Company NameBon Accord (Real Estate) Limited
Company StatusDissolved
Company NumberSC184502
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date27 September 2017 (6 years, 6 months ago)
Previous NameWildeve Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard McAndrew Campbell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(3 days after company formation)
Appointment Duration19 years, 5 months (closed 27 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Westholme Avenue
Aberdeen
AB15 6AA
Scotland
Secretary NameDianne Campbell
NationalityBritish
StatusClosed
Appointed10 January 2006(7 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 27 September 2017)
RoleCompany Director
Correspondence Address9 Westholme Ave
Aberdeen
AB2 6AA
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Investment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Director NameMr Lewis Neil Murray Middleton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 08 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address239 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Secretary NameMr Lewis Neil Murray Middleton
NationalityBritish
StatusResigned
Appointed06 April 1998(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address239 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed25 October 1999(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 January 2006)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Telephone07 999226022
Telephone regionMobile

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1Cliff Campbell
50.00%
Ordinary
25 at £1Dianne Rose Campbell
25.00%
Ordinary
25 at £1Richard Mcandrew Campbell
25.00%
Ordinary

Financials

Year2014
Net Worth£337,371
Cash£445,022
Current Liabilities£109,276

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Final Gazette dissolved following liquidation (1 page)
27 June 2017Return of final meeting of voluntary winding up (14 pages)
27 June 2017Return of final meeting of voluntary winding up (14 pages)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
23 March 2016Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 23 March 2016 (2 pages)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
23 March 2016Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 23 March 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 3 April 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)
21 April 2009Location of register of members (1 page)
21 April 2009Location of register of members (1 page)
20 April 2009Return made up to 03/04/09; full list of members (5 pages)
20 April 2009Return made up to 03/04/09; full list of members (5 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 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)
15 April 2008Return made up to 03/04/08; full list of members (5 pages)
15 April 2008Return made up to 03/04/08; 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)
19 April 2007Return made up to 03/04/07; full list of members (5 pages)
19 April 2007Return made up to 03/04/07; full list of members (5 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 April 2006Return made up to 03/04/06; full list of members (6 pages)
12 April 2006Return made up to 03/04/06; full list of members (6 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Ad 10/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2006Ad 10/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
24 November 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
6 April 2005Return made up to 03/04/05; full list of members (5 pages)
6 April 2005Return made up to 03/04/05; full list of members (5 pages)
14 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
14 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
15 April 2004Return made up to 03/04/04; full list of members (5 pages)
15 April 2004Return made up to 03/04/04; full list of members (5 pages)
11 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
11 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
30 April 2003Return made up to 03/04/03; full list of members (5 pages)
30 April 2003Return made up to 03/04/03; full list of members (5 pages)
7 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
7 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
3 May 2002Return made up to 03/04/02; full list of members (5 pages)
3 May 2002Return made up to 03/04/02; full list of members (5 pages)
6 February 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
6 February 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
11 April 2001Return made up to 03/04/01; full list of members (5 pages)
11 April 2001Return made up to 03/04/01; full list of members (5 pages)
24 January 2001Accounts for a dormant company made up to 30 April 2000 (8 pages)
24 January 2001Accounts for a dormant company made up to 30 April 2000 (8 pages)
28 June 2000Return made up to 03/04/00; full list of members (7 pages)
28 June 2000Return made up to 03/04/00; full list of members (7 pages)
4 November 1999Registered office changed on 04/11/99 from: 17 holburn street aberdeen aberdeenshire AB10 6BS (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 17 holburn street aberdeen aberdeenshire AB10 6BS (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
24 September 1999Accounts for a dormant company made up to 30 April 1999 (7 pages)
24 September 1999Accounts for a dormant company made up to 30 April 1999 (7 pages)
21 June 1999Secretary's particulars changed;director's particulars changed (1 page)
21 June 1999Secretary's particulars changed;director's particulars changed (1 page)
10 June 1999Registered office changed on 10/06/99 from: 452 union street aberdeen AB10 1TR (1 page)
10 June 1999Registered office changed on 10/06/99 from: 452 union street aberdeen AB10 1TR (1 page)
20 April 1999Return made up to 03/04/99; full list of members (8 pages)
20 April 1999Return made up to 03/04/99; full list of members (8 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New director appointed (3 pages)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
28 April 1998New director appointed (3 pages)
28 April 1998Director resigned (1 page)
28 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Company name changed wildeve LIMITED\certificate issued on 21/04/98 (2 pages)
20 April 1998Company name changed wildeve LIMITED\certificate issued on 21/04/98 (2 pages)
3 April 1998Incorporation (23 pages)
3 April 1998Incorporation (23 pages)