Company NameBon Accord Signs Limited
Company StatusDissolved
Company NumberSC349162
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamePlace D'Or 684 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Frank Laws
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(10 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months (closed 09 January 2018)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address5 Cromwell Gardens
Aberdeen
Aberdeenshire
AB15 4UF
Scotland
Secretary NamePeterkins, Solicitor (Corporation)
StatusClosed
Appointed26 September 2008(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Aberdeenshire
AB31 3RB
Scotland

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Frank Laws
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,800
Cash£586
Current Liabilities£36,963

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 October 2011Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 14 October 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
29 September 2010Secretary's details changed for Peterkins, Solicitor on 1 January 2010 (2 pages)
29 September 2010Secretary's details changed for Peterkins, Solicitor on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Mr Frank Laws on 1 January 2010 (2 pages)
29 September 2010Secretary's details changed for Peterkins, Solicitor on 1 January 2010 (2 pages)
29 September 2010Director's details changed for Mr Frank Laws on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mr Frank Laws on 1 January 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (2 pages)
18 February 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
15 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
27 August 2009Appointment terminated director thomas rennie (1 page)
27 August 2009Director appointed frank laws (2 pages)
27 August 2009Appointment terminated director thomas rennie (1 page)
27 August 2009Director appointed frank laws (2 pages)
26 August 2009Company name changed place d'or 684 LIMITED\certificate issued on 27/08/09 (2 pages)
26 August 2009Company name changed place d'or 684 LIMITED\certificate issued on 27/08/09 (2 pages)
26 September 2008Incorporation (17 pages)
26 September 2008Incorporation (17 pages)