BON ACCORD CONTRACTS LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/08/2421 August 2024 Change of details for Mr Thomas Robert Allan as a person with significant control on 2024-08-15

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Stephen James Mckain on 2024-08-15

View Document

10/08/2410 August 2024 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 34F Marischal Street Aberdeen AB11 5AJ on 2024-08-10

View Document

10/08/2410 August 2024 Termination of appointment of Thomas Robert Allan as a director on 2024-03-19

View Document

25/04/2425 April 2024 Termination of appointment of Stephen James Mkain as a director on 2024-03-30

View Document

25/04/2425 April 2024 Change of details for Mr Stephen James Mkain as a person with significant control on 2024-03-19

View Document

25/04/2425 April 2024 Director's details changed for Mr Stephen James Mkain on 2024-03-19

View Document

25/04/2425 April 2024 Appointment of Mr Stephen James Mkain as a director on 2024-03-19

View Document

27/03/2427 March 2024 Appointment of Mr Thomas Robert Allan as a director on 2024-03-19

View Document

27/03/2427 March 2024 Certificate of change of name

View Document

26/03/2426 March 2024 Appointment of Mr Stephen James Mkain as a director on 2024-03-19

View Document

26/03/2426 March 2024 Appointment of Mr Thomas Robert Allan as a director on 2024-03-19

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

26/03/2426 March 2024 Notification of Thomas Robert Allan as a person with significant control on 2024-03-19

View Document

26/03/2426 March 2024 Notification of Stephen James Mkain as a person with significant control on 2024-03-19

View Document

26/03/2426 March 2024 Cessation of Thomas Elliott Allan as a person with significant control on 2024-03-19

View Document

26/03/2426 March 2024 Termination of appointment of Thomas Elliott Allan as a director on 2024-03-19

View Document

26/03/2426 March 2024 Termination of appointment of Thomas Elliott Allan as a secretary on 2024-03-19

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

01/10/231 October 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company