UKBizDB.co.uk

BON ACCORD ACCOUNTANCY LIMITED

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

This company is commonly known as Bon Accord Accountancy Limited. The company was founded 26 years ago and was given the registration number SC183748. The firm's registered office is in ABERDEEN. You can find them at 71 Charleston Road North, Cove, Aberdeen, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BON ACCORD ACCOUNTANCY LIMITED
Company Number:SC183748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1998
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:71 Charleston Road North, Cove, Aberdeen, Scotland, AB12 3SZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Charleston Road North, Cove, Aberdeen, Scotland, AB12 3SZ

Secretary27 April 2011Active
71, Charleston Road North, Cove, Aberdeen, Scotland, AB12 3SZ

Director01 July 2012Active
71, Charleston Road North, Cove, Aberdeen, Scotland, AB12 3SZ

Director11 March 2019Active
Flat 23i, Speygate, Perth, PH2 8PJ

Secretary11 March 1998Active
3, Methlick Wood, Methlick, Ellon, AB41 7EF

Secretary20 January 2003Active
R & A House, Blackburn Business, Park, Woodburn Road, Blackburn, AB21 0PS

Secretary27 April 2011Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary11 March 1998Active
37, Ulica Raczna, 30-741 Krakow, Poland, Poland,

Director11 March 1998Active
71, Charleston Road North, Cove, Aberdeen, Scotland, AB12 3SZ

Director01 July 2012Active
843, Finchley Road, London, England, NW11 8NA

Corporate Director01 April 2015Active

People with Significant Control

Mr Martin Robert Watt
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:Scotland
Address:71, Charleston Road North, Aberdeen, Scotland, AB12 3SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Allan Fraser Jamieson
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:Scotland
Address:71, Charleston Road North, Aberdeen, Scotland, AB12 3SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Capital

Capital cancellation shares.

Download
2023-11-15Capital

Capital return purchase own shares.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Change corporate director company with change date.

Download
2015-10-01Address

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

Download

Copyright © 2024. All rights reserved.