BON-ACCORD PROPERTIES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6YP

Company number SC151060
Status Active
Incorporation Date 24 May 1994
Company Type Private Limited Company
Address 18 BON ACCORD SQUARE, ABERDEEN, AB11 6YP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1,000 ; Registration of charge SC1510600010, created on 24 August 2015. The most likely internet sites of BON-ACCORD PROPERTIES LIMITED are www.bonaccordproperties.co.uk, and www.bon-accord-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bon Accord Properties Limited is a Private Limited Company. The company registration number is SC151060. Bon Accord Properties Limited has been working since 24 May 1994. The present status of the company is Active. The registered address of Bon Accord Properties Limited is 18 Bon Accord Square Aberdeen Ab11 6yp. . MACRAE, John Alexander is a Secretary of the company. FEARN, Paul Mitchell is a Director of the company. FEARN, Richard Andrew is a Director of the company. FEARN, Richard George is a Director of the company. Secretary PARK & MACRAE has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PRATT, Kenneth Raymond has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MACRAE, John Alexander
Appointed Date: 01 June 1998

Director
FEARN, Paul Mitchell
Appointed Date: 08 November 2002
44 years old

Director
FEARN, Richard Andrew
Appointed Date: 08 November 2002
47 years old

Director
FEARN, Richard George
Appointed Date: 24 May 1994
77 years old

Resigned Directors

Secretary
PARK & MACRAE
Resigned: 01 June 1998
Appointed Date: 24 May 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

Director
PRATT, Kenneth Raymond
Resigned: 27 April 1998
Appointed Date: 24 May 1994
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

BON-ACCORD PROPERTIES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000

09 Sep 2015
Registration of charge SC1510600010, created on 24 August 2015
27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000

...
... and 68 more events
24 Jun 1994
Secretary resigned;new director appointed
24 Jun 1994
New director appointed

24 Jun 1994
New secretary appointed;director resigned

24 Jun 1994
Registered office changed on 24/06/94 from: 24 great king street edinburgh EH3 6QN

24 May 1994
Incorporation

BON-ACCORD PROPERTIES LIMITED Charges

24 August 2015
Charge code SC15 1060 0010
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 52A charlotte street, aberdeen. ABN30191.
4 June 2014
Charge code SC15 1060 0009
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 56A charlotte street, aberdeen ABN30188…
4 June 2014
Charge code SC15 1060 0008
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flats 52C, 52D & 54E charlotte street, aberdeen ABN12168…
4 June 2014
Charge code SC15 1060 0007
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 54H charlotte street, aberdeen ABN30287…
27 May 2014
Charge code SC15 1060 0006
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
7 December 2005
Standard security
Delivered: 15 December 2005
Status: Satisfied on 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 54H charlotte street, aberdeen ABN30287.
4 July 1997
Standard security
Delivered: 17 July 1997
Status: Satisfied on 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at charlotte street,aberdeen.
18 November 1996
Standard security
Delivered: 29 November 1996
Status: Satisfied on 9 January 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 38-42 jopps lane,aberdeen.
17 October 1994
Standard security
Delivered: 24 October 1994
Status: Satisfied on 28 January 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Areas of ground extending to 35 feet along the west side…
14 September 1994
Floating charge
Delivered: 22 September 1994
Status: Satisfied on 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…