Company number SC028125
Status Active
Incorporation Date 22 January 1951
Company Type Private Limited Company
Address 6 ATHOLL CRESCENT, PERTH, PH1 5JN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
GBP 26,875
. The most likely internet sites of BON ACCORD BONDING COMPANY LIMITED are www.bonaccordbondingcompany.co.uk, and www.bon-accord-bonding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and one months. Bon Accord Bonding Company Limited is a Private Limited Company.
The company registration number is SC028125. Bon Accord Bonding Company Limited has been working since 22 January 1951.
The present status of the company is Active. The registered address of Bon Accord Bonding Company Limited is 6 Atholl Crescent Perth Ph1 5jn. . HOGG, William Baird is a Director of the company. Secretary HOGG, William Baird has been resigned. Secretary MCCASH & HUNTER has been resigned. Director ALLAN, David Martin has been resigned. Director CARTER, Elisabeth Mornin has been resigned. Director HADDEN, John David has been resigned. Director HUNTER, Ronald David has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Persons With Significant Control
Mr William Baird Hogg
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more
BON ACCORD BONDING COMPANY LIMITED Events
03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 November 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
28 Jul 2015
Total exemption small company accounts made up to 30 November 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
...
... and 93 more events
22 Oct 1987
Director resigned;new director appointed
04 Jun 1987
Return made up to 20/04/85; full list of members
23 Oct 1986
Return made up to 23/09/86; full list of members
22 Jan 1951
Certificate of incorporation
22 Jan 1951
Company name changed\certificate issued on 22/01/51
29 May 1991
Standard security
Delivered: 7 June 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Premises k/a the atholl hotel 54 king's gate aberdeen.
6 February 1989
Standard security
Delivered: 16 February 1989
Status: Satisfied
on 17 March 1993
Persons entitled: Tennent Caledonian Breweries Limited
Description: Atholl hotel, 54 kings gate, aberdeen.
18 January 1989
Bond & floating charge
Delivered: 25 January 1989
Status: Satisfied
on 24 March 1993
Persons entitled: Tennent Caledonian Breweries LTD
Description: Undertaking and all property and assets present and future…
19 September 1986
Standard security
Delivered: 26 September 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6/10 pro indiviso share of the park hotel, montrose angus…
30 July 1986
Floating charge
Delivered: 12 August 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
26 January 1981
Bond & floating charge
Delivered: 4 February 1981
Status: Satisfied
on 30 January 1986
Persons entitled: Tennent Caledonian Breweries LTD
Description: Undertaking and all property and assets present and future…