Company NameBon Accord Doors Limited
DirectorsMartin William Allan and Colin Kinghorn
Company StatusActive
Company NumberSC165045
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin William Allan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(12 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Crombie Road
Westhill
Aberdeen
AB32 6PW
Scotland
Director NameMr Colin Kinghorn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(12 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Conglass Gardens
Inverurie
Aberdeenshire
AB51 4LD
Scotland
Secretary NameMr Bryan Christopher Kinghorn
StatusCurrent
Appointed01 December 2014(18 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressBon Accord House Riverside Drive
Aberdeen
AB11 7SL
Scotland
Director NameDenis Forbes Christie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
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
Appointed06 March 1998(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 November 2008)
RoleContractor
Country of ResidenceScotland
Correspondence AddressAulton Farm
Auchattie
Banchory
Aberdeenshire
AB31 6PT
Scotland
Director NameMartin Diack Keith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 November 2008)
RoleContractor
Correspondence Address1 Oldman Road
Maryculter
Aberdeen
AB12 5BZ
Scotland
Director NameMr Martin William Allan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Crombie Road
Aberdeen
AB32 6PW
Scotland
Secretary NameGraeme John Gill
NationalityBritish
StatusResigned
Appointed26 March 2009(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address1 Leslie Crescent
Alford
Aberdeenshire
AB33 8TN
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2009)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewww.bonaccordglass.co.uk

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Colin Kinghorn
50.00%
Ordinary
1 at £1Martin William Allan
50.00%
Ordinary

Accounts

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

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 December 2014Termination of appointment of Graeme John Gill as a secretary on 1 December 2014 (1 page)
29 December 2014Appointment of Mr Bryan Christopher Kinghorn as a secretary on 1 December 2014 (2 pages)
29 December 2014Appointment of Mr Bryan Christopher Kinghorn as a secretary on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of Graeme John Gill as a secretary on 1 December 2014 (1 page)
29 December 2014Appointment of Mr Bryan Christopher Kinghorn as a secretary on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of Graeme John Gill as a secretary on 1 December 2014 (1 page)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(5 pages)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(5 pages)
3 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
6 May 2010Appointment of Mr Martin William Allan as a director (1 page)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
6 May 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
6 May 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
6 May 2010Appointment of Mr Martin William Allan as a director (1 page)
2 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 May 2009Return made up to 19/04/09; full list of members; amend (7 pages)
20 May 2009Return made up to 19/04/09; full list of members; amend (7 pages)
19 May 2009Return made up to 19/04/09; full list of members (3 pages)
19 May 2009Return made up to 19/04/09; full list of members (3 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
30 April 2009Director's change of particulars / colin kinghorn / 01/03/2009 (1 page)
30 April 2009Director's change of particulars / colin kinghorn / 01/03/2009 (1 page)
31 March 2009Secretary appointed graeme john gill (2 pages)
31 March 2009Registered office changed on 31/03/2009 from 34 albyn place aberdeen aberdeenshire, AB10 1FW (1 page)
31 March 2009Appointment terminated director martin allan (1 page)
31 March 2009Registered office changed on 31/03/2009 from 34 albyn place aberdeen aberdeenshire, AB10 1FW (1 page)
31 March 2009Secretary appointed graeme john gill (2 pages)
31 March 2009Appointment terminated director martin allan (1 page)
19 November 2008Director appointed colin kinghorn (3 pages)
19 November 2008Appointment terminated director bryan keith (1 page)
19 November 2008Appointment terminated director martin keith (1 page)
19 November 2008Director appointed colin kinghorn (3 pages)
19 November 2008Ad 12/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 November 2008Director appointed martin william allan (3 pages)
19 November 2008Appointment terminated director bryan keith (1 page)
19 November 2008Appointment terminated director martin keith (1 page)
19 November 2008Ad 12/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 November 2008Director appointed martin william allan (3 pages)
12 August 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
12 August 2008Appointment terminated secretary stronachs (1 page)
12 August 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
12 August 2008Appointment terminated secretary stronachs (1 page)
19 June 2008Return made up to 19/04/08; full list of members (3 pages)
19 June 2008Return made up to 19/04/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 April 2007Return made up to 19/04/07; full list of members (2 pages)
27 April 2007Return made up to 19/04/07; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
21 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
29 April 2005Return made up to 19/04/05; full list of members (2 pages)
29 April 2005Return made up to 19/04/05; full list of members (2 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)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
6 May 2004Return made up to 19/04/04; full list of members (5 pages)
6 May 2004Return made up to 19/04/04; full list of members (5 pages)
24 April 2003Return made up to 19/04/03; full list of members (5 pages)
24 April 2003Return made up to 19/04/03; full list of members (5 pages)
16 April 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
16 April 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
14 June 2002Return made up to 19/04/02; full list of members (5 pages)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
14 June 2002Return made up to 19/04/02; full list of members (5 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
16 May 2001Return made up to 19/04/01; full list of members (5 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Return made up to 19/04/01; full list of members (5 pages)
16 May 2001Director's particulars changed (1 page)
24 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Return made up to 19/04/00; full list of members (5 pages)
10 May 2000Return made up to 19/04/00; full list of members (5 pages)
10 May 2000Director's particulars changed (1 page)
25 May 1999Return made up to 19/04/99; full list of members (6 pages)
25 May 1999Return made up to 19/04/99; full list of members (6 pages)
15 March 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
15 March 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
21 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
21 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
21 April 1998Return made up to 19/04/98; no change of members (5 pages)
21 April 1998Return made up to 19/04/98; no change of members (5 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
11 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
11 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
1 May 1997Return made up to 19/04/97; full list of members (6 pages)
1 May 1997Return made up to 19/04/97; full list of members (6 pages)
19 April 1996Incorporation (16 pages)
19 April 1996Incorporation (16 pages)