Aberdeen
AB32 6PW
Scotland
Director Name | Mr Colin Kinghorn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2008(3 weeks after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Conglass Gardens Inverurie Aberdeenshire AB51 4LD Scotland |
Secretary Name | Mr Bryan Christopher Kinghorn |
---|---|
Status | Current |
Appointed | 01 December 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
Secretary Name | Mr Martin William Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Crombie Road Aberdeen AB32 6PW Scotland |
Secretary Name | Graeme John Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2014) |
Role | Accountant |
Correspondence Address | 1 Leslie Crescent Alford Aberdeenshire AB33 8TN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.bonaccordglass.co.uk |
---|
Registered Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Colin Kinghorn 50.00% Ordinary |
---|---|
1 at £1 | Martin W. Allan 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
8 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
---|---|
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 December 2014 | Appointment of Mr Bryan Christopher Kinghorn as a secretary on 1 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Graeme John Gill as a secretary on 1 December 2014 (1 page) |
29 December 2014 | Appointment of Mr Bryan Christopher Kinghorn as a secretary on 1 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Graeme John Gill as a secretary on 1 December 2014 (1 page) |
29 December 2014 | Appointment of Mr Bryan Christopher Kinghorn as a secretary on 1 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Graeme John Gill as a secretary on 1 December 2014 (1 page) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
2 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
9 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
19 January 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
16 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated secretary martin allan (1 page) |
30 March 2009 | Appointment terminated secretary martin allan (1 page) |
30 March 2009 | Secretary appointed graeme john gill (2 pages) |
30 March 2009 | Secretary appointed graeme john gill (2 pages) |
9 September 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
9 September 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
23 April 2008 | Director and secretary appointed martin william allan (2 pages) |
23 April 2008 | Director appointed colin kinghorn (2 pages) |
23 April 2008 | Director appointed colin kinghorn (2 pages) |
23 April 2008 | Director and secretary appointed martin william allan (2 pages) |
22 April 2008 | Company name changed elmforth LIMITED\certificate issued on 25/04/08 (2 pages) |
22 April 2008 | Company name changed elmforth LIMITED\certificate issued on 25/04/08 (2 pages) |
12 April 2008 | Registered office changed on 12/04/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
12 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
12 April 2008 | Resolutions
|
12 April 2008 | Registered office changed on 12/04/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
12 April 2008 | Resolutions
|
18 March 2008 | Incorporation (17 pages) |
18 March 2008 | Incorporation (17 pages) |