Company NameBon Accord Energy Ltd
DirectorKaren Ann Robertson
Company StatusActive - Proposal to Strike off
Company NumberSC417790
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMs Karen Ann Robertson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Bon Accord Street
Aberdeen
AB11 6ED
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
AB15 6JF
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed23 February 2012(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Contact

Telephone01224 593300
Telephone regionAberdeen

Location

Registered Address81 Bon Accord Street
Aberdeen
AB11 6ED
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1James & George Collie Trust Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£812

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Returns

Next Return Due9 March 2017 (overdue)

Filing History

28 June 2017Compulsory strike-off action has been suspended (1 page)
28 June 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
6 November 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 October 2014Compulsory strike-off action has been suspended (1 page)
17 October 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
8 August 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
2 March 2012Termination of appointment of Innes Miller as a director (1 page)
2 March 2012Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 2 March 2012 (1 page)
2 March 2012Termination of appointment of Innes Miller as a director (1 page)
2 March 2012Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 2 March 2012 (1 page)
2 March 2012Termination of appointment of James and George Collie as a secretary (1 page)
2 March 2012Appointment of Karen Ann Robertson as a director (2 pages)
2 March 2012Appointment of Karen Ann Robertson as a director (2 pages)
2 March 2012Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 2 March 2012 (1 page)
2 March 2012Termination of appointment of James and George Collie as a secretary (1 page)
23 February 2012Incorporation (24 pages)
23 February 2012Incorporation (24 pages)