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.
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 | : |
|
Registered Address | : | Bon Accord House Foveran, Newburgh, Ellon, Aberdeenshire, AB41 6AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bon Accord House, Foveran, Newburgh, Ellon, Scotland, AB41 6AU | Secretary | 22 January 2003 | Active |
Bon Accord House, Foveran, Newburgh, Ellon, Scotland, AB41 6AU | Director | 30 May 1997 | Active |
Bon Accord House, Foveran, Newburgh, Ellon, Scotland, AB41 6AU | Director | 30 September 2004 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 30 May 1997 | Active |
75 Braemar Place, Aberdeen, AB10 6EQ | Secretary | 30 May 1997 | Active |
7 Meadowlands Parks, Westhill, Aberdeen, AB32 6EL | Director | 30 May 1997 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 30 May 1997 | Active |
75 Braemar Place, Aberdeen, AB10 6EQ | Director | 30 May 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-16 | Officers | Change person director company with change date. | Download |
2014-06-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.