Company NameBon-Accord Training Limited
Company StatusActive
Company NumberSC260219
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Carol Anne Gray
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleTraining Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressEllon Business Centre Broomiesburn Road
Ellon
Aberdeenshire
AB41 9RD
Scotland
Director NameMr Iain Sanderson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(7 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllon Business Centre Broomiesburn Road
Ellon
Aberdeenshire
AB41 9RD
Scotland
Director NameMr Charles Edward Cameron
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(19 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllon Business Centre Broomiesburn Road
Ellon
AB41 9RD
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameSheila Margaret McConochie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 August 2004)
RoleDraughts Person
Correspondence AddressHill Of Menie Farmhouse
Balmedie
Aberdeenshire
AB23 8YD
Scotland
Director NameBrian Gray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 18 January 2016)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence AddressHill Of Menie
Balmedie
Aberdeen
AB23 8YD
Scotland
Director NameSheila Margaret Gray
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 18 January 2016)
RoleDraughts Person
Country of ResidenceScotland
Correspondence AddressHill Of Menie
Balmedie
Aberdeen
AB23 8YD
Scotland
Secretary NameSheila Margaret Gray
NationalityBritish
StatusResigned
Appointed09 February 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHill Of Menie
Balmedie
Aberdeen
AB23 8YD
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitebonaccordtraining.co.uk
Email address[email protected]
Telephone0131 2212263
Telephone regionEdinburgh

Location

Registered AddressEllon Business Centre
Broomiesburn Road
Ellon
AB41 9RD
Scotland
ConstituencyGordon
WardEllon and District
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1B. Gray
33.33%
Ordinary
1 at £1C.a. Gray
33.33%
Ordinary
1 at £1S.m. Gray
33.33%
Ordinary

Financials

Year2014
Net Worth£181,035
Cash£154,309
Current Liabilities£47,138

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

8 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
11 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
18 December 2019Change of details for Miss Carol Anne Gray as a person with significant control on 3 January 2017 (2 pages)
18 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
9 March 2017Registered office address changed from Offices 3 & 6 Kairdson Business Centre Hospital Road Ellon AB41 9AW Scotland to Ellon Business Centre Broomiesburn Road Ellon AB41 9rd on 9 March 2017 (1 page)
9 March 2017Registered office address changed from Offices 3 & 6 Kairdson Business Centre Hospital Road Ellon AB41 9AW Scotland to Ellon Business Centre Broomiesburn Road Ellon AB41 9rd on 9 March 2017 (1 page)
9 December 2016Registered office address changed from The Training Centre Hill of Menie Farmhouse Balmedie, Aberdeen Aberdeenshire AB23 8YD to Offices 3 & 6 Kairdson Business Centre Hospital Road Ellon AB41 9AW on 9 December 2016 (1 page)
9 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
9 December 2016Registered office address changed from The Training Centre Hill of Menie Farmhouse Balmedie, Aberdeen Aberdeenshire AB23 8YD to Offices 3 & 6 Kairdson Business Centre Hospital Road Ellon AB41 9AW on 9 December 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 February 2016Termination of appointment of Sheila Margaret Gray as a director on 18 January 2016 (1 page)
5 February 2016Termination of appointment of Brian Gray as a director on 18 January 2016 (1 page)
5 February 2016Termination of appointment of Sheila Margaret Gray as a director on 18 January 2016 (1 page)
5 February 2016Termination of appointment of Sheila Margaret Gray as a secretary on 18 January 2016 (1 page)
5 February 2016Termination of appointment of Sheila Margaret Gray as a secretary on 18 January 2016 (1 page)
5 February 2016Termination of appointment of Brian Gray as a director on 18 January 2016 (1 page)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(7 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(7 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(7 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(7 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
(7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 December 2013Director's details changed for Carol Anne Gray on 31 July 2012 (2 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(7 pages)
10 December 2013Director's details changed for Carol Anne Gray on 31 July 2012
  • ANNOTATION Other The address of Carol Anne Gray, director of bon-accord training LIMITED, was replaced with a service address on 30/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(7 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
(7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
16 December 2011Director's details changed for Mr Iain Sanderson on 3 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Iain Sanderson on 3 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Iain Sanderson on 3 December 2011 (2 pages)
11 March 2011Appointment of Mr Iain Sanderson as a director (1 page)
11 March 2011Appointment of Mr Iain Sanderson as a director
  • ANNOTATION Other The address of Iain Sanderson, director of bon-accord training LIMITED, was replaced with a service address on 30/11/2019 under section 1088 of the Companies Act 2006
(1 page)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 January 2010Director's details changed for Carol Anne Gray on 3 December 2009 (2 pages)
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Carol Anne Gray on 3 December 2009 (2 pages)
5 January 2010Director's details changed for Brian Gray on 3 December 2009 (2 pages)
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Brian Gray on 3 December 2009 (2 pages)
5 January 2010Director's details changed for Brian Gray on 3 December 2009 (2 pages)
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Sheila Margaret Gray on 3 December 2009 (2 pages)
5 January 2010Director's details changed for Sheila Margaret Gray on 3 December 2009 (2 pages)
5 January 2010Director's details changed for Carol Anne Gray on 3 December 2009 (2 pages)
5 January 2010Director's details changed for Sheila Margaret Gray on 3 December 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 December 2008Return made up to 03/12/08; full list of members (4 pages)
12 December 2008Return made up to 03/12/08; full list of members (4 pages)
12 December 2008Director's change of particulars / carol gray / 25/10/2008 (1 page)
12 December 2008Director's change of particulars / carol gray / 25/10/2008 (1 page)
29 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 January 2008Return made up to 03/12/07; full list of members (3 pages)
18 January 2008Return made up to 03/12/07; full list of members (3 pages)
1 May 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
1 May 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
1 May 2007Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
1 May 2007Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
6 December 2006Return made up to 03/12/06; full list of members (3 pages)
6 December 2006Return made up to 03/12/06; full list of members (3 pages)
6 January 2006Return made up to 03/12/05; full list of members (3 pages)
6 January 2006Return made up to 03/12/05; full list of members (3 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
4 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
4 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
4 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 January 2005Return made up to 03/12/04; full list of members (7 pages)
5 January 2005Return made up to 03/12/04; full list of members (7 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (3 pages)
1 April 2004New director appointed (3 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (3 pages)
1 April 2004New director appointed (3 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Ad 09/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (3 pages)
24 March 2004New director appointed (3 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
24 March 2004Ad 09/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 February 2004Company name changed mountwest 509 LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed mountwest 509 LIMITED\certificate issued on 09/02/04 (2 pages)
3 December 2003Incorporation (16 pages)
3 December 2003Incorporation (16 pages)