Bon Accord Glass Limited ABERDEEN


Bon Accord Glass started in year 1984 as Private Limited Company with registration number SC087148. The Bon Accord Glass company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Aberdeen at Bon-accord House. Postal code: AB11 7SL. Since Mon, 5th Feb 1996 Bon Accord Glass Limited is no longer carrying the name Bon-accord Glass.

The firm has 2 directors, namely Colin K., Martin A.. Of them, Colin K., Martin A. have been with the company the longest, being appointed on 1 November 1993. As of 27 April 2024, there were 7 ex directors - Martin K., Donald M. and others listed below. There were no ex secretaries.

Bon Accord Glass Limited Address / Contact

Office Address Bon-accord House
Office Address2 Riverside Drive
Town Aberdeen
Post code AB11 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC087148
Date of Incorporation Thu, 15th Mar 1984
Industry Other construction installation
End of financial Year 31st July
Company age 40 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jan 2024 (2024-01-08)
Last confirmation statement dated Sun, 25th Dec 2022

Company staff

Colin K.

Position: Director

Appointed: 01 November 1993

Martin A.

Position: Director

Appointed: 01 November 1993

Stronachs

Position: Corporate Secretary

Appointed: 04 November 1999

Resigned: 01 December 2008

Martin K.

Position: Director

Appointed: 30 September 1996

Resigned: 04 April 2008

Donald M.

Position: Director

Appointed: 30 September 1996

Resigned: 09 September 2003

John L.

Position: Director

Appointed: 01 November 1993

Resigned: 13 November 1996

William R.

Position: Director

Appointed: 24 November 1988

Resigned: 25 December 1989

A C Morrison & Richards

Position: Corporate Secretary

Appointed: 24 November 1988

Resigned: 04 November 1999

Thomas B.

Position: Director

Appointed: 24 November 1988

Resigned: 11 December 1988

Bryan K.

Position: Director

Appointed: 24 November 1988

Resigned: 04 April 2008

Mary K.

Position: Director

Appointed: 24 November 1988

Resigned: 14 February 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Bon Accord Aberdeen Limited from Aberdeen, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bon Accord Aberdeen Limited

Bon Accord House Riverside Drive, Aberdeen, AB11 7SL, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number Sc340210
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bon-accord Glass February 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand355 076372 823604 759
Current Assets4 888 1864 855 2094 776 957
Debtors3 952 8833 660 9973 604 199
Net Assets Liabilities3 568 3182 676 7242 764 310
Other Debtors3 727 3413 053 1613 064 979
Property Plant Equipment111 521203 560218 786
Total Inventories580 227821 389567 999
Other
Accumulated Depreciation Impairment Property Plant Equipment899 687843 679738 349
Average Number Employees During Period585762
Bank Borrowings Overdrafts332 500263 530193 252
Creditors332 500354 851311 497
Disposals Decrease In Depreciation Impairment Property Plant Equipment 103 683175 800
Disposals Property Plant Equipment 111 584187 020
Finance Lease Liabilities Present Value Total 32 42651 034
Future Minimum Lease Payments Under Non-cancellable Operating Leases85 00085 00090 833
Increase Decrease In Property Plant Equipment 142 37996 520
Increase From Depreciation Charge For Year Property Plant Equipment 47 67570 470
Net Current Assets Liabilities3 805 9532 863 8932 910 453
Other Creditors647 8611 228 968867 043
Other Taxation Social Security Payable42 37054 405290 997
Property Plant Equipment Gross Cost1 011 2081 047 239957 135
Provisions For Liabilities Balance Sheet Subtotal16 65635 87853 432
Total Additions Including From Business Combinations Property Plant Equipment 147 61596 916
Total Assets Less Current Liabilities3 917 4743 067 4533 129 239
Trade Creditors Trade Payables374 502605 517587 430
Trade Debtors Trade Receivables225 542607 836539 220

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 31st, January 2024
Free Download (10 pages)

Company search

Advertisements