About

Registered Number: SC371102
Date of Incorporation: 13/01/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

 

Accord Business Partnerships Ltd was founded on 13 January 2010 with its registered office in Aberdeen, it's status at Companies House is "Active". Carrington, Neil, Grimson, John Alexander, Le Page, Geoffrey Robert, Reid, Donna are listed as directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRINGTON, Neil 13 January 2010 - 1
GRIMSON, John Alexander 13 January 2010 01 September 2015 1
LE PAGE, Geoffrey Robert 13 January 2010 01 September 2015 1
REID, Donna 22 February 2011 01 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 August 2017
DISS40 - Notice of striking-off action discontinued 29 April 2017
CS01 - N/A 28 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
TM01 - Termination of appointment of director 08 March 2017
AA - Annual Accounts 31 May 2016
CERTNM - Change of name certificate 30 March 2016
RESOLUTIONS - N/A 30 March 2016
AA01 - Change of accounting reference date 25 January 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 26 November 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 24 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 13 October 2011
AP01 - Appointment of director 22 February 2011
AR01 - Annual Return 26 January 2011
TM01 - Termination of appointment of director 11 March 2010
SH01 - Return of Allotment of shares 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
NEWINC - New incorporation documents 13 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.