Company NameBon Accord Pest Control Limited
Company StatusDissolved
Company NumberSC222202
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 7 months ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dennis William McGillivray
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(same day as company formation)
RolePest Controller
Country of ResidenceScotland
Correspondence Address9 Mill Street
Stuartfield
Peterhead
Aberdeenshire
AB42 5DP
Scotland
Secretary NameSvetlana McGillivray
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleSecretary
Correspondence Address9 Mill Street
Stuartfield
Peterhead
Aberdeenshire
AB42 5DP
Scotland
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitebonaccordpestcontrol.co.uk
Email address[email protected]
Telephone0800 0832700
Telephone regionFreephone

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Dennis William Mcgillivray & Mrs Mcgillivray
100.00%
Ordinary

Financials

Year2014
Net Worth£25,533
Cash£24,630
Current Liabilities£8,734

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
25 May 2018Application to strike the company off the register (3 pages)
23 April 2018Micro company accounts made up to 28 February 2018 (5 pages)
25 July 2017Notification of Dennis Mcgillivray as a person with significant control on 6 April 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Notification of Dennis Mcgillivray as a person with significant control on 6 April 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Notification of Svetlana Mcgillivray as a person with significant control on 6 April 2017 (2 pages)
25 July 2017Notification of Svetlana Mcgillivray as a person with significant control on 6 April 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
26 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
31 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 August 2012Termination of appointment of Svetlana Mcgillivray as a secretary (1 page)
30 August 2012Termination of appointment of Svetlana Mcgillivray as a secretary (1 page)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 July 2010Director's details changed for Dennis William Mcgillivray on 1 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Dennis William Mcgillivray on 1 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Dennis William Mcgillivray on 1 July 2010 (2 pages)
20 January 2010Registered office address changed from 9 Mill Street Stuartfield Peterhead Aberdeenshire AB42 5DP on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 9 Mill Street Stuartfield Peterhead Aberdeenshire AB42 5DP on 20 January 2010 (1 page)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
16 July 2008Return made up to 13/07/08; full list of members (3 pages)
16 July 2008Return made up to 13/07/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
22 January 2007Registered office changed on 22/01/07 from: 60 prince street peterhead aberdeenshire AB42 1QL (1 page)
22 January 2007Registered office changed on 22/01/07 from: 60 prince street peterhead aberdeenshire AB42 1QL (1 page)
13 July 2006Return made up to 13/07/06; full list of members (2 pages)
13 July 2006Return made up to 13/07/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 July 2005Return made up to 13/07/05; full list of members (2 pages)
13 July 2005Return made up to 13/07/05; full list of members (2 pages)
31 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
31 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 July 2004Return made up to 13/07/04; full list of members (6 pages)
16 July 2004Return made up to 13/07/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
18 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
4 August 2003Return made up to 30/07/03; full list of members (6 pages)
4 August 2003Return made up to 30/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
8 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
12 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
18 March 2002Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
18 March 2002Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
14 August 2001Incorporation (16 pages)
14 August 2001Incorporation (16 pages)