Advanced company searchLink opens in new window

BON ACCORD MANAGEMENT SERVICES LTD

Company number SC542141

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2018 AP01 Appointment of Luis Hector Letelier-Lobos as a director on 7 August 2018
09 Nov 2018 TM01 Termination of appointment of John Mccabe as a director on 7 August 2018
09 Nov 2018 TM01 Termination of appointment of Christopher Mckenzie as a director on 7 August 2018
09 Nov 2018 TM02 Termination of appointment of Andrew Page Drummond as a secretary on 7 August 2018
09 Nov 2018 PSC01 Notification of Luis Hector Letelier-Lobos as a person with significant control on 7 August 2018
09 Nov 2018 PSC07 Cessation of John Mccabe as a person with significant control on 7 August 2018
09 Nov 2018 PSC07 Cessation of Pamela Anderson as a person with significant control on 7 August 2018
09 Nov 2018 AD01 Registered office address changed from 148 Nethergate Dundee DD1 4EA United Kingdom to 272 Bath Street Glasgow G2 4JR on 9 November 2018
31 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 31 August 2017
11 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
11 Aug 2017 PSC07 Cessation of Christopher Mckenzie as a person with significant control on 8 August 2016
11 Aug 2017 PSC01 Notification of Pamela Anderson as a person with significant control on 8 August 2016
08 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted