BON ACCORD GLASS LIMITED

Register to unlock more data on OkredoRegister

BON ACCORD GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC087148

Incorporation date

15/03/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bon-Accord House, Riverside Drive, Aberdeen AB11 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1984)
dot icon25/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/01/2025
Confirmation statement made on 2024-12-25 with no updates
dot icon18/11/2024
Appointment of Mr Ian Alexander Mcdonald as a director on 2024-10-28
dot icon18/11/2024
Appointment of Miss Michelle Julie Kinghorn as a director on 2024-10-28
dot icon18/11/2024
Termination of appointment of Colin Kinghorn as a director on 2024-10-28
dot icon18/11/2024
Termination of appointment of Martin William Allan as a director on 2024-10-28
dot icon18/11/2024
Appointment of Mr Neil Wilson as a director on 2024-10-28
dot icon18/11/2024
Appointment of Miss Danielle Sarah Mcanespie as a director on 2024-10-28
dot icon04/11/2024
Registration of charge SC0871480007, created on 2024-10-28
dot icon31/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/01/2024
Confirmation statement made on 2023-12-25 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/01/2023
Confirmation statement made on 2022-12-25 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/01/2022
Confirmation statement made on 2021-12-25 with no updates
dot icon03/09/2021
Registration of charge SC0871480006, created on 2021-08-31
dot icon19/07/2021
Full accounts made up to 2020-07-31
dot icon30/01/2021
Confirmation statement made on 2020-12-25 with no updates
dot icon30/01/2021
Change of details for Bon Accord Aberdeen Limited as a person with significant control on 2016-04-06
dot icon30/04/2020
Full accounts made up to 2019-07-31
dot icon07/01/2020
Confirmation statement made on 2019-12-25 with no updates
dot icon30/04/2019
Full accounts made up to 2018-07-31
dot icon08/01/2019
Confirmation statement made on 2018-12-25 with no updates
dot icon01/05/2018
Full accounts made up to 2017-07-31
dot icon07/02/2018
Secretary's details changed for Stronachs Secretaries Limited on 2017-10-17
dot icon04/01/2018
Confirmation statement made on 2017-12-25 with no updates
dot icon06/05/2017
Full accounts made up to 2016-07-31
dot icon04/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon27/04/2016
Accounts for a medium company made up to 2015-07-31
dot icon12/01/2016
Annual return made up to 2015-12-25 with full list of shareholders
dot icon29/04/2015
Accounts for a medium company made up to 2014-07-31
dot icon14/01/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon28/01/2014
Accounts for a medium company made up to 2013-07-31
dot icon10/01/2014
Annual return made up to 2013-12-25 with full list of shareholders
dot icon03/07/2013
Satisfaction of charge 5 in full
dot icon03/04/2013
Accounts for a medium company made up to 2012-07-31
dot icon11/01/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon26/03/2012
Accounts for a medium company made up to 2011-07-31
dot icon17/01/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon03/05/2011
Accounts for a medium company made up to 2010-07-31
dot icon13/01/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon11/03/2010
Accounts for a medium company made up to 2009-07-31
dot icon05/02/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon11/05/2009
Accounts for a medium company made up to 2008-07-31
dot icon30/04/2009
Director's change of particulars / colin kinghorn / 01/03/2009
dot icon30/04/2009
Director's change of particulars / martin allan / 01/03/2009
dot icon17/02/2009
Return made up to 25/12/08; full list of members
dot icon16/02/2009
Alterations to floating charge 5
dot icon14/02/2009
Secretary appointed stronachs secretaries LIMITED
dot icon14/02/2009
Appointment terminated secretary stronachs
dot icon03/06/2008
Accounts for a medium company made up to 2007-07-31
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2008
Declaration of assistance for shares acquisition
dot icon21/04/2008
Memorandum and Articles of Association
dot icon21/04/2008
Resolutions
dot icon14/04/2008
Declaration of assistance for shares acquisition
dot icon11/04/2008
Appointment terminated director martin keith
dot icon11/04/2008
Appointment terminated director bryan keith
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon11/03/2008
Return made up to 25/12/07; full list of members
dot icon30/05/2007
Full accounts made up to 2006-07-31
dot icon03/01/2007
Return made up to 25/12/06; full list of members
dot icon15/05/2006
Accounts for a medium company made up to 2005-07-31
dot icon31/01/2006
Return made up to 25/12/05; full list of members
dot icon28/09/2005
£ ic 74500/72000 13/09/05 £ sr 2500@1=2500
dot icon14/09/2005
Resolutions
dot icon16/05/2005
Accounts for a medium company made up to 2004-07-31
dot icon04/03/2005
£ ic 100000/74500 14/02/05 £ sr 25500@1=25500
dot icon17/02/2005
Director resigned
dot icon12/01/2005
Return made up to 25/12/04; full list of members
dot icon02/09/2004
Director's particulars changed
dot icon28/07/2004
Director's particulars changed
dot icon08/06/2004
Accounts for a medium company made up to 2003-07-31
dot icon12/01/2004
Return made up to 25/12/03; full list of members
dot icon09/01/2004
Director resigned
dot icon16/04/2003
Accounts for a medium company made up to 2002-07-31
dot icon14/02/2003
Return made up to 25/12/02; full list of members
dot icon14/06/2002
Director's particulars changed
dot icon13/05/2002
Accounts for a medium company made up to 2001-07-31
dot icon14/02/2002
Return made up to 25/12/01; full list of members
dot icon09/02/2001
Return made up to 25/12/00; full list of members
dot icon09/02/2001
Location of register of members address changed
dot icon09/02/2001
Location of debenture register address changed
dot icon09/02/2001
Director's particulars changed
dot icon07/02/2001
Director's particulars changed
dot icon29/11/2000
Full accounts made up to 2000-07-31
dot icon08/02/2000
Return made up to 25/12/99; full list of members
dot icon04/02/2000
Director's particulars changed
dot icon04/02/2000
Director's particulars changed
dot icon04/02/2000
Secretary resigned
dot icon04/02/2000
New secretary appointed
dot icon18/11/1999
Accounts for a medium company made up to 1999-07-31
dot icon02/06/1999
Accounts for a medium company made up to 1998-07-31
dot icon23/02/1999
Return made up to 25/12/98; no change of members
dot icon24/08/1998
Director's particulars changed
dot icon18/08/1998
Partic of mort/charge *
dot icon29/05/1998
Full accounts made up to 1997-07-31
dot icon01/02/1998
Return made up to 25/12/97; full list of members
dot icon19/02/1997
Accounts for a medium company made up to 1996-07-31
dot icon30/12/1996
Return made up to 25/12/96; no change of members
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon21/11/1996
Director resigned
dot icon18/04/1996
Accounts for a medium company made up to 1995-07-31
dot icon02/02/1996
Certificate of change of name
dot icon08/01/1996
Return made up to 25/12/95; no change of members
dot icon04/12/1995
Dec mort/charge release *
dot icon28/04/1995
Accounting reference date extended from 30/04 to 31/07
dot icon10/03/1995
Full accounts made up to 1994-04-30
dot icon07/01/1995
Return made up to 25/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/02/1994
New director appointed
dot icon11/02/1994
New director appointed
dot icon11/02/1994
New director appointed
dot icon11/02/1994
Return made up to 25/12/93; no change of members
dot icon09/02/1994
Full accounts made up to 1993-04-30
dot icon12/01/1993
Return made up to 25/12/92; no change of members
dot icon04/01/1993
Full accounts made up to 1992-04-30
dot icon13/01/1992
Return made up to 25/12/91; full list of members
dot icon09/12/1991
Accounts for a medium company made up to 1991-04-30
dot icon03/01/1991
Return made up to 25/10/90; full list of members
dot icon15/10/1990
Accounts for a small company made up to 1990-04-30
dot icon26/09/1990
Director resigned
dot icon16/04/1990
Return made up to 25/12/89; full list of members
dot icon06/04/1990
Accounts for a small company made up to 1989-04-30
dot icon11/12/1989
Director resigned
dot icon06/12/1988
Return made up to 24/11/88; full list of members
dot icon06/12/1988
Accounts for a small company made up to 1988-04-30
dot icon21/01/1988
Return made up to 25/12/87; full list of members
dot icon14/01/1988
New director appointed
dot icon14/01/1988
Accounts for a small company made up to 1987-04-30
dot icon22/06/1987
Partic of mort/charge 5758
dot icon17/06/1987
Director resigned
dot icon17/06/1987
Registered office changed on 17/06/87 from: 403 holburn street aberdeen
dot icon02/03/1987
Return made up to 30/12/86; full list of members
dot icon18/02/1987
Accounts for a small company made up to 1986-04-30
dot icon17/02/1987
Resolutions
dot icon17/02/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/05/1984
Miscellaneous
dot icon06/04/1984
Certificate of change of name
dot icon15/03/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

