Background WavePink WaveYellow Wave

BON ACCORD SOFT DRINKS LIMITED (SC495076)

BON ACCORD SOFT DRINKS LIMITED (SC495076) is an active UK company. incorporated on 14 January 2015. with registered office in Dundee. The company operates in the Manufacturing sector, engaged in unknown sic code (11070) and 1 other business activities. BON ACCORD SOFT DRINKS LIMITED has been registered for 11 years. Current directors include ALEXANDER, Duncan George, KNOWLES, Karen Margaret, MCGILL, Alasdair Iain.

Company Number
SC495076
Status
active
Type
ltd
Incorporated
14 January 2015
Age
11 years
Address
36-40 Bellfield Street, Dundee, DD1 5HZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
ALEXANDER, Duncan George, KNOWLES, Karen Margaret, MCGILL, Alasdair Iain
SIC Codes
11070, 46341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BON ACCORD SOFT DRINKS LIMITED

BON ACCORD SOFT DRINKS LIMITED is an active company incorporated on 14 January 2015 with the registered office located in Dundee. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070) and 1 other business activity. BON ACCORD SOFT DRINKS LIMITED was registered 11 years ago.(SIC: 11070, 46341)

Status

active

Active since 11 years ago

Company No

SC495076

LTD Company

Age

11 Years

Incorporated 14 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

36-40 Bellfield Street Dundee, DD1 5HZ,

Previous Addresses

54 Bankhead Crossway South Edinburgh Midlothian EH11 4EP Scotland
From: 30 September 2019To: 28 August 2025
6 st. Colme Street Edinburgh EH3 6AD
From: 21 January 2016To: 30 September 2019
Arrat Farm Brechin Angus DD9 7PW
From: 14 January 2015To: 21 January 2016
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 16
Owner Exit
Jan 18
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALEXANDER, Duncan George

Active
Perth Road, DundeeDD2 1EJ
Born December 1971
Director
Appointed 21 Aug 2025

KNOWLES, Karen Margaret

Active
Bellfield Street, DundeeDD1 5HZ
Born January 1985
Director
Appointed 14 Jan 2015

MCGILL, Alasdair Iain

Active
Bellfield Street, DundeeDD1 5HZ
Born March 1969
Director
Appointed 21 Aug 2025

BURROUGH, Nathan Paul

Resigned
South Gray Street, EdinburghEH9 1TE
Born March 1979
Director
Appointed 01 Jan 2016
Resigned 21 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Karen Margaret Knowles

Ceased
St. Colme Street, EdinburghEH3 6AD
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bankhead Crossway South, EdinburghEH11 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Resolution
27 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Incorporation Company
14 January 2015
NEWINCIncorporation