Company NameBon Accord Aberdeen Limited
DirectorsMartin William Allan and Colin Kinghorn
Company StatusActive
Company NumberSC340210
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin William Allan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
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
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Conglass Gardens
Inverurie
Aberdeenshire
AB51 4LD
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed19 February 2009(11 months after company formation)
Appointment Duration15 years, 2 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMr Martin William Allan
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Crombie Road
Aberdeen
AB32 6PW
Scotland

Contact

Websitebonaccordglass.co.uk
Telephone01224 588944
Telephone regionAberdeen

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

25 at £1Alison Kinghorn
25.00%
Ordinary
25 at £1Colin Kinghorn
25.00%
Ordinary
25 at £1Martin William Allan
25.00%
Ordinary
25 at £1Yvonne Allan
25.00%
Ordinary

Financials

Year2014
Turnover£7,517,517
Gross Profit£1,119,677
Net Worth£380,492
Cash£675,865
Current Liabilities£1,574,230

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

4 April 2008Delivered on: 9 April 2008
Satisfied on: 3 July 2013
Persons entitled: Bryan Douglas Keith

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

Filing History

27 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
7 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
7 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
6 May 2017Group of companies' accounts made up to 31 July 2016 (29 pages)
6 May 2017Group of companies' accounts made up to 31 July 2016 (29 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
26 April 2016Group of companies' accounts made up to 31 July 2015 (23 pages)
26 April 2016Group of companies' accounts made up to 31 July 2015 (23 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 April 2015Group of companies' accounts made up to 31 July 2014 (21 pages)
29 April 2015Group of companies' accounts made up to 31 July 2014 (21 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
28 January 2014Group of companies' accounts made up to 31 July 2013 (22 pages)
28 January 2014Group of companies' accounts made up to 31 July 2013 (22 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
3 April 2013Group of companies' accounts made up to 31 July 2012 (22 pages)
3 April 2013Group of companies' accounts made up to 31 July 2012 (22 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 March 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
26 March 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
4 May 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
4 May 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a medium company made up to 31 July 2009 (13 pages)
2 March 2010Accounts for a medium company made up to 31 July 2009 (13 pages)
30 April 2009Director's change of particulars / colin kinghorn / 01/03/2009 (1 page)
30 April 2009Director's change of particulars / martin allan / 01/03/2009 (1 page)
30 April 2009Director's change of particulars / martin allan / 01/03/2009 (1 page)
30 April 2009Return made up to 26/03/09; full list of members (4 pages)
30 April 2009Return made up to 26/03/09; full list of members (4 pages)
30 April 2009Director's change of particulars / colin kinghorn / 01/03/2009 (1 page)
25 February 2009Appointment terminated secretary martin allan (1 page)
25 February 2009Secretary appointed stronachs secretaries LTD (2 pages)
25 February 2009Appointment terminated secretary martin allan (1 page)
25 February 2009Secretary appointed stronachs secretaries LTD (2 pages)
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)
14 April 2008Ad 04/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
14 April 2008Ad 04/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 March 2008Incorporation (25 pages)
26 March 2008Incorporation (25 pages)