Advanced company searchLink opens in new window

BON-ACCORD METAL SUPPLIES LIMITED

Company number SC063622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
24 Dec 2015 AD01 Registered office address changed from 88 Sinclair Road Torry Aberdeen Aberdeenshire AB11 9PP to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 24 December 2015
26 Nov 2015 CO4.2(Scot) Court order notice of winding up
26 Nov 2015 4.2(Scot) Notice of winding up order
09 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 75,132.35
10 Mar 2015 CH03 Secretary's details changed for Mr Robert Morrison on 10 March 2015
01 Dec 2014 TM01 Termination of appointment of Eveline Wilson Shirreffs as a director on 28 November 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 75,132.35
11 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
08 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Jul 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
24 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Jun 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7
27 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
07 Sep 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mrs Eveline Wilson Shirreffs on 10 March 2010
07 Sep 2010 CH01 Director's details changed for Robert Morrison on 10 March 2010
24 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
19 May 2010 AR01 Annual return made up to 10 March 2009 with full list of shareholders
30 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008