About

Registered Number: SC303562
Date of Incorporation: 07/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 9 months ago)
Registered Address: YOUR ACCOUNTS SQUARED LTD, 2 Marshall Place, Perth, PH2 8AH

 

Founded in 2006, Bon Accord Stores Ltd have registered office in Perth. Bon Accord Stores Ltd has 3 directors listed at Companies House. We do not know the number of employees at this company.

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.