BON ACCORD SUPPORT SERVICES LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewFull accounts made up to 2025-03-31

View Document

16/06/2516 June 2025 Appointment of Mr Solomon James Taylor as a director on 2025-06-01

View Document

26/03/2526 March 2025 Termination of appointment of Neil James Gauld as a director on 2025-03-25

View Document

24/02/2524 February 2025 Full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Appointment of Doctor Louise Claire Henderson as a director on 2024-07-29

View Document

19/04/2419 April 2024 Termination of appointment of Pamela Mackenzie as a director on 2024-04-12

View Document

03/04/243 April 2024 Appointment of Ms Amy Louise Sian Anderson as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Fiona Mary Scott Francey as a director on 2024-03-31

View Document

15/03/2415 March 2024 Registered office address changed from Inspire Building Beach Boulevard Aberdeen AB24 5HP Scotland to Marischal College Marischal College Broad Street Aberdeen AB10 1AB on 2024-03-15

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

23/06/2323 June 2023 Termination of appointment of Khyber Alam as a director on 2023-06-09

View Document

19/12/2219 December 2022 Appointment of Mr Jonathan Huw Williams as a director on 2022-12-02

View Document

09/11/229 November 2022 Full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

07/02/227 February 2022 Appointment of Mrs Rona Mhairi King as a director on 2022-02-01

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

28/09/2128 September 2021 Director's details changed for Mrs Pamela Mackenzie on 2021-09-28

View Document

28/09/2128 September 2021 Appointment of Mrs Pamela Mackenzie as a director on 2021-08-01

View Document

27/09/2127 September 2021 Termination of appointment of Gail Caroline Woodcock as a director on 2021-08-01

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MACLEAN

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MS SONIA HEATHER ROBERTS

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR ALEXANDER SUTHERLAND MCKAY

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARKER

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MS ALEXIS CHAPPELL

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISTAIR MACLEAN / 16/09/2019

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISTAIR MACLEAN / 01/09/2018

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN GRANT

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA ROSS

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1717 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM ARCHIBALD SIMPSON HOUSE 27 - 29 KING STREET ABERDEEN AB24 5AA

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR GRAHAM JOHN PARKER

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR TIM CAMPBELL GARDINER

View Document

27/10/1527 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR ANDREW NEWALL

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS HEATHER MARGARET GRAY

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR ALAN BRYCE GRANT

View Document

25/02/1425 February 2014 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

18/02/1418 February 2014 PREVSHO FROM 30/09/2013 TO 31/07/2013

View Document

17/02/1417 February 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

26/09/1326 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY RUSSELL THOMPSON

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED JOHN ALISTAIR MACLEAN

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR EWAN SUTHERLAND

View Document

14/08/1314 August 2013 ADOPT ARTICLES 31/07/2013

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED SANDRA ROSS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 DIRECTOR APPOINTED EWAN STUART SUTHERLANDS

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART CARRUTH

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED STEWART WILLIAM CARRUTH

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM C/O FRED MCBRIDE, ACC MARISCHAL COLLEGE BROAD STREET ABERDEEN AB10 1AB SCOTLAND

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR RUSSELL HOLMES THOMPSON

View Document

18/09/1218 September 2012 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