Company NameD & G Aberdeen Limited
DirectorDino Bevilacqua
Company StatusActive
Company NumberSC265500
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Previous NameBonsquare 597 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Dino Bevilacqua
Date of BirthMay 1953 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed02 April 2004(1 week after company formation)
Appointment Duration20 years
RoleImport/Export Furnisher
Country of ResidenceScotland
Correspondence Address13 Rosewell Place
Aberdeen
Aberdeenshire
AB15 6HN
Scotland
Secretary NameMr Dino Bevilacqua
NationalityItalian
StatusCurrent
Appointed02 April 2004(1 week after company formation)
Appointment Duration20 years
RoleImport/Export Furnisher
Country of ResidenceScotland
Correspondence Address13 Rosewell Place
Aberdeen
Aberdeenshire
AB15 6HN
Scotland
Director NameMrs Carolyn Daniel Bevilacqua
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(1 week after company formation)
Appointment Duration10 years, 11 months (resigned 24 March 2015)
RoleCustomer Services
Country of ResidenceScotland
Correspondence Address13 Rosewell Place
Aberdeen
Aberdeenshire
AB15 6HN
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Telephone01224 254488
Telephone regionAberdeen

Location

Registered Address13 Rosewell Place
Aberdeen
AB15 6HN
Scotland
ConstituencyAberdeen North
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Mr Dino Bevilacqua
50.00%
Ordinary
1 at £1Ms Carolyn Daniel Bevilacqua
50.00%
Ordinary

Financials

Year2014
Net Worth£58
Cash£12,299
Current Liabilities£20,286

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

1 April 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
31 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
12 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
28 October 2020Registered office address changed from 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeenshire AB11 6YQ to 13 Rosewell Place Aberdeen AB15 6HN on 28 October 2020 (1 page)
2 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
19 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
30 March 2015Termination of appointment of Carolyn Daniel Bevilacqua as a director on 24 March 2015 (1 page)
30 March 2015Termination of appointment of Carolyn Daniel Bevilacqua as a director on 24 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for Mrs Carolyn Daniel Bevilacqua on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Dino Bevilacqua on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mrs Carolyn Daniel Bevilacqua on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Dino Bevilacqua on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mrs Carolyn Daniel Bevilacqua on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Dino Bevilacqua on 1 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 March 2009Director's change of particulars / carolyn bevilacqua / 25/03/2009 (1 page)
30 March 2009Director's change of particulars / carolyn bevilacqua / 25/03/2009 (1 page)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Director's change of particulars / carolyn bevilacqua / 25/03/2008 (2 pages)
27 March 2008Director's change of particulars / carolyn bevilacqua / 25/03/2008 (2 pages)
27 March 2008Return made up to 25/03/08; full list of members (4 pages)
27 March 2008Return made up to 25/03/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 25/03/07; full list of members (2 pages)
28 March 2007Return made up to 25/03/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 25/03/06; full list of members (5 pages)
10 May 2006Return made up to 25/03/06; full list of members (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Return made up to 25/03/05; full list of members (5 pages)
8 June 2005Return made up to 25/03/05; full list of members (5 pages)
17 May 2004Memorandum and Articles of Association (29 pages)
17 May 2004Memorandum and Articles of Association (29 pages)
14 May 2004Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2004Secretary resigned (1 page)
5 April 2004Company name changed bonsquare 597 LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed bonsquare 597 LIMITED\certificate issued on 05/04/04 (2 pages)
31 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Incorporation (31 pages)
25 March 2004Incorporation (31 pages)