Company NameBon Accord Leasing Limited
Company StatusDissolved
Company NumberSC249409
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NamesMountwest 468 Limited and Bon Accord Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(9 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(11 years after company formation)
Appointment Duration7 years, 6 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameRobert Hamilton
NationalityBritish
StatusClosed
Appointed02 June 2014(11 years after company formation)
Appointment Duration7 years, 6 months (closed 07 December 2021)
RoleCompany Director
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameKenneth Grant McGeechan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oldfold Drive
Milltimber
Aberdeen
AB13 0JZ
Scotland
Secretary NameAnn McGeechan
NationalityBritish
StatusResigned
Appointed28 May 2003(2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address5 Oldfold Drive
Milltimber
Aberdeen
AB13 0JZ
Scotland
Director NameMr Richard John Dixon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Vernon David Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2014)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Secretary NameMr Vernon David Powell
StatusResigned
Appointed31 January 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2014)
RoleCompany Director
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Bryan Edward Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2014(11 years after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Telephone01224 739771
Telephone regionAberdeen

Location

Registered AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mountview Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

5 February 2013Delivered on: 5 February 2013
Satisfied on: 11 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
10 September 2021Application to strike the company off the register (3 pages)
21 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
6 April 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
6 April 2021Filing exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
10 November 2020Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 September 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
18 September 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
3 September 2018Filing exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
3 September 2018Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
11 May 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
11 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
11 May 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
11 May 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
11 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
11 May 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
25 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
25 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages)
25 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
25 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages)
25 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
25 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
25 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 August 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1.00
(4 pages)
8 December 2015Statement by Directors (1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1.00
(4 pages)
8 December 2015Statement by Directors (1 page)
7 December 2015Solvency Statement dated 01/12/15 (1 page)
7 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2015Solvency Statement dated 01/12/15 (1 page)
20 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
20 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page)
6 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
6 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(6 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(6 pages)
19 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
19 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
13 June 2014Appointment of Robert Hamilton as a secretary (3 pages)
13 June 2014Termination of appointment of Vernon Powell as a secretary (2 pages)
13 June 2014Appointment of Mr Robert Hamilton as a director (3 pages)
13 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
13 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
13 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
13 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
13 June 2014Appointment of Mr Robert Hamilton as a director (3 pages)
13 June 2014Appointment of Robert Hamilton as a secretary (3 pages)
13 June 2014Termination of appointment of Vernon Powell as a secretary (2 pages)
10 June 2014Termination of appointment of Richard Dixon as a director (1 page)
10 June 2014Termination of appointment of Richard Dixon as a director (1 page)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
22 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
22 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 November 2013Register inspection address has been changed (1 page)
6 November 2013Register inspection address has been changed (1 page)
11 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 February 2013Appointment of Mr Vernon David Powell as a director (2 pages)
4 February 2013Termination of appointment of Ann Mcgeechan as a secretary (1 page)
4 February 2013Termination of appointment of Ann Mcgeechan as a secretary (1 page)
4 February 2013Appointment of Mr Stuart Macpherson Pender as a director (2 pages)
4 February 2013Registered office address changed from 5 Oldfold Drive Milltimber Aberdeen AB13 0JZ on 4 February 2013 (1 page)
4 February 2013Appointment of Mr Richard John Dixon as a director (2 pages)
4 February 2013Appointment of Mr Vernon David Powell as a secretary (2 pages)
4 February 2013Appointment of Mr Vernon David Powell as a director (2 pages)
4 February 2013Registered office address changed from 5 Oldfold Drive Milltimber Aberdeen AB13 0JZ on 4 February 2013 (1 page)
4 February 2013Termination of appointment of Kenneth Mcgeechan as a director (1 page)
4 February 2013Appointment of Mr Richard John Dixon as a director (2 pages)
4 February 2013Appointment of Mr Vernon David Powell as a secretary (2 pages)
4 February 2013Appointment of Mr Stuart Macpherson Pender as a director (2 pages)
4 February 2013Registered office address changed from 5 Oldfold Drive Milltimber Aberdeen AB13 0JZ on 4 February 2013 (1 page)
4 February 2013Termination of appointment of Kenneth Mcgeechan as a director (1 page)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Kenneth Grant Mcgeechan on 14 May 2010 (2 pages)
7 June 2010Director's details changed for Kenneth Grant Mcgeechan on 14 May 2010 (2 pages)
7 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Return made up to 14/05/09; full list of members (3 pages)
15 June 2009Return made up to 14/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 June 2008Return made up to 14/05/08; full list of members (3 pages)
20 June 2008Return made up to 14/05/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 June 2007Return made up to 14/05/07; full list of members (2 pages)
25 June 2007Return made up to 14/05/07; full list of members (2 pages)
11 June 2007Company name changed bon accord property management l imited\certificate issued on 11/06/07 (2 pages)
11 June 2007Company name changed bon accord property management l imited\certificate issued on 11/06/07 (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 June 2005Return made up to 14/05/05; full list of members (6 pages)
2 June 2005Return made up to 14/05/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 May 2004Return made up to 14/05/04; full list of members (6 pages)
10 May 2004Return made up to 14/05/04; full list of members (6 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
2 June 2003Registered office changed on 02/06/03 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Ad 28/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2003Ad 28/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
29 May 2003Company name changed mountwest 468 LIMITED\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed mountwest 468 LIMITED\certificate issued on 29/05/03 (2 pages)
14 May 2003Incorporation (19 pages)
14 May 2003Incorporation (19 pages)