Company NameBon Accord Accountancy Limited
Company StatusActive
Company NumberSC183748
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Secretary NameMr Robert William Bothwell
StatusCurrent
Appointed27 April 2011(13 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
Director NameMr Robert William Bothwell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(14 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
Director NameMr Martin Robert Watt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(14 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
Director NameMr Allan Fraser Jamieson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(21 years after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidencePoland
Correspondence Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
Director NameMr Allan Fraser Jamieson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleAccountant
Country of ResidencePoland
Correspondence Address37 Ulica Raczna
30-741 Krakow
Poland
Secretary NameMiss Eilidh Marie Jamieson
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 23i, Speygate
Perth
PH2 8PJ
Scotland
Secretary NameIrena Teresa Jamieson
NationalityBritish
StatusResigned
Appointed20 January 2003(4 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 April 2011)
RoleCompany Director
Correspondence Address3 Methlick Wood
Methlick
Ellon
Aberdeenshire
AB41 7EF
Scotland
Secretary NameMr Martin Robert Watt
StatusResigned
Appointed27 April 2011(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2012)
RoleCompany Director
Correspondence AddressR & A House, Blackburn Business
Park, Woodburn Road
Blackburn
Aberdeenshire
AB21 0PS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameThe Bookkeepers' Journal Limited (Corporation)
StatusResigned
Appointed01 April 2015(17 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2019)
Correspondence Address843 Finchley Road
London
NW11 8NA

Contact

Websitewww.bonaccordaccountancy.co.uk/

Location

Registered Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Shareholders

666 at £1Martin Robert Watt
33.30%
Ordinary C
400 at £1Allan Fraser Jamieson
20.00%
Ordinary A
334 at £1Robert William Bothwell
16.70%
Ordinary B
333 at £1Jill Bothwell
16.65%
Ordinary B
267 at £1Irena Teresa Jamieson
13.35%
Ordinary A

