Warning: file_put_contents(c/f939410f4dbd0916f8487f8e5fa05775.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bon Accord Granite Ltd., AB41 6AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BON ACCORD GRANITE LTD.

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

This company is commonly known as Bon Accord Granite Ltd.. The company was founded 26 years ago and was given the registration number SC175967. The firm's registered office is in ELLON. You can find them at Bon Accord House Foveran, Newburgh, Ellon, Aberdeenshire. This company's SIC code is 23700 - Cutting, shaping and finishing of stone.

Company Information

Name:BON ACCORD GRANITE LTD.
Company Number:SC175967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1997
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 23700 - Cutting, shaping and finishing of stone

Office Address & Contact

Registered Address:Bon Accord House Foveran, Newburgh, Ellon, Aberdeenshire, AB41 6AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bon Accord House, Foveran, Newburgh, Ellon, Scotland, AB41 6AU

Secretary22 January 2003Active
Bon Accord House, Foveran, Newburgh, Ellon, Scotland, AB41 6AU

Director30 May 1997Active
Bon Accord House, Foveran, Newburgh, Ellon, Scotland, AB41 6AU

Director30 September 2004Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary30 May 1997Active
75 Braemar Place, Aberdeen, AB10 6EQ

Secretary30 May 1997Active
7 Meadowlands Parks, Westhill, Aberdeen, AB32 6EL

Director30 May 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director30 May 1997Active
75 Braemar Place, Aberdeen, AB10 6EQ

Director30 May 1997Active

People with Significant Control

Mrs Shona Forbes
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Scotland
Address:Bon Accord House, Foveran, Ellon, Scotland, AB41 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Leslie Forbes
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Scotland
Address:Bon Accord House, Foveran, Ellon, Scotland, AB41 6AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-05-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-23Mortgage

Mortgage satisfy charge full.

Download
2015-05-23Mortgage

Mortgage satisfy charge full.

Download
2015-05-23Mortgage

Mortgage satisfy charge full.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-16Officers

Change person director company with change date.

Download
2014-06-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.