BON ACCORD ACCOUNTANCY LIMITED
ABERDEEN ALLAN F. JAMIESON (ABERDEEN) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB12 3SZ

Company number SC183748
Status Active
Incorporation Date 11 March 1998
Company Type Private Limited Company
Address 71 CHARLESTON ROAD NORTH, COVE, ABERDEEN, SCOTLAND, AB12 3SZ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2,000 . The most likely internet sites of BON ACCORD ACCOUNTANCY LIMITED are www.bonaccordaccountancy.co.uk, and www.bon-accord-accountancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Portlethen Rail Station is 3.2 miles; to Dyce Rail Station is 7.9 miles; to Stonehaven Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bon Accord Accountancy Limited is a Private Limited Company. The company registration number is SC183748. Bon Accord Accountancy Limited has been working since 11 March 1998. The present status of the company is Active. The registered address of Bon Accord Accountancy Limited is 71 Charleston Road North Cove Aberdeen Scotland Ab12 3sz. . BOTHWELL, Robert William is a Secretary of the company. BOTHWELL, Robert William is a Director of the company. WATT, Martin Robert is a Director of the company. THE BOOKKEEPERS' JOURNAL LIMITED is a Director of the company. Secretary JAMIESON, Eilidh Marie has been resigned. Secretary JAMIESON, Irena Teresa has been resigned. Secretary WATT, Martin Robert has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JAMIESON, Allan Fraser has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BOTHWELL, Robert William
Appointed Date: 27 April 2011

Director
BOTHWELL, Robert William
Appointed Date: 01 July 2012
54 years old

Director
WATT, Martin Robert
Appointed Date: 01 July 2012
54 years old

Director
THE BOOKKEEPERS' JOURNAL LIMITED
Appointed Date: 01 April 2015

Resigned Directors

Secretary
JAMIESON, Eilidh Marie
Resigned: 20 January 2003
Appointed Date: 11 March 1998

Secretary
JAMIESON, Irena Teresa
Resigned: 26 April 2011
Appointed Date: 20 January 2003

Secretary
WATT, Martin Robert
Resigned: 01 July 2012
Appointed Date: 27 April 2011

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 March 1998
Appointed Date: 11 March 1998

Director
JAMIESON, Allan Fraser
Resigned: 01 April 2015
Appointed Date: 11 March 1998
54 years old

Persons With Significant Control

Allan Fraser Jamieson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Robert Watt
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BON ACCORD ACCOUNTANCY LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 June 2016
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,000

01 Mar 2016
Director's details changed for The Bookkeepers' Journal Limited on 1 October 2015
01 Oct 2015
Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 1 October 2015
...
... and 69 more events
16 Mar 1998
Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000
16 Mar 1998
Registered office changed on 16/03/98 from: 262A george street, aberdeen, AB25 1HN
16 Mar 1998
Accounting reference date extended from 31/03/99 to 30/06/99
12 Mar 1998
Secretary resigned
11 Mar 1998
Incorporation

BON ACCORD ACCOUNTANCY LIMITED Charges

14 September 2001
Bond & floating charge
Delivered: 3 October 2001
Status: Satisfied on 26 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…