BON-ACCORD METAL SUPPLIES LIMITED
Status | DISSOLVED |
Company No. | SC063622 |
Category | Private Limited Company |
Incorporated | 06 Dec 1977 |
Age | 46 years, 5 months, 22 days |
Jurisdiction | Scotland |
Dissolution | 06 Oct 2023 |
Years | 7 months, 22 days |
SUMMARY
BON-ACCORD METAL SUPPLIES LIMITED is an dissolved private limited company with number SC063622. It was incorporated 46 years, 5 months, 22 days ago, on 06 December 1977 and it was dissolved 7 months, 22 days ago, on 06 October 2023. The company address is Johnston Carmichael Llp Bishop's Court Johnston Carmichael Llp Bishop's Court, Aberdeen, AB10 1YL.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 06 Jul 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2015
Action Date: 24 Dec 2015
Category: Address
Type: AD01
New address: Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL
Change date: 2015-12-24
Old address: 88 Sinclair Road Torry Aberdeen Aberdeenshire AB11 9PP
Documents
Liquidation compulsory notice winding up scotland
Date: 26 Nov 2015
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 26 Nov 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Change person secretary company with change date
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-10
Officer name: Mr Robert Morrison
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eveline Wilson Shirreffs
Termination date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Resolution
Date: 08 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 14 Jun 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 7
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Mrs Eveline Wilson Shirreffs
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Morrison
Change date: 2010-03-10
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 10 Mar 2009
Category: Annual-return
Type: AR01
Made up date: 2009-03-10
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian scott
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/06; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 28 Jun 2005
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 06 May 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 06 May 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 06 May 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
Legacy
Date: 27 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 27/01/05 from: 15-17 willowdale place aberdeen AB24 5AQ
Documents
Accounts with accounts type small
Date: 01 Apr 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/04; full list of members
Documents
Mortgage alter floating charge
Date: 01 Mar 2004
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 01 Mar 2004
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 01 Mar 2004
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 11 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/09/03--------- £ si [email protected]=132 £ ic 75000/75132
Documents
Mortgage alter floating charge
Date: 30 Jun 2003
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 30 Jun 2003
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 25 Apr 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/03; full list of members
Documents
Legacy
Date: 03 Mar 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 12 Nov 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 26 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 30 Aug 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/10/00
Documents
Legacy
Date: 21 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Nov 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Aug 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/10/99
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Liquidation voluntary defer dissolution
Date: 08 Aug 2000
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 24 Jul 2000
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Legacy
Date: 12 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/00; full list of members
Documents
Resolution
Date: 12 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 2000
Category: Capital
Type: 123
Description: £ nc 75000/100000 11/02/00
Documents
Accounts with accounts type full
Date: 02 Feb 2000
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 13 Aug 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/10/98
Documents
Legacy
Date: 30 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/99; no change of members
Documents
Accounts with accounts type small
Date: 17 Jun 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 22 May 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/98; no change of members
Documents
Legacy
Date: 07 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 21 Mar 1997
Action Date: 01 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-01
Documents
Legacy
Date: 19 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/97; full list of members
Documents
Legacy
Date: 13 May 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 16 Apr 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 20 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/96; full list of members
Documents
Legacy
Date: 26 Jun 1995
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 07 Jun 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 10 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/95; change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/94; change of members
Documents
Accounts with accounts type small
Date: 07 Mar 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Accounts with accounts type small
Date: 30 Mar 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 12 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/93; full list of members
Documents
Accounts with accounts type small
Date: 22 May 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 24 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/92; full list of members
Documents
Legacy
Date: 24 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 24/04/92 from: 11 willowdale place aberdeen AB2 3AQ
Documents
Legacy
Date: 24 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/91; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Accounts with accounts type full
Date: 10 Apr 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 10 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/04/90; full list of members
Documents
Accounts with accounts type small
Date: 10 May 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 10 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/04/89; full list of members
Documents
Some Companies
CORNER GARAGE (LEICESTER) LIMITED
38 HUNTINGDON ROAD,LEICESTER,LE4 9GF
Number: | 11394350 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMAN HOUSE ROSEVALE BUSINESS,NEWCASTLE,ST5 7UB
Number: | 01389329 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17,EMSWORTH,PO10 7SU
Number: | 11076842 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 TAME ROAD,BIRMINGHAM,B6 7DG
Number: | 10798673 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW
Number: | 07847276 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16,EDGBASTON,B16 0QZ
Number: | 10500249 |
Status: | ACTIVE |
Category: | Private Limited Company |