Company NameBon Accord Stores Ltd.
Company StatusDissolved
Company NumberSC303562
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameGary Anderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(3 weeks, 2 days after company formation)
Appointment Duration13 years, 2 months (closed 03 September 2019)
RoleShop Keeper
Country of ResidenceScotland
Correspondence Address28 Deevale Terrace
Kincorth
Aberdeen
Aberdeenshire
AB12 5RJ
Scotland
Director NameJoanne Anderson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(3 weeks, 2 days after company formation)
Appointment Duration13 years, 2 months (closed 03 September 2019)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address28 Deevale Terrace
Kincorth
Aberdeen
Aberdeenshire
AB12 5RJ
Scotland
Secretary NameYour Accounts Squared Ltd (Corporation)
StatusClosed
Appointed10 June 2013(7 years after company formation)
Appointment Duration6 years, 2 months (closed 03 September 2019)
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Secretary NameMr Scott Kenneth Sturrock
NationalityBritish
StatusResigned
Appointed30 June 2006(3 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 2013)
RoleAccountant
Correspondence Address2 Marshall Palce
Perth
Perthshire
PH2 8AH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary Anderson
50.00%
Ordinary
1 at £1Joanne Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,781
Cash£1,815
Current Liabilities£65,035

Accounts

Latest Accounts28 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End28 July

Charges

5 November 2008Delivered on: 8 November 2008
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
10 June 2019Application to strike the company off the register (3 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 28 July 2018 (2 pages)
14 February 2019Previous accounting period extended from 30 June 2018 to 28 July 2018 (1 page)
31 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
22 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 June 2014Annual return made up to 7 June 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 7 June 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 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 June 2013Appointment of Your Accounts Squared Ltd. as a secretary (2 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Appointment of Your Accounts Squared Ltd. as a secretary (2 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 June 2013Termination of appointment of Scott Sturrock as a secretary (1 page)
10 June 2013Termination of appointment of Scott Sturrock as a secretary (1 page)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Registered office address changed from 2 Marshall Place Perth PH2 8AH on 12 June 2012 (1 page)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Registered office address changed from 2 Marshall Place Perth PH2 8AH on 12 June 2012 (1 page)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Joanne Anderson on 7 June 2010 (2 pages)
29 July 2010Director's details changed for Gary Anderson on 7 June 2010 (2 pages)
29 July 2010Director's details changed for Joanne Anderson on 7 June 2010 (2 pages)
29 July 2010Director's details changed for Gary Anderson on 7 June 2010 (2 pages)
29 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Gary Anderson on 7 June 2010 (2 pages)
29 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Joanne Anderson on 7 June 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
9 June 2009Return made up to 07/06/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 November 2008Location of register of members (1 page)
19 November 2008Return made up to 07/06/08; full list of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from 13 marshall place perth PH2 8AH (1 page)
19 November 2008Location of debenture register (1 page)
19 November 2008Location of register of members (1 page)
19 November 2008Return made up to 07/06/08; full list of members (4 pages)
19 November 2008Location of debenture register (1 page)
19 November 2008Secretary's change of particulars / scott sturrock / 19/11/2008 (2 pages)
19 November 2008Secretary's change of particulars / scott sturrock / 19/11/2008 (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 13 marshall place perth PH2 8AH (1 page)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 June 2007Return made up to 07/06/07; full list of members (2 pages)
19 June 2007Return made up to 07/06/07; full list of members (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
12 July 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2006New director appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
7 June 2006Incorporation (15 pages)
7 June 2006Incorporation (15 pages)