Financials

Year2014
Net Worth£540,112
Cash£220,504
Current Liabilities£170,154

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

14 September 2001Delivered 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

Filing History

8 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
9 September 2019Appointment of Mr Allan Fraser Jamieson as a director on 11 March 2019 (2 pages)
9 September 2019Termination of appointment of the Bookkeepers' Journal Limited as a director on 11 March 2019 (1 page)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
16 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,000
(5 pages)
1 March 2016Director's details changed for The Bookkeepers' Journal Limited on 1 October 2015 (1 page)
1 March 2016Director's details changed for The Bookkeepers' Journal Limited on 1 October 2015 (1 page)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,000
(5 pages)
1 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 April 2015Termination of appointment of Allan Fraser Jamieson as a director on 1 April 2015 (1 page)
20 April 2015Appointment of The Bookkeepers' Journal Limited as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of The Bookkeepers' Journal Limited as a director on 1 April 2015 (2 pages)
20 April 2015Termination of appointment of Allan Fraser Jamieson as a director on 1 April 2015 (1 page)
20 April 2015Appointment of The Bookkeepers' Journal Limited as a director on 1 April 2015 (2 pages)
20 April 2015Termination of appointment of Allan Fraser Jamieson as a director on 1 April 2015 (1 page)
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2,000
(6 pages)
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2,000
(6 pages)
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2,000
(6 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 August 2014Purchase of own shares. (3 pages)
19 August 2014Purchase of own shares. (3 pages)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2,001
(7 pages)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2,001
(7 pages)
1 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2,001
(7 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
26 June 2013Satisfaction of charge 1 in full (1 page)
26 June 2013Satisfaction of charge 1 in full (1 page)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 March 2013Director's details changed for Allan Fraser Jamieson on 2 March 2012 (2 pages)
7 March 2013Director's details changed for Allan Fraser Jamieson on 2 March 2012 (2 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 March 2013Director's details changed for Allan Fraser Jamieson on 2 March 2012 (2 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 July 2012Termination of appointment of Martin Watt as a secretary (1 page)
4 July 2012Appointment of Mr Martin Robert Watt as a director (2 pages)
4 July 2012Appointment of Robert William Bothwell as a director (2 pages)
4 July 2012Termination of appointment of Martin Watt as a secretary (1 page)
4 July 2012Appointment of Mr Martin Robert Watt as a director (2 pages)
4 July 2012Appointment of Robert William Bothwell as a director (2 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Allan Fraser Jamieson on 1 January 2012 (2 pages)
7 March 2012Director's details changed for Allan Fraser Jamieson on 1 January 2012 (2 pages)
7 March 2012Director's details changed for Allan Fraser Jamieson on 1 January 2012 (2 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares approved 01/07/2011
(18 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares approved 01/07/2011
(18 pages)
6 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2,001
(4 pages)
6 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2,001
(4 pages)
6 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2,001
(4 pages)
6 May 2011Appointment of Mr Martin Robert Watt as a secretary (1 page)
6 May 2011Appointment of Mr Robert William Bothwell as a secretary (1 page)
6 May 2011Appointment of Mr Robert William Bothwell as a secretary (1 page)
6 May 2011Appointment of Mr Martin Robert Watt as a secretary (1 page)
3 May 2011Termination of appointment of Irena Jamieson as a secretary (1 page)
3 May 2011Termination of appointment of Irena Jamieson as a secretary (1 page)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Allan Fraser Jamieson on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Allan Fraser Jamieson on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Allan Fraser Jamieson on 1 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 March 2008Return made up to 01/03/08; full list of members (4 pages)
7 March 2008Secretary's change of particulars / irena jamieson / 29/02/2008 (1 page)
7 March 2008Secretary's change of particulars / irena jamieson / 29/02/2008 (1 page)
7 March 2008Return made up to 01/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 October 2006Secretary's particulars changed (1 page)
5 October 2006Secretary's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 June 2006£ nc 50000/75000 23/05/06 (1 page)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 June 2006£ nc 50000/75000 23/05/06 (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2006Director's particulars changed (1 page)
8 February 2006Registered office changed on 08/02/06 from: 4 bon accord crescent, aberdeen, AB11 6DH (1 page)
8 February 2006Registered office changed on 08/02/06 from: 4 bon accord crescent, aberdeen, AB11 6DH (1 page)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 February 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
22 July 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 July 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 February 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2001Ad 30/09/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
22 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2001Ad 30/09/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
12 November 2001Registered office changed on 12/11/01 from: 13 guild street buildings,, 52 guild street, aberdeen AB11 6NB (1 page)
12 November 2001Registered office changed on 12/11/01 from: 13 guild street buildings,, 52 guild street, aberdeen AB11 6NB (1 page)
3 October 2001Partic of mort/charge * (6 pages)
3 October 2001Partic of mort/charge * (6 pages)
20 August 2001Nc inc already adjusted 08/08/01 (1 page)
20 August 2001Nc inc already adjusted 08/08/01 (1 page)
13 August 2001Company name changed allan F. jamieson (aberdeen) lim ited\certificate issued on 13/08/01 (2 pages)
13 August 2001Company name changed allan F. jamieson (aberdeen) lim ited\certificate issued on 13/08/01 (2 pages)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 July 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2000Registered office changed on 29/03/00 from: 685 george street, aberdeen, AB25 3XP (1 page)
29 March 2000Registered office changed on 29/03/00 from: 685 george street, aberdeen, AB25 3XP (1 page)
15 March 2000Return made up to 01/03/00; full list of members (7 pages)
15 March 2000Return made up to 01/03/00; full list of members (7 pages)
5 August 1999Full accounts made up to 30 June 1999 (7 pages)
5 August 1999Full accounts made up to 30 June 1999 (7 pages)
2 March 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
16 March 1998Registered office changed on 16/03/98 from: 262A george street, aberdeen, AB25 1HN (1 page)
16 March 1998Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 1998Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
16 March 1998Registered office changed on 16/03/98 from: 262A george street, aberdeen, AB25 1HN (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
11 March 1998Incorporation (15 pages)
11 March 1998Incorporation (15 pages)