BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED

BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC192592
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED?

    • Transport via pipeline (49500) / Transportation and storage

    Where is BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED located?

    Registered Office Address
    Suite 2, Ground Floor Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 434 LIMITEDJan 15, 1999Jan 15, 1999

    What are the latest accounts for BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Aug 02, 2021

    1 pagesAD01

    Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Second filing for the notification of Ilgar Agamirza Akhundov as a person with significant control

    7 pagesRP04PSC01

    Second filing for the appointment of Ilgar Agamirza Akhundov as a director

    6 pagesRP04AP01

    Confirmation statement made on May 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Roger Philip Moult as a director on Apr 07, 2021

    2 pagesAP01

    Confirmation statement made on May 05, 2020 with updates

    4 pagesCS01

    Notification of Akhundov Ilgar as a person with significant control on Mar 18, 2020

    2 pagesPSC01
    Annotations
    DateAnnotation
    May 06, 2021Second Filing The information on the form PSC01 has been replaced by a second filing on 06/05/2021

    Withdrawal of a person with significant control statement on Mar 18, 2020

    2 pagesPSC09

    Termination of appointment of Phoceenne as a director on Feb 17, 2020

    1 pagesTM01

    Termination of appointment of Olivier Thieblin as a director on Feb 17, 2020

    1 pagesTM01

    Appointment of Mr Akhundov Ilgar as a director on Feb 17, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    May 06, 2021Second Filing The information on the form AP01 has been replaced by a second filing on 06/05/2021

    Confirmation statement made on Jan 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Termination of appointment of Genoyer Sas as a director on Jun 27, 2019

    1 pagesTM01

    Who are the officers of BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    AKHUNDOV, Ilgar Agamirza
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    AzerbaijanAzerbaijaniGeneral Manager267356570001
    MOULT, Roger Philip
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritishCompany Director281922210001
    HAMMOND, Christopher John
    27 New Bond Street
    W1S 2RH London
    Secretary
    27 New Bond Street
    W1S 2RH London
    BritishSolicitor50546120002
    KINGSLAND (SERVICES) LIMITED
    Berkeley Street
    W1J 8ED London
    19
    England
    Secretary
    Berkeley Street
    W1J 8ED London
    19
    England
    Identification TypeEuropean Economic Area
    Registration Number1512638
    72871720003
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    DOWNIE, Margaret Rae
    8 Seaview Close
    Bridge Of Don
    AB23 8RP Aberdeen
    Aberdeenshire
    Director
    8 Seaview Close
    Bridge Of Don
    AB23 8RP Aberdeen
    Aberdeenshire
    BritishCompany Director71822880002
    DUDON, Arnaud Jean-Frangois
    Rue De Lisbonne
    13742 Vitrolles
    9/11
    France
    Director
    Rue De Lisbonne
    13742 Vitrolles
    9/11
    France
    FranceFrenchCfo165717070001
    KOCHARLI, Nigar
    Azadlyg Avenue 97, Apt 24
    FOREIGN Baku
    Azerbaijan
    Director
    Azadlyg Avenue 97, Apt 24
    FOREIGN Baku
    Azerbaijan
    AzerbaijaniManager63645250001
    MORRISON, Robert
    Burnside Villa
    220 Westburn Road
    AB25 2LT Aberdeen
    Aberdeenshire
    Director
    Burnside Villa
    220 Westburn Road
    AB25 2LT Aberdeen
    Aberdeenshire
    United KingdomBritishManaging Director417940002
    ONORATINI, Jerome Bernard Maria
    Rue Jean Giono
    La Roque D'Antheron
    Les Hauts Du Pijoret
    13640
    France
    Director
    Rue Jean Giono
    La Roque D'Antheron
    Les Hauts Du Pijoret
    13640
    France
    FranceFrenchDirector133739810001
    SCOTT, Ian
    11 Johns Park Place
    Bridge Of Don
    AB22 8QL Aberdeen
    Aberdeenshire
    Director
    11 Johns Park Place
    Bridge Of Don
    AB22 8QL Aberdeen
    Aberdeenshire
    BritishDirector417930002
    SHIRREFFS, Eveline Wilson
    38 Greenbrae Drive
    Bridge Of Don
    AB23 8LU Aberdeen
    Director
    38 Greenbrae Drive
    Bridge Of Don
    AB23 8LU Aberdeen
    ScotlandBritishCompany Director53686860001
    THIEBLIN, Olivier
    Rue De Lisbonne, Zi
    13742 Vitrolles
    9/11
    France
    Director
    Rue De Lisbonne, Zi
    13742 Vitrolles
    9/11
    France
    FranceFrenchCeo242725760001
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001
    GENOYER SAS
    9/11 Rue De Lisbonne
    Vitrolles
    13742
    France
    Director
    9/11 Rue De Lisbonne
    Vitrolles
    13742
    France
    Identification TypeEuropean Economic Area
    Registration NumberB063803704
    105174120003
    PHOCEENNE
    Rue De Lisbonne
    Zone Industrielle
    13742 Vitrolles
    9/11
    France
    Director
    Rue De Lisbonne
    Zone Industrielle
    13742 Vitrolles
    9/11
    France
    Identification TypeEuropean Economic Area
    Registration Number839 651 528
    260002600001

    Who are the persons with significant control of BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ilgar Agamirza Akhundov
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Mar 18, 2020
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    No
    Nationality: Azerbaijani
    Country of Residence: Azerbaijan
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 27, 2017Mar 18, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0