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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 05 November 2008 | Outstanding |
N/A |