Saints Road
St Martin
GY4 6HT
Director Name | Mr Ross Edward Haworth |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Provender House Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Donald Sween Mackenzie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Provender House Waterloo Quay Aberdeen AB11 5BS Scotland |
Secretary Name | Mr Donald Sween Mackenzie |
---|---|
Status | Current |
Appointed | 15 February 2021(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Provender House Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Suzanne Wallace |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Hr And Operations Director |
Country of Residence | Scotland |
Correspondence Address | Provender House Waterloo Quay Aberdeen AB11 5BS Scotland |
Director Name | Mr Keir Willox |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 108 Derbeth Grange Kingswells Aberdeen Aberdeenshire AB15 8TX Scotland |
Director Name | Mr Michael James Brown |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Le Grand Courtil Les Tracheries St Sampsons GY2 4SW |
Director Name | Mr Rudiger Michael Falla |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | La Repere Les Echelons St Peter Port GY1 1AT |
Director Name | John Alexander Grimson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Rue Des Marieres Taden 22100 |
Director Name | Mr Leslie Hilton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | The Lodge La Rue Des Choffins St Saviour GY7 9XW |
Director Name | Mr Geoffrey Robert Le Page |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Les Trois Cheminees La Grande Rue St Martins GY4 6LQ |
Director Name | Miss Donna Reid |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2015) |
Role | General Manager |
Country of Residence | Guernsey |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mrs Audrey Batten |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mrs Claire Ballantyne |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2022(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2023) |
Role | Hr And Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Provender House Waterloo Quay Aberdeen AB11 5BS Scotland |
Website | bonaccordemployment.com |
---|---|
Telephone | 01224 619367 |
Telephone region | Aberdeen |
Registered Address | Provender House Waterloo Quay Aberdeen AB11 5BS Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Audrey Batten 25.00% Ordinary |
---|---|
25 at £1 | Donald Sween Mackenzie 25.00% Ordinary |
25 at £1 | Isla Skye Limited 25.00% Ordinary |
25 at £1 | Ross Edward Haworth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,429 |
Cash | £45,953 |
Current Liabilities | £195,496 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 3 days from now) |
15 February 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Provender House Waterloo Quay Aberdeen AB11 5BS on 15 February 2021 (1 page) |
---|---|
15 February 2021 | Appointment of Mr Donald Sween Mackenzie as a secretary on 15 February 2021 (2 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
15 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Termination of appointment of Audrey Batten as a director on 31 August 2016 (1 page) |
8 March 2017 | Termination of appointment of Audrey Batten as a director on 31 August 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 March 2016 | Company name changed bon accord employment services LIMITED\certificate issued on 30/03/16
|
30 March 2016 | Company name changed bon accord employment services LIMITED\certificate issued on 30/03/16
|
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
25 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 August 2015 (1 page) |
25 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 August 2015 (1 page) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
26 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 September 2015 | Termination of appointment of Donna Reid as a director on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Geoffrey Robert Le Page as a director on 1 September 2015 (1 page) |
29 September 2015 | Appointment of Ross Edward Haworth as a director on 1 September 2015 (2 pages) |
29 September 2015 | Appointment of Audrey Batten as a director on 1 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Donald Sween Mackenzie as a director on 1 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Donna Reid as a director on 1 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Donald Sween Mackenzie as a director on 1 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Leslie Hilton as a director on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of John Alexander Grimson as a director on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Rudiger Michael Falla as a director on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Geoffrey Robert Le Page as a director on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Donna Reid as a director on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of John Alexander Grimson as a director on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Geoffrey Robert Le Page as a director on 1 September 2015 (1 page) |
29 September 2015 | Appointment of Audrey Batten as a director on 1 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Leslie Hilton as a director on 1 September 2015 (1 page) |
29 September 2015 | Appointment of Audrey Batten as a director on 1 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of John Alexander Grimson as a director on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Rudiger Michael Falla as a director on 1 September 2015 (1 page) |
29 September 2015 | Appointment of Ross Edward Haworth as a director on 1 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Leslie Hilton as a director on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Rudiger Michael Falla as a director on 1 September 2015 (1 page) |
29 September 2015 | Appointment of Mr Donald Sween Mackenzie as a director on 1 September 2015 (2 pages) |
29 September 2015 | Appointment of Ross Edward Haworth as a director on 1 September 2015 (2 pages) |
24 June 2015 | Termination of appointment of Michael James Brown as a director on 16 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Michael James Brown as a director on 16 June 2015 (1 page) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
22 February 2011 | Appointment of Donna Reid as a director (2 pages) |
22 February 2011 | Appointment of Donna Reid as a director (2 pages) |
26 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
11 March 2010 | Appointment of Geoffrey Robert Le Page as a director (3 pages) |
11 March 2010 | Appointment of Michael James Brown as a director (3 pages) |
11 March 2010 | Appointment of Geoffrey Robert Le Page as a director (3 pages) |
11 March 2010 | Appointment of Leslie Hilton as a director (3 pages) |
11 March 2010 | Termination of appointment of Keir Willox as a director (2 pages) |
11 March 2010 | Appointment of John Alexander Grimson as a director (3 pages) |
11 March 2010 | Appointment of Michael James Brown as a director (3 pages) |
11 March 2010 | Appointment of Rudiger Michael Falla as a director (3 pages) |
11 March 2010 | Appointment of Leslie Hilton as a director (3 pages) |
11 March 2010 | Termination of appointment of Keir Willox as a director (2 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
11 March 2010 | Appointment of Neil Carrington as a director (3 pages) |
11 March 2010 | Appointment of John Alexander Grimson as a director (3 pages) |
11 March 2010 | Appointment of Rudiger Michael Falla as a director (3 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
11 March 2010 | Appointment of Neil Carrington as a director (3 pages) |
13 January 2010 | Incorporation
|
13 January 2010 | Incorporation
|