Bon-accord Camera Club ABERDEEN


Bon-accord Camera Club started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC101004. The Bon-accord Camera Club company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Aberdeen at 196 Johnston Gardens North. Postal code: AB14 0LD.

The firm has 3 directors, namely Alan M., Hazel A. and Roger H.. Of them, Roger H. has been with the company the longest, being appointed on 5 May 2011 and Alan M. has been with the company for the least time - from 5 May 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Colin B. who worked with the the firm until 1 March 2011.

Bon-accord Camera Club Address / Contact

Office Address 196 Johnston Gardens North
Office Address2 Peterculter
Town Aberdeen
Post code AB14 0LD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC101004
Date of Incorporation Tue, 23rd Sep 1986
Industry Operation of arts facilities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Alan M.

Position: Director

Appointed: 05 May 2022

Hazel A.

Position: Director

Appointed: 08 September 2020

Roger H.

Position: Director

Appointed: 05 May 2011

Alexander H.

Position: Director

Appointed: 13 June 2018

Resigned: 08 September 2020

Allan G.

Position: Director

Appointed: 07 May 2015

Resigned: 05 May 2022

Ian S.

Position: Director

Appointed: 02 May 2013

Resigned: 20 June 2018

Robert S.

Position: Director

Appointed: 05 May 2011

Resigned: 07 May 2015

Douglas A.

Position: Director

Appointed: 07 May 2009

Resigned: 02 May 2013

Neil G.

Position: Director

Appointed: 04 May 2006

Resigned: 05 May 2011

Allan G.

Position: Director

Appointed: 22 May 2003

Resigned: 22 June 2006

Alexander P.

Position: Director

Appointed: 08 June 2000

Resigned: 22 May 2003

Douglas A.

Position: Director

Appointed: 27 April 1995

Resigned: 08 June 2000

David B.

Position: Director

Appointed: 28 April 1994

Resigned: 27 April 1995

Colin B.

Position: Secretary

Appointed: 29 April 1993

Resigned: 01 March 2011

Robert S.

Position: Director

Appointed: 29 April 1993

Resigned: 07 May 2009

Colin B.

Position: Director

Appointed: 18 May 1989

Resigned: 28 April 1994

Brownlee A.

Position: Director

Appointed: 18 May 1989

Resigned: 29 April 1993

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As BizStats researched, there is Alan M. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Hazel A. This PSC and has 25-50% voting rights. The third one is Roger H., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Alan M.

Notified on 5 May 2022
Nature of control: significiant influence or control

Hazel A.

Notified on 9 September 2020
Nature of control: 25-50% voting rights

Roger H.

Notified on 5 May 2016
Nature of control: significiant influence or control

Allan G.

Notified on 5 May 2016
Ceased on 4 May 2022
Nature of control: significiant influence or control

Alexander H.

Notified on 20 June 2018
Ceased on 8 September 2020
Nature of control: significiant influence or control

Ian S.

Notified on 5 May 2016
Ceased on 19 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Current Assets16 52517 64915 18817 23322 92127 081
Net Assets Liabilities47 92146 61244 79845 88949 91953 141
Other
Creditors2971 792207223  
Fixed Assets31 69330 75529 81728 87926 99826 060
Net Current Assets Liabilities16 22815 85714 98117 01022 92127 081
Total Assets Less Current Liabilities47 92146 61244 79845 88949 91953 141

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, February 2023
Free Download (3 pages)

Company search