BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED

Register to unlock more data on OkredoRegister

BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC192592

Incorporation date

15/01/1999

Size

Group

Contacts

Registered address

Registered address

Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1999)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon08/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon29/11/2024
Accounts for a small company made up to 2023-12-31
dot icon06/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon06/07/2023
Accounts for a small company made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon07/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon31/03/2022
Accounts for a small company made up to 2020-12-31
dot icon02/08/2021
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-02
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon19/05/2021
Full accounts made up to 2019-12-31
dot icon06/05/2021
Second filing for the notification of Ilgar Agamirza Akhundov as a person with significant control
dot icon06/05/2021
Second filing for the appointment of Ilgar Agamirza Akhundov as a director
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon12/04/2021
Appointment of Mr Roger Philip Moult as a director on 2021-04-07
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon18/03/2020
Notification of Akhundov Ilgar as a person with significant control on 2020-03-18
dot icon18/03/2020
Withdrawal of a person with significant control statement on 2020-03-18
dot icon20/02/2020
Termination of appointment of Phoceenne as a director on 2020-02-17
dot icon20/02/2020
Termination of appointment of Olivier Thieblin as a director on 2020-02-17
dot icon20/02/2020
Appointment of Mr Akhundov Ilgar as a director on 2020-02-17
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon18/12/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Genoyer Sas as a director on 2019-06-27
dot icon01/07/2019
Appointment of Phoceenne as a director on 2019-06-27
dot icon29/03/2019
Full accounts made up to 2017-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon08/02/2018
Full accounts made up to 2016-12-31
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon01/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon01/02/2018
Director's details changed for Genoyer Sa on 2015-10-07
dot icon01/02/2018
Termination of appointment of Arnaud Jean-Frangois Dudon as a director on 2018-01-30
dot icon01/02/2018
Appointment of Mr Olivier Thieblin as a director on 2018-01-30
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon27/03/2017
Registered office address changed from Unit 1, Woodside Road Bridge of Don Aberdeen Aberdeenshire AB23 8EF to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 2017-03-27
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon21/01/2017
Compulsory strike-off action has been discontinued
dot icon20/01/2017
Full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon06/06/2016
Director's details changed for Genoyer Sa on 2015-10-07
dot icon20/05/2016
Appointment of Mbm Secretarial Services Limited as a secretary on 2016-05-01
dot icon28/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon28/01/2016
Director's details changed for Arnaud Jean-Francois Dudon on 2016-01-28
dot icon06/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
Full accounts made up to 2014-12-31
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon27/06/2015
Termination of appointment of Kingsland (Services) Limited as a secretary on 2015-06-27
dot icon05/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon05/02/2015
Secretary's details changed for Kingsland (Services) Limited on 2015-01-15
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Director's details changed for Arnaud Jean-Frangois Dudon on 2014-04-30
dot icon29/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon09/01/2012
Appointment of Arnavd Jean-Francois Dudon as a director
dot icon15/12/2011
Termination of appointment of Jerome Onoratini as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Kingsland (Services) Limited on 2009-10-01
dot icon26/01/2010
Director's details changed for Genoyer Sa on 2009-10-01
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Full accounts made up to 2007-12-31
dot icon16/02/2009
Return made up to 15/01/09; full list of members
dot icon10/10/2008
Director appointed jerome bernard maria onoratini
dot icon09/07/2008
Full accounts made up to 2006-12-31
dot icon15/02/2008
Return made up to 15/01/08; full list of members
dot icon20/02/2007
Return made up to 15/01/07; full list of members
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon10/01/2007
Accounts for a small company made up to 2005-12-31
dot icon23/02/2006
Return made up to 15/01/06; full list of members
dot icon20/05/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon17/05/2005
Auditor's resignation
dot icon17/05/2005
Registered office changed on 17/05/05 from: johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned
dot icon17/05/2005
Secretary resigned
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
New director appointed
dot icon14/05/2005
Dec mort/charge *
dot icon12/05/2005
Accounts for a small company made up to 2004-10-31
dot icon04/05/2005
Dec mort/charge *
dot icon04/05/2005
Dec mort/charge *
dot icon08/02/2005
Return made up to 15/01/05; full list of members
dot icon01/12/2004
Accounts for a small company made up to 2003-10-31
dot icon18/11/2004
Partic of mort/charge *
dot icon12/11/2004
Partic of mort/charge *
dot icon01/04/2004
Accounts for a small company made up to 2002-10-31
dot icon10/02/2004
Return made up to 15/01/04; full list of members
dot icon22/09/2003
Partic of mort/charge *
dot icon14/07/2003
Auditor's resignation
dot icon28/01/2003
Return made up to 15/01/03; full list of members
dot icon12/11/2002
Accounts for a small company made up to 2001-10-31
dot icon26/05/2002
Director resigned
dot icon22/01/2002
Return made up to 15/01/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-10-31
dot icon30/08/2001
Delivery ext'd 3 mth 31/10/00
dot icon01/06/2001
Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA
dot icon01/06/2001
Secretary's particulars changed
dot icon22/01/2001
Return made up to 15/01/01; full list of members
dot icon22/01/2001
Director's particulars changed
dot icon05/01/2001
Accounts for a small company made up to 1999-10-31
dot icon30/08/2000
Delivery ext'd 3 mth 31/10/99
dot icon10/02/2000
Return made up to 15/01/00; full list of members
dot icon25/11/1999
Accounting reference date shortened from 31/01/00 to 31/10/99
dot icon22/10/1999
Director resigned
dot icon10/05/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon15/04/1999
Director resigned
dot icon23/02/1999
Certificate of change of name
dot icon21/02/1999
Resolutions
dot icon15/01/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon+154.86 % *

* during past year

Cash in Bank

£1,736,606.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
847.30K
-
0.00
681.40K
-
2022
8
1.53M
-
0.00
1.74M
-
2022
8
1.53M
-
0.00
1.74M
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

1.53M £Ascended80.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.74M £Ascended154.86 % *

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
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2016 - Present
507
KINGSLAND (SERVICES) LIMITED
Corporate Secretary
13/05/2005 - 27/06/2015
73
Morrison, Robert
Director
15/02/1999 - 13/05/2005
6
LEDINGHAM CHALMERS
Nominee Secretary
15/01/1999 - 12/05/2005
251
Moult, Roger Philip
Director
07/04/2021 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED

BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED is an(a) Active company incorporated on 15/01/1999 with the registered office located at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED?

toggle

BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED is currently Active. It was registered on 15/01/1999 .

Where is BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED located?

toggle

BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED is registered at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS.

What does BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED do?

toggle

BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED have?

toggle

BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED had 8 employees in 2022.

What is the latest filing for BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.