BONACCORD HOLDINGS LTD.

Register to unlock more data on OkredoRegister

BONACCORD HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC334996

Incorporation date

07/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

91 Alexander Street, Airdrie, ML6 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2007)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon01/12/2025
Application to strike the company off the register
dot icon06/01/2025
Micro company accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon05/02/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon19/01/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon18/11/2021
Secretary's details changed for Mrs Angela O'neil on 2021-11-18
dot icon18/11/2021
Director's details changed for Mr Nicholas Thomas O'neil on 2021-07-09
dot icon18/11/2021
Change of details for Mr Nicholas Thomas O'neill as a person with significant control on 2021-07-09
dot icon22/01/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Secretary's details changed for Mrs Angela O'neil on 2021-01-13
dot icon13/01/2021
Director's details changed for Mr Nicholas Thomas O'neil on 2021-01-13
dot icon13/01/2021
Change of details for Mr Nicholas Thomas O'neill as a person with significant control on 2021-01-13
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon07/01/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon14/03/2017
Micro company accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon24/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon25/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon22/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon27/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon16/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/08/2010
Director's details changed for Mr Nicholas Thomas O'neil on 2010-08-16
dot icon05/03/2010
Secretary's details changed for Angela O'neil on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Nicholas Thomas O'neil on 2010-03-05
dot icon18/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon09/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/12/2008
Return made up to 07/12/08; full list of members
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New secretary appointed
dot icon14/12/2007
Secretary resigned
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Resolutions
dot icon07/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
BRIAN REID LTD.
Corporate Secretary
07/12/2007 - 07/12/2007
1053
STEPHEN MABBOTT LTD.
Corporate Director
07/12/2007 - 07/12/2007
1055
O'neil, Nicholas Thomas
Director
07/12/2007 - Present
3
O'neil, Angela
Secretary
07/12/2007 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BONACCORD HOLDINGS LTD.

BONACCORD HOLDINGS LTD. is an(a) Dissolved company incorporated on 07/12/2007 with the registered office located at 91 Alexander Street, Airdrie, ML6 0BD. 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 BONACCORD HOLDINGS LTD.?

toggle

BONACCORD HOLDINGS LTD. is currently Dissolved. It was registered on 07/12/2007 and dissolved on 24/02/2026.

Where is BONACCORD HOLDINGS LTD. located?

toggle

BONACCORD HOLDINGS LTD. is registered at 91 Alexander Street, Airdrie, ML6 0BD.

What does BONACCORD HOLDINGS LTD. do?

toggle

BONACCORD HOLDINGS LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BONACCORD HOLDINGS LTD.?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.