Advanced company searchLink opens in new window

BON ACCORD ACCOUNTANCY LIMITED

Company number SC183748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2015 AD01 Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 1 October 2015
28 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
20 Apr 2015 TM01 Termination of appointment of Allan Fraser Jamieson as a director on 1 April 2015
20 Apr 2015 AP02 Appointment of The Bookkeepers' Journal Limited as a director on 1 April 2015
01 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2,000
16 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
19 Aug 2014 SH03 Purchase of own shares.
01 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2,001
23 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
26 Jun 2013 MR04 Satisfaction of charge 1 in full
07 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
07 Mar 2013 CH01 Director's details changed for Allan Fraser Jamieson on 2 March 2012
04 Jul 2012 AP01 Appointment of Robert William Bothwell as a director
04 Jul 2012 AP01 Appointment of Mr Martin Robert Watt as a director
04 Jul 2012 TM02 Termination of appointment of Martin Watt as a secretary
07 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Allan Fraser Jamieson on 1 January 2012
06 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of shares approved 01/07/2011
06 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
06 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2,001
06 May 2011 AP03 Appointment of Mr Martin Robert Watt as a secretary
06 May 2011 AP03 Appointment of Mr Robert William Bothwell as a secretary
03 May 2011 TM02 Termination of appointment of Irena Jamieson as a secretary
10 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders