Company NameBon Accord Land Limited
Company StatusDissolved
Company NumberSC158789
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NamesAlbaglade Limited and Grampian Mortgage Company Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard McAndrew Campbell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(3 months, 1 week after company formation)
Appointment Duration23 years (closed 02 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Westholme Avenue
Aberdeen
AB15 6AA
Scotland
Secretary NameDianne Campbell
NationalityBritish
StatusClosed
Appointed27 September 1995(3 months, 1 week after company formation)
Appointment Duration23 years (closed 02 October 2018)
RoleCompany Director
Correspondence Address9 Westholme Ave
Aberdeen
AB2 6AA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitebonaccordelectricalengineers.co.

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Richard Mcandrew Campbell
75.00%
Ordinary
25 at £1Dianne Rose Campbell
25.00%
Ordinary

Financials

Year2014
Net Worth-£833
Cash£67
Current Liabilities£900

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
5 July 2018Application to strike the company off the register (3 pages)
29 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 January 2018Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
10 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
10 July 2017Notification of Richard Mcandrew Campbell as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Richard Mcandrew Campbell as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 September 2009Ad 21/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
25 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 September 2009Ad 21/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 July 2009Location of register of members (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Return made up to 22/06/09; full list of members (5 pages)
13 July 2009Return made up to 22/06/09; full list of members (5 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
30 June 2008Return made up to 22/06/08; full list of members (5 pages)
30 June 2008Return made up to 22/06/08; full list of members (5 pages)
5 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 July 2007Return made up to 22/06/07; full list of members (5 pages)
17 July 2007Return made up to 22/06/07; full list of members (5 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 July 2006Return made up to 22/06/06; full list of members (5 pages)
20 July 2006Return made up to 22/06/06; full list of members (5 pages)
24 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
24 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
23 September 2005Company name changed grampian mortgage company limite d\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed grampian mortgage company limite d\certificate issued on 23/09/05 (2 pages)
8 July 2005Return made up to 22/06/05; full list of members (5 pages)
8 July 2005Return made up to 22/06/05; full list of members (5 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 June 2004Return made up to 22/06/04; full list of members (5 pages)
29 June 2004Return made up to 22/06/04; full list of members (5 pages)
21 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 July 2003Return made up to 22/06/03; full list of members (5 pages)
2 July 2003Return made up to 22/06/03; full list of members (5 pages)
2 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
2 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
16 July 2002Return made up to 22/06/02; full list of members (5 pages)
16 July 2002Return made up to 22/06/02; full list of members (5 pages)
29 April 2002Company name changed albaglade LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed albaglade LIMITED\certificate issued on 29/04/02 (2 pages)
12 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
12 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
19 July 2001Return made up to 22/06/01; full list of members (5 pages)
19 July 2001Return made up to 22/06/01; full list of members (5 pages)
24 January 2001Accounts made up to 30 April 2000 (9 pages)
24 January 2001Accounts made up to 30 April 2000 (9 pages)
28 June 2000Return made up to 20/06/00; full list of members (6 pages)
28 June 2000Return made up to 20/06/00; full list of members (6 pages)
16 August 1999Accounts made up to 30 April 1999 (9 pages)
16 August 1999Accounts made up to 30 April 1999 (9 pages)
8 July 1999Return made up to 22/06/99; full list of members (7 pages)
8 July 1999Return made up to 22/06/99; full list of members (7 pages)
5 August 1998Accounts made up to 30 April 1998 (10 pages)
5 August 1998Accounts made up to 30 April 1998 (10 pages)
2 July 1998Return made up to 22/06/98; full list of members (7 pages)
2 July 1998Return made up to 22/06/98; full list of members (7 pages)
22 July 1997Accounts made up to 30 April 1997 (11 pages)
22 July 1997Accounts made up to 30 April 1997 (11 pages)
1 July 1997Return made up to 22/06/97; full list of members (7 pages)
1 July 1997Return made up to 22/06/97; full list of members (7 pages)
12 August 1996Accounts made up to 30 April 1996 (9 pages)
12 August 1996Accounts made up to 30 April 1996 (9 pages)
6 July 1996Return made up to 22/06/96; full list of members (7 pages)
6 July 1996Return made up to 22/06/96; full list of members (7 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1995Secretary resigned;new secretary appointed (6 pages)
24 October 1995Registered office changed on 24/10/95 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
24 October 1995Director resigned;new director appointed (4 pages)
24 October 1995Accounting reference date notified as 30/04 (1 page)
24 October 1995Registered office changed on 24/10/95 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
24 October 1995Secretary resigned;new secretary appointed (6 pages)
24 October 1995Accounting reference date notified as 30/04 (1 page)
24 October 1995Director resigned;new director appointed (4 pages)
3 August 1995Nc inc already adjusted 22/06/95 (1 page)
3 August 1995Nc inc already adjusted 22/06/95 (1 page)
22 June 1995Incorporation (32 pages)
22 June 1995Incorporation (32 pages)