Company NameAccord Business Partnerships Limited
Company StatusActive
Company NumberSC371102
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Previous NameBon Accord Employment Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameNeil Carrington
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBanchory Clos De Beaupre
Saints Road
St Martin
GY4 6HT
Director NameMr Ross Edward Haworth
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProvender House Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Donald Sween Mackenzie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvender House Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Secretary NameMr Donald Sween Mackenzie
StatusCurrent
Appointed15 February 2021(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressProvender House Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameSuzanne Wallace
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(13 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleHr And Operations Director
Country of ResidenceScotland
Correspondence AddressProvender House Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Keir Willox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address108 Derbeth Grange
Kingswells
Aberdeen
Aberdeenshire
AB15 8TX
Scotland
Director NameMr Michael James Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Grand Courtil Les Tracheries
St Sampsons
GY2 4SW
Director NameMr Rudiger Michael Falla
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Repere Les Echelons
St Peter Port
GY1 1AT
Director NameJohn Alexander Grimson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Rue Des Marieres
Taden
22100
Director NameMr Leslie Hilton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressThe Lodge La Rue Des Choffins
St Saviour
GY7 9XW
Director NameMr Geoffrey Robert Le Page
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLes Trois Cheminees La Grande Rue
St Martins
GY4 6LQ
Director NameMiss Donna Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2015)
RoleGeneral Manager
Country of ResidenceGuernsey
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMrs Audrey Batten
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMrs Claire Ballantyne
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2022(12 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2023)
RoleHr And Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressProvender House Waterloo Quay
Aberdeen
AB11 5BS
Scotland

Contact

Websitebonaccordemployment.com
Telephone01224 619367
Telephone regionAberdeen

Location

Registered AddressProvender House
Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Audrey Batten
25.00%
Ordinary
25 at £1Donald Sween Mackenzie
25.00%
Ordinary
25 at £1Isla Skye Limited
25.00%
Ordinary
25 at £1Ross Edward Haworth
25.00%
Ordinary

Financials

Year2014
Net Worth-£140,429
Cash£45,953
Current Liabilities£195,496

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 3 days from now)

Filing History

15 February 2021Registered 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 2021Appointment of Mr Donald Sween Mackenzie as a secretary on 15 February 2021 (2 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
15 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Termination of appointment of Audrey Batten as a director on 31 August 2016 (1 page)
8 March 2017Termination of appointment of Audrey Batten as a director on 31 August 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 March 2016Company name changed bon accord employment services LIMITED\certificate issued on 30/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
30 March 2016Company name changed bon accord employment services LIMITED\certificate issued on 30/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
30 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-18
  • RES15 ‐ Change company name resolution on 2016-03-18
(1 page)
30 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-18
(1 page)
25 January 2016Previous accounting period shortened from 31 January 2016 to 31 August 2015 (1 page)
25 January 2016Previous accounting period shortened from 31 January 2016 to 31 August 2015 (1 page)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 September 2015Termination of appointment of Donna Reid as a director on 1 September 2015 (1 page)
29 September 2015Termination of appointment of Geoffrey Robert Le Page as a director on 1 September 2015 (1 page)
29 September 2015Appointment of Ross Edward Haworth as a director on 1 September 2015 (2 pages)
29 September 2015Appointment of Audrey Batten as a director on 1 September 2015 (2 pages)
29 September 2015Appointment of Mr Donald Sween Mackenzie as a director on 1 September 2015 (2 pages)
29 September 2015Termination of appointment of Donna Reid as a director on 1 September 2015 (1 page)
29 September 2015Appointment of Mr Donald Sween Mackenzie as a director on 1 September 2015 (2 pages)
29 September 2015Termination of appointment of Leslie Hilton as a director on 1 September 2015 (1 page)
29 September 2015Termination of appointment of John Alexander Grimson as a director on 1 September 2015 (1 page)
29 September 2015Termination of appointment of Rudiger Michael Falla as a director on 1 September 2015 (1 page)
29 September 2015Termination of appointment of Geoffrey Robert Le Page as a director on 1 September 2015 (1 page)
29 September 2015Termination of appointment of Donna Reid as a director on 1 September 2015 (1 page)
29 September 2015Termination of appointment of John Alexander Grimson as a director on 1 September 2015 (1 page)
29 September 2015Termination of appointment of Geoffrey Robert Le Page as a director on 1 September 2015 (1 page)
29 September 2015Appointment of Audrey Batten as a director on 1 September 2015 (2 pages)
29 September 2015Termination of appointment of Leslie Hilton as a director on 1 September 2015 (1 page)
29 September 2015Appointment of Audrey Batten as a director on 1 September 2015 (2 pages)
29 September 2015Termination of appointment of John Alexander Grimson as a director on 1 September 2015 (1 page)
29 September 2015Termination of appointment of Rudiger Michael Falla as a director on 1 September 2015 (1 page)
29 September 2015Appointment of Ross Edward Haworth as a director on 1 September 2015 (2 pages)
29 September 2015Termination of appointment of Leslie Hilton as a director on 1 September 2015 (1 page)
29 September 2015Termination of appointment of Rudiger Michael Falla as a director on 1 September 2015 (1 page)
29 September 2015Appointment of Mr Donald Sween Mackenzie as a director on 1 September 2015 (2 pages)
29 September 2015Appointment of Ross Edward Haworth as a director on 1 September 2015 (2 pages)
24 June 2015Termination of appointment of Michael James Brown as a director on 16 June 2015 (1 page)
24 June 2015Termination of appointment of Michael James Brown as a director on 16 June 2015 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
22 February 2011Appointment of Donna Reid as a director (2 pages)
22 February 2011Appointment of Donna Reid as a director (2 pages)
26 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
11 March 2010Appointment of Geoffrey Robert Le Page as a director (3 pages)
11 March 2010Appointment of Michael James Brown as a director (3 pages)
11 March 2010Appointment of Geoffrey Robert Le Page as a director (3 pages)
11 March 2010Appointment of Leslie Hilton as a director (3 pages)
11 March 2010Termination of appointment of Keir Willox as a director (2 pages)
11 March 2010Appointment of John Alexander Grimson as a director (3 pages)
11 March 2010Appointment of Michael James Brown as a director (3 pages)
11 March 2010Appointment of Rudiger Michael Falla as a director (3 pages)
11 March 2010Appointment of Leslie Hilton as a director (3 pages)
11 March 2010Termination of appointment of Keir Willox as a director (2 pages)
11 March 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
(4 pages)
11 March 2010Appointment of Neil Carrington as a director (3 pages)
11 March 2010Appointment of John Alexander Grimson as a director (3 pages)
11 March 2010Appointment of Rudiger Michael Falla as a director (3 pages)
11 March 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
(4 pages)
11 March 2010Appointment of Neil Carrington as a director (3 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)