About

Registered Number: SC303562
Date of Incorporation: 07/06/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (5 years and 7 months ago)
Registered Address: YOUR ACCOUNTS SQUARED LTD, 2 Marshall Place, Perth, PH2 8AH

 

Based in Perth, Bon Accord Stores Ltd was registered on 07 June 2006. We don't know the number of employees at this company. The current directors of this company are listed as Anderson, Gary, Anderson, Joanne, Sturrock, Scott Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Gary 30 June 2006 - 1
ANDERSON, Joanne 30 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
STURROCK, Scott Kenneth 30 June 2006 10 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 10 June 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 22 March 2019
AA01 - Change of accounting reference date 14 February 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 September 2013
AP04 - Appointment of corporate secretary 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 12 June 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 19 November 2008
353 - Register of members 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
410(Scot) - N/A 08 November 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.