BON-ACCORD CAMERA CLUB

Register to unlock more data on OkredoRegister

BON-ACCORD CAMERA CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC101004

Incorporation date

23/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

1 Corunna Place, Bridge Of Don, Aberdeen AB23 8DACopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1986)
dot icon14/04/2026
Replacement Filing for the appointment of Mr Adrian Paul Robbins as a director
dot icon06/03/2026
Registered office address changed from 1 Corunna Place Corunna Place Bridge of Don Aberdeen AB23 8DA Scotland to 1 Corunna Place Bridge of Don Aberdeen AB23 8DA on 2026-03-06
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon26/01/2026
Micro company accounts made up to 2025-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Registered office address changed from 196 Johnston Gardens North, Peterculter,Aberdeen 196. Johnston Gardens North Peterculter Aberdeen Aberdeenahire AB14 0LD Scotland to 1 Corunna Place Corunna Place Bridge of Don Aberdeen AB23 8DA on 2025-01-14
dot icon14/01/2025
Appointment of Mr Adrian Paul Robbins as a director on 2024-01-13
dot icon06/11/2024
Registered office address changed from Easter Ord Farm, Skene Westhill Aberdeenshire AB32 6SQ Scotland to 196 Johnston Gardens North, Peterculter,Aberdeen 196. Johnston Gardens North Peterculter Aberdeen Aberdeenahire AB14 0LD on 2024-11-06
dot icon09/09/2024
Elect to keep the directors' register information on the public register
dot icon09/09/2024
Termination of appointment of John Douglas Fowler as a director on 2024-09-09
dot icon09/09/2024
Elect to keep the directors' residential address register information on the public register
dot icon09/09/2024
Directors' register information at 2024-09-09 on withdrawal from the public register
dot icon09/09/2024
Withdrawal of the directors' register information from the public register
dot icon31/05/2024
Registered office address changed from 196 Johnston Gardens North Peterculter Aberdeen Aberdeenshire AB14 0LD Scotland to Easter Ord Farm, Skene Westhill Aberdeenshire AB32 6SQ on 2024-05-31
dot icon31/05/2024
Cessation of Alan Macleay as a person with significant control on 2024-05-02
dot icon31/05/2024
Termination of appointment of Alan Macleay as a director on 2024-05-02
dot icon31/05/2024
Appointment of Mr John Douglas Fowler as a director on 2024-05-31
dot icon27/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2022
Notification of Alan Macleay as a person with significant control on 2022-05-05
dot icon20/06/2022
Appointment of Mr Alan Macleay as a director on 2022-05-05
dot icon20/06/2022
Cessation of Allan Barclay Gawthorpe as a person with significant control on 2022-05-04
dot icon20/06/2022
Termination of appointment of Allan Barclay Gawthorpe as a director on 2022-05-05
dot icon14/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon29/10/2020
Notification of Hazel Margaret Allanach as a person with significant control on 2020-09-09
dot icon29/10/2020
Registered office address changed from 21 st. Ternans Road Newtonhill Stonehaven AB39 3PF Scotland to 196 Johnston Gardens North Peterculter Aberdeen Aberdeenshire AB14 0LD on 2020-10-29
dot icon29/10/2020
Change of details for Dr Roger Stuart Stuart as a person with significant control on 2020-10-29
dot icon08/09/2020
Termination of appointment of Alexander Forsyth Hunter as a director on 2020-09-08
dot icon08/09/2020
Appointment of Mrs Hazel Allanach as a director on 2020-09-08
dot icon08/09/2020
Cessation of Alexander Forsyth Hunter as a person with significant control on 2020-09-08
dot icon07/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon20/06/2018
Termination of appointment of Ian Thomson Skinner as a director on 2018-06-20
dot icon20/06/2018
Notification of Alexander Forsyth Hunter as a person with significant control on 2018-06-20
dot icon19/06/2018
Cessation of Ian Thomson Skinner as a person with significant control on 2018-06-19
dot icon13/06/2018
Registered office address changed from 7 Kingswood Path Kingswells Aberdeen Aberdeenshire AB15 8AF to 21 st. Ternans Road Newtonhill Stonehaven AB39 3PF on 2018-06-13
dot icon13/06/2018
Appointment of Mr Alexander Forsyth Hunter as a director on 2018-06-13
dot icon18/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/06/2016
Annual return made up to 2016-06-09 no member list
dot icon01/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-09 no member list
dot icon01/07/2015
Appointment of Mr Allan Barclay Gawthorpe as a director on 2015-05-07
dot icon01/07/2015
Termination of appointment of Robert Dunn Smith as a director on 2015-05-07
dot icon04/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-09 no member list
dot icon10/06/2013
Annual return made up to 2013-06-09 no member list
dot icon09/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/05/2013
Appointment of Mr Ian Thomson Skinner as a director
dot icon03/05/2013
Termination of appointment of Douglas Anderson as a director
dot icon06/02/2013
Registered office address changed from 65 Friarsfield Road Cults Aberdeen Aberdeenshire AB15 9LD on 2013-02-06
dot icon06/02/2013
Director's details changed for Douglas Lee Anderson on 2012-08-12
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-09 no member list
dot icon24/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-09 no member list
dot icon15/06/2011
Director's details changed for Douglas Lee Anderson on 2010-12-18
dot icon17/05/2011
Appointment of Mr Roger Stuart Hinton as a director
dot icon17/05/2011
Appointment of Mr Robert Dunn Smith as a director
dot icon17/05/2011
Termination of appointment of Neil Gove as a director
dot icon13/03/2011
Termination of appointment of Colin Boag as a secretary
dot icon30/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-09 no member list
dot icon25/06/2010
Director's details changed for Neil Anderson Gove on 2010-06-09
dot icon25/06/2010
Director's details changed for Douglas Lee Anderson on 2010-06-09
dot icon01/12/2009
Memorandum and Articles of Association
dot icon01/12/2009
Resolutions
dot icon23/06/2009
Annual return made up to 09/06/09
dot icon20/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/05/2009
Appointment terminated director robert smith
dot icon20/05/2009
Director appointed douglas lee anderson
dot icon20/05/2009
Registered office changed on 20/05/2009 from c/o r smith 53 raeden crescent aberdeen AB15 5WL
dot icon23/06/2008
Annual return made up to 09/06/08
dot icon02/06/2008
Accounts for a small company made up to 2007-12-31
dot icon02/07/2007
Annual return made up to 09/06/07
dot icon15/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/07/2006
New director appointed
dot icon27/06/2006
Annual return made up to 09/06/06
dot icon04/07/2005
Annual return made up to 09/06/05
dot icon10/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/06/2004
Annual return made up to 09/06/04
dot icon15/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/06/2004
Accounting reference date shortened from 28/02/04 to 31/12/03
dot icon08/07/2003
Annual return made up to 09/06/03
dot icon08/07/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon28/05/2003
Total exemption full accounts made up to 2003-02-28
dot icon17/06/2002
Annual return made up to 09/06/02
dot icon09/05/2002
Total exemption full accounts made up to 2002-02-28
dot icon14/06/2001
Annual return made up to 09/06/01
dot icon09/05/2001
Full accounts made up to 2001-02-28
dot icon24/11/2000
Full accounts made up to 2000-02-29
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Annual return made up to 09/06/00
dot icon13/08/1999
Registered office changed on 13/08/99 from: 86 spring gardens aberdeen AB1 1DN
dot icon07/07/1999
Annual return made up to 09/06/99
dot icon27/04/1999
Full accounts made up to 1999-02-28
dot icon19/06/1998
Full accounts made up to 1998-02-28
dot icon16/06/1998
Annual return made up to 09/06/98
dot icon14/07/1997
Accounts for a small company made up to 1997-02-28
dot icon14/07/1997
Annual return made up to 09/06/97
dot icon29/07/1996
Full accounts made up to 1996-02-29
dot icon04/07/1996
Annual return made up to 09/06/96
dot icon23/10/1995
Accounts for a small company made up to 1995-02-28
dot icon31/07/1995
Annual return made up to 09/06/95
dot icon01/05/1995
Director resigned;new director appointed
dot icon14/06/1994
Full accounts made up to 1994-02-28
dot icon14/06/1994
Annual return made up to 09/06/94
dot icon05/05/1994
Director resigned;new director appointed
dot icon14/06/1993
Annual return made up to 09/06/93
dot icon14/06/1993
Full accounts made up to 1993-02-28
dot icon04/05/1993
New secretary appointed
dot icon04/05/1993
Secretary resigned;director resigned;new director appointed
dot icon11/06/1992
Full accounts made up to 1992-02-29
dot icon03/06/1992
Annual return made up to 09/06/92
dot icon09/07/1991
Full accounts made up to 1991-02-28
dot icon09/07/1991
Annual return made up to 09/06/91
dot icon31/05/1991
Memorandum and Articles of Association
dot icon31/05/1991
Resolutions
dot icon09/07/1990
Annual return made up to 10/06/90
dot icon09/07/1990
Full accounts made up to 1990-02-28
dot icon03/05/1990
Registered office changed on 03/05/90 from: 17 leadside road aberdeen AB2 4RT
dot icon29/06/1989
Annual return made up to 18/05/89
dot icon29/06/1989
Full accounts made up to 1989-02-28
dot icon09/11/1988
Full accounts made up to 1988-02-29
dot icon31/10/1988
Annual return made up to 16/06/88
dot icon11/07/1988
Director resigned;new director appointed
dot icon15/07/1987
18/06/87 nsc
dot icon15/07/1987
Director resigned;new director appointed
dot icon15/07/1987
Registered office changed on 15/07/87 from: 375 union street aberdeen AB9 1WN
dot icon01/07/1987
Full accounts made up to 1987-02-28
dot icon25/03/1987
Accounting reference date notified as 28/02
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Registered office changed on 27/10/86 from: 24 castle street edinburgh EH2 3JQ
dot icon27/10/1986
Secretary resigned;director resigned
dot icon18/09/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
53.14K
-
0.00
-
-
2022
0
53.14K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

