Company NameBon Accord Conservatories Limited
DirectorsMartin William Allan and Colin Kinghorn
Company StatusActive
Company NumberSC339783
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Previous NameCrestbridge Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin William Allan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(3 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Crombie Road
Aberdeen
AB32 6PW
Scotland
Director NameMr Colin Kinghorn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(3 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Conglass Gardens
Inverurie
Aberdeenshire
AB51 4LD
Scotland
Secretary NameMr Bryan Christopher Kinghorn
StatusCurrent
Appointed01 December 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressBon Accord House Riverside Drive
Aberdeen
AB11 7SL
Scotland
Secretary NameMr Martin William Allan
NationalityBritish
StatusResigned
Appointed09 April 2008(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Crombie Road
Aberdeen
AB32 6PW
Scotland
Secretary NameGraeme John Gill
NationalityBritish
StatusResigned
Appointed26 March 2009(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address1 Leslie Crescent
Alford
Aberdeenshire
AB33 8TN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Colin Kinghorn
50.00%
Ordinary
1 at £1Martin W. Allan
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

2 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
2 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 April 2015Annual return made up to 18 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 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
29 December 2014Appointment of Mr Bryan Christopher Kinghorn as a secretary on 1 December 2014 (2 pages)
29 December 2014Appointment of Mr Bryan Christopher Kinghorn as a secretary on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of Graeme John Gill as a secretary on 1 December 2014 (1 page)
29 December 2014Termination of appointment of Graeme John Gill as a secretary on 1 December 2014 (1 page)
29 December 2014Appointment of Mr Bryan Christopher Kinghorn as a secretary on 1 December 2014 (2 pages)
29 December 2014Termination of appointment of Graeme John Gill as a secretary on 1 December 2014 (1 page)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
3 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Martin William Allan on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Colin Kinghorn on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Martin William Allan on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Colin Kinghorn on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Colin Kinghorn on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Martin William Allan on 2 April 2010 (2 pages)
9 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2
(4 pages)
9 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2
(4 pages)
9 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2
(4 pages)
19 January 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
19 January 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
16 April 2009Return made up to 18/03/09; full list of members (3 pages)
16 April 2009Return made up to 18/03/09; full list of members (3 pages)
31 March 2009Appointment terminated secretary martin allan (1 page)
31 March 2009Secretary appointed graeme john gill (2 pages)
31 March 2009Secretary appointed graeme john gill (2 pages)
31 March 2009Appointment terminated secretary martin allan (1 page)
9 September 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
9 September 2008Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
23 April 2008Director and secretary appointed martin william allan (2 pages)
23 April 2008Director appointed colin kinghorn (2 pages)
23 April 2008Director appointed colin kinghorn (2 pages)
23 April 2008Director and secretary appointed martin william allan (2 pages)
22 April 2008Company name changed crestbridge LIMITED\certificate issued on 25/04/08 (2 pages)
22 April 2008Company name changed crestbridge LIMITED\certificate issued on 25/04/08 (2 pages)
12 April 2008Appointment terminated secretary brian reid LTD. (1 page)
12 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 April 2008Registered 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 2008Registered 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 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 April 2008Appointment terminated secretary brian reid LTD. (1 page)
12 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
18 March 2008Incorporation (17 pages)
18 March 2008Incorporation (17 pages)