full list of members (6 pages)
18 August 1998Partic of mort/charge * (5 pages)
18 August 1998Partic of mort/charge * (5 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
21 April 1998Return made up to 21/04/98; no change of members (5 pages)
21 April 1998Return made up to 21/04/98; no change of members (5 pages)
13 May 1997Return made up to 21/04/97; full list of members (6 pages)
13 May 1997Director's particulars changed (1 page)
13 May 1997Return made up to 21/04/97; full list of members (6 pages)
13 May 1997Director's particulars changed (1 page)
17 February 1997Accounts for a small company made up to 31 July 1996 (4 pages)
17 February 1997Accounts for a small company made up to 31 July 1996 (4 pages)
13 February 1997Ad 21/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 1997Ad 21/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996New director appointed (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996New director appointed (1 page)
23 April 1996Return made up to 21/04/96; full list of members (7 pages)
23 April 1996Return made up to 21/04/96; full list of members (7 pages)
1 February 1996Accounting reference date extended from 30/04 to 31/07 (1 page)
1 February 1996Accounting reference date extended from 30/04 to 31/07 (1 page)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
8 November 1995Director resigned;new director appointed (6 pages)
8 November 1995Director resigned;new director appointed (6 pages)
13 June 1995Company name changed mountwest 40 LIMITED\certificate issued on 14/06/95 (4 pages)
13 June 1995Company name changed mountwest 40 LIMITED\certificate issued on 14/06/95 (4 pages)
9 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)