BON ACCORD SOFT DRINKS HOLDINGS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewChange of share class name or designation

View Document

28/08/2528 August 2025 NewTermination of appointment of Nathan Paul Burrough as a director on 2025-08-21

View Document

28/08/2528 August 2025 NewResolutions

View Document

28/08/2528 August 2025 NewRegistered office address changed from 54 Bankhead Crossway South Edinburgh Midlothian EH11 4EP Scotland to 36-40 Bellfield Street Dundee DD1 5HZ on 2025-08-28

View Document

28/08/2528 August 2025 NewCessation of Karen Margaret Knowles as a person with significant control on 2025-08-21

View Document

28/08/2528 August 2025 NewCessation of Burrough Trading Limited as a person with significant control on 2025-08-21

View Document

28/08/2528 August 2025 NewAppointment of Mr Alasdair Iain Mcgill as a director on 2025-08-21

View Document

28/08/2528 August 2025 NewAppointment of Mr Duncan George Alexander as a director on 2025-08-21

View Document

28/08/2528 August 2025 NewNotification of 71 Brewing Limited as a person with significant control on 2025-08-21

View Document

28/08/2528 August 2025 NewMemorandum and Articles of Association

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

20/02/2420 February 2024 Director's details changed for Mrs Karen Margaret Knowles on 2024-02-01

View Document

20/02/2420 February 2024 Change of details for Mrs Karen Margaret Knowles as a person with significant control on 2024-02-01

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

21/02/2221 February 2022 Change of details for Burrough Trading Limited as a person with significant control on 2021-11-24

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 ADOPT ARTICLES 24/02/2020

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURROUGH TRADING LIMITED

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARGARET KNOWLES / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN PAUL BURROUGH / 18/02/2020

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 6 ST. COLME STREET EDINBURGH EH3 6AD SCOTLAND

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN PAUL BURROUGH / 18/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN MARGARET KNOWLES / 18/02/2020

View Document

26/02/2026 February 2020 CESSATION OF NATHAN PAUL BURROUGH AS A PSC

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN PAUL BURROUGH

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

10/03/1610 March 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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