BON ACCORD BONDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BON ACCORD BONDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC028125

Incorporation date

22/01/1951

Size

Micro Entity

Contacts

Registered address

Registered address

6 Atholl Crescent, Perth, PH1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1951)
dot icon02/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon19/05/2025
Micro company accounts made up to 2024-11-30
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon15/08/2024
Micro company accounts made up to 2023-11-30
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/07/2023
Micro company accounts made up to 2022-11-30
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-11-30
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-11-30
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/12/2020
Micro company accounts made up to 2019-11-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-11-30
dot icon01/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/05/2018
Micro company accounts made up to 2017-11-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/01/2015
Director's details changed for William Baird Hogg on 2015-01-01
dot icon27/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for William Baird Hogg on 2010-02-12
dot icon16/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/05/2008
Appointment terminated secretary mccash & hunter
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon16/10/2006
Director resigned
dot icon02/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon14/09/2005
Secretary's particulars changed;director's particulars changed
dot icon07/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon19/04/2004
Accounts for a small company made up to 2003-11-30
dot icon19/04/2004
Secretary's particulars changed;director's particulars changed
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon03/07/2003
Accounts for a small company made up to 2002-11-30
dot icon03/07/2003
Accounting reference date shortened from 31/03/03 to 30/11/02
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon26/11/2002
Director resigned
dot icon15/10/2002
Secretary's particulars changed;director's particulars changed
dot icon18/06/2002
Certificate of re-registration from Unlimited to Limited
dot icon18/06/2002
Application for reregistration from UNLTD to LTD
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Re-registration of Memorandum and Articles
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon06/12/2001
New director appointed
dot icon22/08/2001
£ ic 27900/26875 07/08/01 £ sr 1025@1=1025
dot icon10/08/2001
Resolutions
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon03/04/2000
£ ic 29650/28775 21/03/00 £ sr 875@1=875
dot icon29/03/2000
Resolutions
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon24/01/1999
Return made up to 31/12/98; full list of members
dot icon17/06/1998
£ ic 31285/30790 01/06/98 £ sr 495@1=495
dot icon16/06/1998
Resolutions
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon24/06/1997
Resolutions
dot icon24/06/1997
£ ic 32485/31285 03/06/97 £ sr 1200@1=1200
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon12/08/1996
£ ic 33685/32535 05/06/96 £ sr 1150@1=1150
dot icon19/06/1996
Miscellaneous
dot icon19/06/1996
Resolutions
dot icon30/01/1996
Return made up to 31/12/95; change of members
dot icon09/08/1995
Resolutions
dot icon21/07/1995
£ sr 1200@1 05/07/94
dot icon01/02/1995
Return made up to 31/12/94; full list of members
dot icon24/08/1994
Certificate of change of name
dot icon12/04/1994
£ ic 35085/33685 06/04/94 £ sr 1400@1=1400
dot icon12/04/1994
Resolutions
dot icon24/01/1994
Return made up to 31/12/93; full list of members
dot icon20/12/1993
Memorandum and Articles of Association
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon20/12/1993
Resolutions
dot icon25/05/1993
£ ic 36260/35085 06/04/93 £ sr 1175@1=1175
dot icon22/04/1993
Miscellaneous
dot icon24/03/1993
Dec mort/charge *
dot icon17/03/1993
Dec mort/charge *
dot icon01/03/1993
Director resigned;new director appointed
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon27/10/1992
New director appointed
dot icon15/05/1992
£ ic 37600/36260 02/04/92 £ sr 1340@1=1340
dot icon27/04/1992
Memorandum and Articles of Association
dot icon27/04/1992
Resolutions
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon13/09/1991
Alterations to a floating charge
dot icon10/09/1991
Alterations to a floating charge
dot icon07/06/1991
Partic of mort/charge 6355
dot icon16/01/1991
Return made up to 31/12/90; no change of members
dot icon08/02/1990
Return made up to 31/12/89; full list of members
dot icon28/04/1989
Return made up to 30/11/88; full list of members
dot icon28/02/1989
Alterations to a floating charge
dot icon27/02/1989
Alterations to a floating charge
dot icon16/02/1989
Partic of mort/charge 1932
dot icon25/01/1989
Partic of mort/charge 912
dot icon07/03/1988
Return made up to 23/11/87; full list of members
dot icon22/10/1987
Director resigned;new director appointed
dot icon04/06/1987
Return made up to 20/04/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Return made up to 23/09/86; full list of members
dot icon22/01/1951
Miscellaneous
dot icon22/01/1951
Certificate of change of name
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.24M
-
0.00
-
-
2022
1
1.20M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, David Martin
Director
02/02/1993 - 12/10/2006
29
Mrs Elisabeth Mornin Carter
Director
29/11/2001 - 18/10/2002
2
MCCASH & HUNTER
Corporate Secretary
12/10/2006 - 24/04/2008
4
Hadden, John David
Director
23/10/1992 - 01/01/1994
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BON ACCORD BONDING COMPANY LIMITED

BON ACCORD BONDING COMPANY LIMITED is an(a) Active company incorporated on 22/01/1951 with the registered office located at 6 Atholl Crescent, Perth, PH1 5JN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BON ACCORD BONDING COMPANY LIMITED?

toggle

BON ACCORD BONDING COMPANY LIMITED is currently Active. It was registered on 22/01/1951 .

Where is BON ACCORD BONDING COMPANY LIMITED located?

toggle

BON ACCORD BONDING COMPANY LIMITED is registered at 6 Atholl Crescent, Perth, PH1 5JN.

What does BON ACCORD BONDING COMPANY LIMITED do?

toggle

BON ACCORD BONDING COMPANY LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for BON ACCORD BONDING COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-12-31 with no updates.