UKBizDB.co.uk

ACCORD BUSINESS PARTNERSHIPS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accord Business Partnerships Limited. The company was founded 14 years ago and was given the registration number SC371102. The firm's registered office is in ABERDEEN. You can find them at Commercial House, 2 Rubislaw Terrace, Aberdeen, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ACCORD BUSINESS PARTNERSHIPS LIMITED
Company Number:SC371102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2010
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Provender House, Waterloo Quay, Aberdeen, Scotland, AB11 5BS

Secretary15 February 2021Active
Banchory, Clos De Beaupre, Saints Road, St Martin, Guernsey, GY4 6HT

Director13 January 2010Active
Provender House, Waterloo Quay, Aberdeen, Scotland, AB11 5BS

Director01 September 2015Active
Provender House, Waterloo Quay, Aberdeen, Scotland, AB11 5BS

Director01 September 2015Active
Provender House, Waterloo Quay, Aberdeen, Scotland, AB11 5BS

Director09 August 2023Active
Provender House, Waterloo Quay, Aberdeen, Scotland, AB11 5BS

Director11 August 2022Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Director01 September 2015Active
Le Grand Courtil, Les Tracheries, St Sampsons, Guernsey, GY2 4SW

Director13 January 2010Active
La Repere, Les Echelons, St Peter Port, Guernsey, GY1 1AT

Director13 January 2010Active
2, Rue Des Marieres, Taden, France, 22100

Director13 January 2010Active
The Lodge, La Rue Des Choffins, St Saviour, Guernsey, GY7 9XW

Director13 January 2010Active
Les Trois Cheminees, La Grande Rue, St Martins, Guernsey, GY4 6LQ

Director13 January 2010Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Director22 February 2011Active
108, Derbeth Grange, Kingswells, Aberdeen, AB15 8TX

Director13 January 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-29Officers

Appoint person director company with name date.

Download
2023-10-28Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Officers

Appoint person secretary company with name date.

Download
2021-02-15Address

Change registered office address company with date old address new address.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-29Gazette

Gazette filings brought up to date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Gazette

Gazette notice compulsory.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Change of name

Certificate change of name company.

Download
2016-03-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.