BON-ACCORD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BON-ACCORD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC151060

Incorporation date

24/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

16 Kepplestone Avenue, Aberdeen AB15 7XFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1994)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/07/2025
Satisfaction of charge SC1510600006 in full
dot icon04/07/2025
Registration of charge SC1510600011, created on 2025-07-02
dot icon03/07/2025
Satisfaction of charge SC1510600007 in full
dot icon03/07/2025
Satisfaction of charge SC1510600008 in full
dot icon03/07/2025
Satisfaction of charge SC1510600009 in full
dot icon03/07/2025
Satisfaction of charge SC1510600010 in full
dot icon17/02/2025
Termination of appointment of Richard George Fearn as a director on 2025-02-17
dot icon14/02/2025
Cessation of May Farquharson Fearn as a person with significant control on 2022-07-17
dot icon14/02/2025
Cessation of Richard George Fearn as a person with significant control on 2023-08-01
dot icon14/02/2025
Notification of Paul Mitchell Fearn as a person with significant control on 2023-08-01
dot icon14/02/2025
Notification of Richard Andrew Fearn as a person with significant control on 2023-08-01
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/08/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon16/11/2020
Registered office address changed from 18 Bon Accord Square Aberdeen AB11 6YP to 16 Kepplestone Avenue Aberdeen AB15 7XF on 2020-11-16
dot icon16/11/2020
Termination of appointment of John Alexander Macrae as a secretary on 2020-11-16
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon29/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon09/09/2015
Registration of charge SC1510600010, created on 2015-08-24
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/06/2014
Registration of charge 1510600008
dot icon14/06/2014
Registration of charge 1510600009
dot icon12/06/2014
Registration of charge 1510600007
dot icon05/06/2014
Registration of charge 1510600006
dot icon05/06/2014
Satisfaction of charge 4 in full
dot icon05/06/2014
Satisfaction of charge 5 in full
dot icon05/06/2014
Satisfaction of charge 1 in full
dot icon02/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon28/03/2014
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon17/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon17/06/2013
Secretary's details changed for John Alexander Macrae on 2012-08-31
dot icon09/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon27/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon23/07/2010
Director's details changed for Paul Mitchell Fearn on 2010-05-24
dot icon23/07/2010
Director's details changed for Richard Andrew Fearn on 2010-05-24
dot icon23/07/2010
Director's details changed for Richard George Fearn on 2010-05-24
dot icon30/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon22/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon25/05/2009
Return made up to 24/05/09; full list of members
dot icon20/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon30/05/2008
Return made up to 24/05/08; full list of members
dot icon30/05/2008
Secretary's change of particulars / john macrae / 24/05/2008
dot icon03/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon30/05/2007
Return made up to 24/05/07; full list of members
dot icon09/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon25/05/2006
Return made up to 24/05/06; full list of members
dot icon15/12/2005
Partic of mort/charge *
dot icon31/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon31/05/2005
Return made up to 24/05/05; full list of members
dot icon29/07/2004
Return made up to 24/05/04; full list of members
dot icon13/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon26/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon14/07/2003
Return made up to 24/05/03; full list of members
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon02/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon14/06/2002
Return made up to 24/05/02; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon12/06/2001
Return made up to 24/05/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 1999-10-31
dot icon19/05/2000
Return made up to 24/05/00; full list of members
dot icon01/09/1999
Return made up to 24/05/99; full list of members
dot icon13/04/1999
Secretary resigned
dot icon13/04/1999
New secretary appointed
dot icon26/03/1999
Registered office changed on 26/03/99 from: 18 bon accord square aberdeen aberdeenshire AB11 6YP
dot icon08/02/1999
Full accounts made up to 1998-10-31
dot icon10/08/1998
Return made up to 24/05/98; full list of members
dot icon01/06/1998
Registered office changed on 01/06/98 from: 26 carden place aberdeen AB1 1UQ
dot icon22/05/1998
Director resigned
dot icon27/01/1998
Full accounts made up to 1997-10-31
dot icon09/01/1998
Dec mort/charge *
dot icon13/11/1997
Full accounts made up to 1996-10-31
dot icon17/07/1997
Partic of mort/charge *
dot icon14/07/1997
Return made up to 24/05/97; no change of members
dot icon28/01/1997
Dec mort/charge *
dot icon29/11/1996
Partic of mort/charge *
dot icon14/11/1996
Full accounts made up to 1995-10-31
dot icon15/10/1996
Return made up to 24/05/96; no change of members
dot icon23/06/1995
Return made up to 24/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Partic of mort/charge *
dot icon22/09/1994
Partic of mort/charge *
dot icon29/07/1994
Ad 27/06/94--------- £ si 998@1=998 £ ic 2/1000
dot icon05/07/1994
Accounting reference date notified as 31/10
dot icon24/06/1994
Secretary resigned;new director appointed
dot icon24/06/1994
New director appointed
dot icon24/06/1994
New secretary appointed;director resigned
dot icon24/06/1994
Registered office changed on 24/06/94 from: 24 great king street edinburgh EH3 6QN
dot icon24/05/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
330.64K
-
0.00
-
-
2022
2
345.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
24/05/1994 - 24/05/1994
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
24/05/1994 - 24/05/1994
3784
Fearn, Richard George
Director
24/05/1994 - 17/02/2025
10
Pratt, Kenneth Raymond
Director
24/05/1994 - 27/04/1998
10
Fearn, Richard Andrew
Director
08/11/2002 - Present
5

Persons with Significant Control

6
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 PROPERTIES LIMITED

BON-ACCORD PROPERTIES LIMITED is an(a) Active company incorporated on 24/05/1994 with the registered office located at 16 Kepplestone Avenue, Aberdeen AB15 7XF. There are currently 2 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 PROPERTIES LIMITED?

toggle

BON-ACCORD PROPERTIES LIMITED is currently Active. It was registered on 24/05/1994 .

Where is BON-ACCORD PROPERTIES LIMITED located?

toggle

BON-ACCORD PROPERTIES LIMITED is registered at 16 Kepplestone Avenue, Aberdeen AB15 7XF.

What does BON-ACCORD PROPERTIES LIMITED do?

toggle

BON-ACCORD PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BON-ACCORD PROPERTIES LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.