Bon-Accord Metal Supplies Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 9, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Liquidation
Company Number SC063622
Record last updated Tuesday, November 3, 2015 11:26:03 PM UTC
Official Address 88 Sinclair Road Torry Aberdeen Aberdeenshire Ab119pp Torry/Ferryhill
There are 12 companies registered at this street
Locality Torry/Ferryhill
Region Aberdeen City, Scotland
Postal Code AB119PP
Sector Manufacture of other fabricated metal products n.e.c.

Charts

Visits

BON-ACCORD METAL SUPPLIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22021-112022-12023-72023-82023-92024-122025-30123
Document TypeDoc. Type Publication datePub. date Download link
Notices Nov 3, 2015 Petitions to wind up Petitions to wind up
Financials Oct 9, 2015 Annual accounts Annual accounts
Registry Mar 10, 2015 Annual return Annual return
Registry Mar 10, 2015 Change of particulars for secretary Change of particulars for secretary
Registry Dec 1, 2014 Resignation of one Director Resignation of one Director
Registry Nov 28, 2014 Resignation of a woman Resignation of a woman
Financials Jul 30, 2014 Annual accounts Annual accounts
Registry Mar 24, 2014 Annual return Annual return
Financials Jul 11, 2013 Annual accounts Annual accounts
Registry Mar 15, 2013 Annual return Annual return
Registry Feb 8, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jul 25, 2012 Annual accounts Annual accounts
Registry Jul 2, 2012 Annual return Annual return
Financials Oct 24, 2011 Annual accounts Annual accounts
Registry Jun 14, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Apr 27, 2011 Annual return Annual return
Registry Sep 7, 2010 Annual return 14063... Annual return 14063...
Registry Sep 7, 2010 Change of particulars for director Change of particulars for director
Registry Sep 7, 2010 Change of particulars for director 14063... Change of particulars for director 14063...
Financials Aug 24, 2010 Annual accounts Annual accounts
Registry May 19, 2010 Annual return Annual return
Financials Aug 30, 2009 Annual accounts Annual accounts
Financials Jun 3, 2009 Annual accounts 14063... Annual accounts 14063...
Registry Jan 19, 2009 Resignation of a director Resignation of a director
Registry Jan 1, 2009 Resignation of 2 people: one Sales Rep and one Director (a man) Resignation of 2 people: one Sales Rep and one Director (a man)
Financials Dec 4, 2008 Annual accounts Annual accounts
Registry Sep 18, 2008 Annual return Annual return
Registry Jan 6, 2008 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Financials Nov 5, 2007 Annual accounts Annual accounts
Registry Apr 13, 2007 Annual return Annual return
Financials Apr 26, 2006 Annual accounts Annual accounts
Registry Apr 11, 2006 Annual return Annual return
Registry Mar 14, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jun 28, 2005 Annual accounts Annual accounts
Registry May 6, 2005 Dec mort/charge Dec mort/charge
Registry May 6, 2005 Dec mort/charge 14063... Dec mort/charge 14063...
Registry May 6, 2005 Dec mort/charge Dec mort/charge
Registry Mar 24, 2005 Annual return Annual return
Registry Jan 27, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 1, 2004 Annual accounts Annual accounts
Registry Mar 17, 2004 Annual return Annual return
Registry Mar 1, 2004 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Mar 1, 2004 Alteration to mortgage/charge 14063... Alteration to mortgage/charge 14063...
Registry Mar 1, 2004 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Oct 11, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 14, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 30, 2003 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jun 30, 2003 Alteration to mortgage/charge 14063... Alteration to mortgage/charge 14063...
Registry Apr 25, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 3, 2003 Annual return Annual return
Registry Mar 3, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Nov 12, 2002 Annual accounts Annual accounts
Registry May 26, 2002 Resignation of a director Resignation of a director
Registry May 13, 2002 Resignation of a woman Resignation of a woman
Registry Mar 21, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 20, 2002 Annual return Annual return
Financials Nov 28, 2001 Annual accounts Annual accounts
Registry Aug 30, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Mar 21, 2001 Annual return Annual return
Financials Nov 29, 2000 Annual accounts Annual accounts
Registry Oct 9, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 30, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Aug 8, 2000 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Aug 8, 2000 Resignation of a director Resignation of a director
Registry Jul 24, 2000 Appointment of liquidator f Appointment of liquidator f
Registry Jul 20, 2000 Resignation of a woman Resignation of a woman
Registry Apr 12, 2000 Nc inc already adjusted Nc inc already adjusted
Registry Apr 12, 2000 Annual return Annual return
Registry Apr 12, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 12, 2000 Location of register of members address changed Location of register of members address changed
Registry Apr 12, 2000 Director's particulars changed Director's particulars changed
Financials Feb 2, 2000 Annual accounts Annual accounts
Registry Aug 13, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Mar 30, 1999 Annual return Annual return
Financials Jun 17, 1998 Annual accounts Annual accounts
Registry May 22, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 16, 1998 Annual return Annual return
Registry Jul 7, 1997 Appointment of a director Appointment of a director
Registry Jun 16, 1997 Appointment of a woman Appointment of a woman
Financials Mar 21, 1997 Annual accounts Annual accounts
Registry Mar 19, 1997 Annual return Annual return
Registry May 13, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Apr 16, 1996 Annual accounts Annual accounts
Registry Mar 20, 1996 Annual return Annual return
Registry Jun 26, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jun 7, 1995 Annual accounts Annual accounts
Registry Mar 10, 1995 Annual return Annual return
Registry Mar 14, 1994 Annual return 14063... Annual return 14063...
Registry Mar 14, 1994 Director's particulars changed Director's particulars changed
Financials Mar 7, 1994 Annual accounts Annual accounts
Financials Mar 30, 1993 Annual accounts 14063... Annual accounts 14063...
Registry Mar 12, 1993 Annual return Annual return
Financials May 22, 1992 Annual accounts Annual accounts
Registry Apr 24, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 24, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 24, 1992 Annual return Annual return
Registry Feb 12, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Jun 16, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry May 29, 1991 Appointment of a woman Appointment of a woman
Financials Mar 13, 1991 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)