Cove
Aberdeen
AB12 3SZ
Scotland
Director Name | Mr Robert William Bothwell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
Director Name | Mr Martin Robert Watt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
Director Name | Mr Allan Fraser Jamieson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(21 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | Poland |
Correspondence Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
Director Name | Mr Allan Fraser Jamieson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Accountant |
Country of Residence | Poland |
Correspondence Address | 37 Ulica Raczna 30-741 Krakow Poland |
Secretary Name | Miss Eilidh Marie Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 23i, Speygate Perth PH2 8PJ Scotland |
Secretary Name | Irena Teresa Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 April 2011) |
Role | Company Director |
Correspondence Address | 3 Methlick Wood Methlick Ellon Aberdeenshire AB41 7EF Scotland |
Secretary Name | Mr Martin Robert Watt |
---|---|
Status | Resigned |
Appointed | 27 April 2011(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | R & A House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | The Bookkeepers' Journal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(17 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2019) |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Website | www.bonaccordaccountancy.co.uk/ |
---|
Registered Address | 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 30 other UK companies use this postal address |
666 at £1 | Martin Robert Watt 33.30% Ordinary C |
---|---|
400 at £1 | Allan Fraser Jamieson 20.00% Ordinary A |
334 at £1 | Robert William Bothwell 16.70% Ordinary B |
333 at £1 | Jill Bothwell 16.65% Ordinary B |
267 at £1 | Irena Teresa Jamieson 13.35% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £540,112 |
Cash | £220,504 |
Current Liabilities | £170,154 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
14 September 2001 | Delivered on: 3 October 2001 Satisfied on: 26 June 2013 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 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
---|---|
2 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 September 2019 | Appointment of Mr Allan Fraser Jamieson as a director on 11 March 2019 (2 pages) |
9 September 2019 | Termination of appointment of the Bookkeepers' Journal Limited as a director on 11 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
16 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for The Bookkeepers' Journal Limited on 1 October 2015 (1 page) |
1 March 2016 | Director's details changed for The Bookkeepers' Journal Limited on 1 October 2015 (1 page) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 October 2015 | Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 1 October 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 April 2015 | Termination of appointment of Allan Fraser Jamieson as a director on 1 April 2015 (1 page) |
20 April 2015 | Appointment of The Bookkeepers' Journal Limited as a director on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of The Bookkeepers' Journal Limited as a director on 1 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Allan Fraser Jamieson as a director on 1 April 2015 (1 page) |
20 April 2015 | Appointment of The Bookkeepers' Journal Limited as a director on 1 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Allan Fraser Jamieson as a director on 1 April 2015 (1 page) |
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 August 2014 | Purchase of own shares. (3 pages) |
19 August 2014 | Purchase of own shares. (3 pages) |
1 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
26 June 2013 | Satisfaction of charge 1 in full (1 page) |
26 June 2013 | Satisfaction of charge 1 in full (1 page) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Director's details changed for Allan Fraser Jamieson on 2 March 2012 (2 pages) |
7 March 2013 | Director's details changed for Allan Fraser Jamieson on 2 March 2012 (2 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Director's details changed for Allan Fraser Jamieson on 2 March 2012 (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
4 July 2012 | Termination of appointment of Martin Watt as a secretary (1 page) |
4 July 2012 | Appointment of Mr Martin Robert Watt as a director (2 pages) |
4 July 2012 | Appointment of Robert William Bothwell as a director (2 pages) |
4 July 2012 | Termination of appointment of Martin Watt as a secretary (1 page) |
4 July 2012 | Appointment of Mr Martin Robert Watt as a director (2 pages) |
4 July 2012 | Appointment of Robert William Bothwell as a director (2 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Director's details changed for Allan Fraser Jamieson on 1 January 2012 (2 pages) |
7 March 2012 | Director's details changed for Allan Fraser Jamieson on 1 January 2012 (2 pages) |
7 March 2012 | Director's details changed for Allan Fraser Jamieson on 1 January 2012 (2 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
6 May 2011 | Appointment of Mr Martin Robert Watt as a secretary (1 page) |
6 May 2011 | Appointment of Mr Robert William Bothwell as a secretary (1 page) |
6 May 2011 | Appointment of Mr Robert William Bothwell as a secretary (1 page) |
6 May 2011 | Appointment of Mr Martin Robert Watt as a secretary (1 page) |
3 May 2011 | Termination of appointment of Irena Jamieson as a secretary (1 page) |
3 May 2011 | Termination of appointment of Irena Jamieson as a secretary (1 page) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Allan Fraser Jamieson on 1 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Allan Fraser Jamieson on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Allan Fraser Jamieson on 1 January 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
7 March 2008 | Secretary's change of particulars / irena jamieson / 29/02/2008 (1 page) |
7 March 2008 | Secretary's change of particulars / irena jamieson / 29/02/2008 (1 page) |
7 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 June 2006 | £ nc 50000/75000 23/05/06 (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
5 June 2006 | £ nc 50000/75000 23/05/06 (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
1 March 2006 | Director's particulars changed (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 4 bon accord crescent, aberdeen, AB11 6DH (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 4 bon accord crescent, aberdeen, AB11 6DH (1 page) |
19 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members
|
10 March 2005 | Return made up to 01/03/05; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members
|
9 March 2004 | Return made up to 01/03/04; full list of members
|
28 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 February 2003 | Return made up to 01/03/03; full list of members
|
27 February 2003 | Return made up to 01/03/03; full list of members
|
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 February 2002 | Return made up to 01/03/02; full list of members
|
20 February 2002 | Return made up to 01/03/02; full list of members
|
22 November 2001 | Resolutions
|
22 November 2001 | Ad 30/09/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Ad 30/09/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 13 guild street buildings,, 52 guild street, aberdeen AB11 6NB (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 13 guild street buildings,, 52 guild street, aberdeen AB11 6NB (1 page) |
3 October 2001 | Partic of mort/charge * (6 pages) |
3 October 2001 | Partic of mort/charge * (6 pages) |
20 August 2001 | Nc inc already adjusted 08/08/01 (1 page) |
20 August 2001 | Nc inc already adjusted 08/08/01 (1 page) |
13 August 2001 | Company name changed allan F. jamieson (aberdeen) lim ited\certificate issued on 13/08/01 (2 pages) |
13 August 2001 | Company name changed allan F. jamieson (aberdeen) lim ited\certificate issued on 13/08/01 (2 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
16 July 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 July 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 March 2001 | Return made up to 01/03/01; full list of members
|
6 March 2001 | Return made up to 01/03/01; full list of members
|
29 March 2000 | Registered office changed on 29/03/00 from: 685 george street, aberdeen, AB25 3XP (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 685 george street, aberdeen, AB25 3XP (1 page) |
15 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
15 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
5 August 1999 | Full accounts made up to 30 June 1999 (7 pages) |
5 August 1999 | Full accounts made up to 30 June 1999 (7 pages) |
2 March 1999 | Return made up to 11/03/99; full list of members
|
2 March 1999 | Return made up to 11/03/99; full list of members
|
16 March 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 262A george street, aberdeen, AB25 1HN (1 page) |
16 March 1998 | Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 March 1998 | Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 March 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 262A george street, aberdeen, AB25 1HN (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Incorporation (15 pages) |
11 March 1998 | Incorporation (15 pages) |