62
2022
change arrow icon+62.21 % *

* during past year

Cash in Bank

£604,759.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
2.68M
-
0.00
372.82K
-
2022
62
2.76M
-
0.00
604.76K
-
2022
62
2.76M
-
0.00
604.76K
-

Employees

2022

Employees

62 Ascended9 % *

Net Assets(GBP)

2.76M £Ascended3.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

604.76K £Ascended62.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinghorn, Colin
Director
01/11/1993 - 28/10/2024
9
Leal, John
Director
01/11/1993 - 13/11/1996
4
Wilson, Neil
Director
28/10/2024 - Present
5
STRONACHS SECRETARIES LIMITED
Corporate Secretary
01/12/2008 - Present
145
STRONACHS
Corporate Secretary
04/11/1999 - 01/12/2008
69

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BON ACCORD GLASS LIMITED

BON ACCORD GLASS LIMITED is an(a) Active company incorporated on 15/03/1984 with the registered office located at Bon-Accord House, Riverside Drive, Aberdeen AB11 7SL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of BON ACCORD GLASS LIMITED?

toggle

BON ACCORD GLASS LIMITED is currently Active. It was registered on 15/03/1984 .

Where is BON ACCORD GLASS LIMITED located?

toggle

BON ACCORD GLASS LIMITED is registered at Bon-Accord House, Riverside Drive, Aberdeen AB11 7SL.

What does BON ACCORD GLASS LIMITED do?

toggle

BON ACCORD GLASS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BON ACCORD GLASS LIMITED have?

toggle

BON ACCORD GLASS LIMITED had 62 employees in 2022.

What is the latest filing for BON ACCORD GLASS LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-07-31.