53.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Macleay
Director
05/05/2022 - 02/05/2024
-
Mr Ian Thomson Skinner
Director
02/05/2013 - 20/06/2018
1
Dr Roger Stuart Hinton
Director
05/05/2011 - Present
-
Mr Allan Barclay Gawthorpe
Director
07/05/2015 - 05/05/2022
-
Mr Allan Barclay Gawthorpe
Director
22/05/2003 - 22/06/2006
-

Persons with Significant Control

7
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 CAMERA CLUB

BON-ACCORD CAMERA CLUB is an(a) Active company incorporated on 23/09/1986 with the registered office located at 1 Corunna Place, Bridge Of Don, Aberdeen AB23 8DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BON-ACCORD CAMERA CLUB?

toggle

BON-ACCORD CAMERA CLUB is currently Active. It was registered on 23/09/1986 .

Where is BON-ACCORD CAMERA CLUB located?

toggle

BON-ACCORD CAMERA CLUB is registered at 1 Corunna Place, Bridge Of Don, Aberdeen AB23 8DA.

What does BON-ACCORD CAMERA CLUB do?

toggle

BON-ACCORD CAMERA CLUB operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BON-ACCORD CAMERA CLUB?

toggle

The latest filing was on 14/04/2026: Replacement Filing for the appointment of Mr Adrian Paul Robbins as a director.