Stuartfield
Peterhead
Aberdeenshire
AB42 5DP
Scotland
Secretary Name | Svetlana McGillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Mill Street Stuartfield Peterhead Aberdeenshire AB42 5DP Scotland |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | bonaccordpestcontrol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0832700 |
Telephone region | Freephone |
Registered Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr Dennis William Mcgillivray & Mrs Mcgillivray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,533 |
Cash | £24,630 |
Current Liabilities | £8,734 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2018 | Application to strike the company off the register (3 pages) |
23 April 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
25 July 2017 | Notification of Dennis Mcgillivray as a person with significant control on 6 April 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Notification of Dennis Mcgillivray as a person with significant control on 6 April 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Notification of Svetlana Mcgillivray as a person with significant control on 6 April 2017 (2 pages) |
25 July 2017 | Notification of Svetlana Mcgillivray as a person with significant control on 6 April 2017 (2 pages) |
26 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
26 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
31 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 August 2012 | Termination of appointment of Svetlana Mcgillivray as a secretary (1 page) |
30 August 2012 | Termination of appointment of Svetlana Mcgillivray as a secretary (1 page) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
14 July 2010 | Director's details changed for Dennis William Mcgillivray on 1 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Dennis William Mcgillivray on 1 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Dennis William Mcgillivray on 1 July 2010 (2 pages) |
20 January 2010 | Registered office address changed from 9 Mill Street Stuartfield Peterhead Aberdeenshire AB42 5DP on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 9 Mill Street Stuartfield Peterhead Aberdeenshire AB42 5DP on 20 January 2010 (1 page) |
8 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 60 prince street peterhead aberdeenshire AB42 1QL (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 60 prince street peterhead aberdeenshire AB42 1QL (1 page) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 July 2005 | Return made up to 13/07/05; full list of members (2 pages) |
13 July 2005 | Return made up to 13/07/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
4 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
8 November 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
8 November 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
12 August 2002 | Return made up to 04/08/02; full list of members
|
12 August 2002 | Return made up to 04/08/02; full list of members
|
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
18 March 2002 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
18 March 2002 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
14 August 2001 | Incorporation (16 pages) |
14 August 2001 | Incorporation (16 pages) |