BON ACCORD GLASS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 7SL

Company number SC087148
Status Active
Incorporation Date 15 March 1984
Company Type Private Limited Company
Address BON-ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN, AB11 7SL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 25 December 2016 with updates; Accounts for a medium company made up to 31 July 2015. The most likely internet sites of BON ACCORD GLASS LIMITED are www.bonaccordglass.co.uk, and www.bon-accord-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Portlethen Rail Station is 5 miles; to Dyce Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bon Accord Glass Limited is a Private Limited Company. The company registration number is SC087148. Bon Accord Glass Limited has been working since 15 March 1984. The present status of the company is Active. The registered address of Bon Accord Glass Limited is Bon Accord House Riverside Drive Aberdeen Ab11 7sl. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. ALLAN, Martin William is a Director of the company. KINGHORN, Colin is a Director of the company. Secretary A C MORRISON & RICHARDS has been resigned. Secretary STRONACHS has been resigned. Director BREMNER, Thomas John has been resigned. Director KEITH, Bryan Douglas has been resigned. Director KEITH, Martin Diack has been resigned. Director KEITH, Mary has been resigned. Director LEAL, John has been resigned. Director MACKIE, Donald has been resigned. Director ROSS, William has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 01 December 2008

Director
ALLAN, Martin William
Appointed Date: 01 November 1993
64 years old

Director
KINGHORN, Colin
Appointed Date: 01 November 1993
65 years old

Resigned Directors

Secretary
A C MORRISON & RICHARDS
Resigned: 04 November 1999

Secretary
STRONACHS
Resigned: 01 December 2008
Appointed Date: 04 November 1999

Director
BREMNER, Thomas John
Resigned: 11 December 1988
74 years old

Director
KEITH, Bryan Douglas
Resigned: 04 April 2008
80 years old

Director
KEITH, Martin Diack
Resigned: 04 April 2008
Appointed Date: 30 September 1996
53 years old

Director
KEITH, Mary
Resigned: 14 February 2005
81 years old

Director
LEAL, John
Resigned: 13 November 1996
Appointed Date: 01 November 1993
60 years old

Director
MACKIE, Donald
Resigned: 09 September 2003
Appointed Date: 30 September 1996
64 years old

Director
ROSS, William
Resigned: 25 December 1989

Persons With Significant Control

Bon Accord Aberdeen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BON ACCORD GLASS LIMITED Events

06 May 2017
Full accounts made up to 31 July 2016
04 Jan 2017
Confirmation statement made on 25 December 2016 with updates
27 Apr 2016
Accounts for a medium company made up to 31 July 2015
12 Jan 2016
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 72,000

29 Apr 2015
Accounts for a medium company made up to 31 July 2014
...
... and 106 more events
17 Feb 1987
Resolutions
  • SRES13 ‐ Special resolution

17 Feb 1987
Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital

16 May 1984
Memorandum of association
06 Apr 1984
Company name changed\certificate issued on 06/04/84
15 Mar 1984
Incorporation

BON ACCORD GLASS LIMITED Charges

4 April 2008
Floating charge
Delivered: 9 April 2008
Status: Satisfied on 3 July 2013
Persons entitled: Bryan Douglas Keith
Description: Undertaking & all property & assets present & future…
31 July 1998
Bond & floating charge
Delivered: 18 August 1998
Status: Satisfied on 9 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 June 1987
Standard security
Delivered: 22 June 1987
Status: Satisfied on 9 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Building and workshop known as devanha house, riverside…
19 March 1987
Floating charge
Delivered: 2 April 1987
Status: Satisfied on 20 May 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…