Ellon
Aberdeenshire
AB41 9RD
Scotland
Director Name | Mr Iain Sanderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2011(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellon Business Centre Broomiesburn Road Ellon Aberdeenshire AB41 9RD Scotland |
Director Name | Mr Charles Edward Cameron |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(19 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ellon Business Centre Broomiesburn Road Ellon AB41 9RD Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Sheila Margaret McConochie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 August 2004) |
Role | Draughts Person |
Correspondence Address | Hill Of Menie Farmhouse Balmedie Aberdeenshire AB23 8YD Scotland |
Director Name | Brian Gray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 January 2016) |
Role | Training Consultant |
Country of Residence | Scotland |
Correspondence Address | Hill Of Menie Balmedie Aberdeen AB23 8YD Scotland |
Director Name | Sheila Margaret Gray |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 January 2016) |
Role | Draughts Person |
Country of Residence | Scotland |
Correspondence Address | Hill Of Menie Balmedie Aberdeen AB23 8YD Scotland |
Secretary Name | Sheila Margaret Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hill Of Menie Balmedie Aberdeen AB23 8YD Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | bonaccordtraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2212263 |
Telephone region | Edinburgh |
Registered Address | Ellon Business Centre Broomiesburn Road Ellon AB41 9RD Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | B. Gray 33.33% Ordinary |
---|---|
1 at £1 | C.a. Gray 33.33% Ordinary |
1 at £1 | S.m. Gray 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,035 |
Cash | £154,309 |
Current Liabilities | £47,138 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
8 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
11 November 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
18 December 2019 | Change of details for Miss Carol Anne Gray as a person with significant control on 3 January 2017 (2 pages) |
18 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 March 2017 | Registered 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 2017 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
9 December 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 February 2016 | Termination of appointment of Sheila Margaret Gray as a director on 18 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Brian Gray as a director on 18 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Sheila Margaret Gray as a director on 18 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Sheila Margaret Gray as a secretary on 18 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Sheila Margaret Gray as a secretary on 18 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Brian Gray as a director on 18 January 2016 (1 page) |
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 December 2013 | Director's details changed for Carol Anne Gray on 31 July 2012 (2 pages) |
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Carol Anne Gray on 31 July 2012
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Director's details changed for Mr Iain Sanderson on 3 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Iain Sanderson on 3 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Iain Sanderson on 3 December 2011 (2 pages) |
11 March 2011 | Appointment of Mr Iain Sanderson as a director (1 page) |
11 March 2011 | Appointment of Mr Iain Sanderson as a director
|
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 January 2010 | Director's details changed for Carol Anne Gray on 3 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Carol Anne Gray on 3 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Brian Gray on 3 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Brian Gray on 3 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Brian Gray on 3 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Sheila Margaret Gray on 3 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Sheila Margaret Gray on 3 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Carol Anne Gray on 3 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Sheila Margaret Gray on 3 December 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
12 December 2008 | Director's change of particulars / carol gray / 25/10/2008 (1 page) |
12 December 2008 | Director's change of particulars / carol gray / 25/10/2008 (1 page) |
29 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 January 2008 | Return made up to 03/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 03/12/07; full list of members (3 pages) |
1 May 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
1 May 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
1 May 2007 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
1 May 2007 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
6 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
6 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
6 January 2006 | Return made up to 03/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 03/12/05; full list of members (3 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
5 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | New director appointed (3 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Ad 09/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (3 pages) |
24 March 2004 | New director appointed (3 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
24 March 2004 | Ad 09/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 February 2004 | Company name changed mountwest 509 LIMITED\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed mountwest 509 LIMITED\certificate issued on 09/02/04 (2 pages) |
3 December 2003 | Incorporation (16 pages) |
3 December 2003 | Incorporation (16 pages) |