logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Moult, Roger Philip
    Company Director born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Akhundov, Ilgar Agamirza
    General Manager born in September 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-17 ~ now
    OF - Director → CIF 0
    Mr Ilgar Agamirza Akhundov
    Born in September 1974
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    icon of addressSuite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (13 parents, 476 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-05-01 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Shirreffs, Eveline Wilson
    Company Director born in June 1948
    Individual
    Officer
    icon of calendar 1999-02-15 ~ 2005-05-13
    OF - Director → CIF 0
  • 2
    Hammond, Christopher John
    Solicitor
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-12 ~ 2005-05-13
    OF - Secretary → CIF 0
  • 3
    Onoratini, Jerome Bernard Maria
    Director born in July 1969
    Individual
    Officer
    icon of calendar 2008-09-22 ~ 2011-08-30
    OF - Director → CIF 0
  • 4
    Kocharli, Nigar
    Manager born in October 1975
    Individual
    Officer
    icon of calendar 1999-03-01 ~ 1999-10-05
    OF - Director → CIF 0
  • 5
    Scott, Ian
    Director born in July 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-15 ~ 2005-05-13
    OF - Director → CIF 0
  • 6
    Dudon, Arnaud Jean-frangois
    Cfo born in June 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-08-30 ~ 2018-01-30
    OF - Director → CIF 0
  • 7
    Thieblin, Olivier
    Ceo born in May 1975
    Individual
    Officer
    icon of calendar 2018-01-30 ~ 2020-02-17
    OF - Director → CIF 0
  • 8
    Downie, Margaret Rae
    Company Director born in August 1944
    Individual
    Officer
    icon of calendar 1999-02-15 ~ 2002-05-13
    OF - Director → CIF 0
  • 9
    Morrison, Robert
    Managing Director born in March 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-02-15 ~ 2005-05-13
    OF - Director → CIF 0
  • 10
    LEDINGHAM CHALMERS LLP
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (22 parents, 81 offsprings)
    Officer
    1999-01-15 ~ 2005-05-12
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address9/11, Rue De Lisbonne, Zone Industrielle, Vitrolles, France
    Corporate
    Officer
    2019-06-27 ~ 2020-02-17
    PE - Director → CIF 0
  • 12
    icon of address19, Berkeley Street, London, England
    Active Corporate (3 parents, 53 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2005-05-13 ~ 2015-06-27
    PE - Secretary → CIF 0
  • 13
    LEDGE SERVICES LIMITED - now
    DURANO LIMITED
    - 2001-12-20
    icon of addressJohnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1999-01-15 ~ 1999-02-15
    PE - Nominee Director → CIF 0
  • 14
    icon of address9/11 Rue De Lisbonne, Vitrolles, 13742, France
    Corporate (3 offsprings)
    Officer
    2005-05-13 ~ 2019-06-27
    PE - Director → CIF 0
parent relation
Company in focus

BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED

Previous name
LEDGE 434 LIMITED - 1999-02-24
Standard Industrial Classification
49500 - Transport Via Pipeline
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Intangible Assets
17,585 GBP2023-12-31
22,720 GBP2022-12-31
Property, Plant & Equipment
52,182 GBP2023-12-31
72,815 GBP2022-12-31
Fixed Assets
69,767 GBP2023-12-31
95,535 GBP2022-12-31
Total Inventories
9,185 GBP2023-12-31
19,275 GBP2022-12-31
Debtors
706,676 GBP2023-12-31
515,462 GBP2022-12-31
Cash at bank and in hand
1,784,505 GBP2023-12-31
1,736,606 GBP2022-12-31
Current Assets
2,500,366 GBP2023-12-31
2,271,343 GBP2022-12-31
Creditors
Current
835,830 GBP2023-12-31
745,080 GBP2022-12-31
Net Current Assets/Liabilities
1,664,536 GBP2023-12-31
1,526,263 GBP2022-12-31
Total Assets Less Current Liabilities
1,734,303 GBP2023-12-31
1,621,798 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
2 GBP2022-12-31
Retained earnings (accumulated losses)
1,734,301 GBP2023-12-31
1,621,796 GBP2022-12-31
Equity
1,734,303 GBP2023-12-31
1,621,798 GBP2022-12-31
Average Number of Employees
92023-01-01 ~ 2023-12-31
82022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
25,672 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
8,087 GBP2023-12-31
2,952 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
5,135 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
17,585 GBP2023-12-31
22,720 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
5,204 GBP2023-12-31
5,204 GBP2022-12-31
Furniture and fittings
6,163 GBP2023-12-31
6,133 GBP2022-12-31
Motor vehicles
88,696 GBP2023-12-31
144,771 GBP2022-12-31
Computers
35,119 GBP2023-12-31
34,172 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
135,182 GBP2023-12-31
190,280 GBP2022-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-1,612 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-56,075 GBP2023-01-01 ~ 2023-12-31
Computers
-1,534 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-59,221 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
5,204 GBP2023-12-31
5,204 GBP2022-12-31
Furniture and fittings
4,530 GBP2023-12-31
5,925 GBP2022-12-31
Motor vehicles
46,546 GBP2023-12-31
85,981 GBP2022-12-31
Computers
26,720 GBP2023-12-31
20,355 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
83,000 GBP2023-12-31
117,465 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
217 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
16,639 GBP2023-01-01 ~ 2023-12-31
Computers
7,899 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
24,755 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-1,612 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-56,074 GBP2023-01-01 ~ 2023-12-31
Computers
-1,534 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-59,220 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
1,633 GBP2023-12-31
208 GBP2022-12-31
Motor vehicles
42,150 GBP2023-12-31
58,790 GBP2022-12-31
Computers
8,399 GBP2023-12-31
13,817 GBP2022-12-31
Merchandise
9,185 GBP2023-12-31
19,275 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
404,389 GBP2023-12-31
329,291 GBP2022-12-31
Other Debtors
Current
211,926 GBP2023-12-31
38,584 GBP2022-12-31
Amount of value-added tax that is recoverable
Current
73,348 GBP2023-12-31
122,028 GBP2022-12-31
Prepayments/Accrued Income
Current
11,861 GBP2022-12-31
Prepayments
Current
13,550 GBP2023-12-31
13,698 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
706,676 GBP2023-12-31
515,462 GBP2022-12-31
Trade Creditors/Trade Payables
Current
293,432 GBP2023-12-31
528,585 GBP2022-12-31
Corporation Tax Payable
Current
29,861 GBP2023-12-31
134,859 GBP2022-12-31
Other Taxation & Social Security Payable
Current
21,729 GBP2023-12-31
9,011 GBP2022-12-31
Other Creditors
Current
468,638 GBP2023-12-31
Accrued Liabilities
Current
22,170 GBP2023-12-31
72,625 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
112,505 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED
    Info
    LEDGE 434 LIMITED - 1999-02-24
    Registered number SC192592
    icon of addressSuite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS
    Private Limited Company incorporated on 1999-01-15 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-05
    CIF 0
  • BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED
    S
    Registered number Sc192592
    icon of addressSuite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS
    Limited Company in Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressSuite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,157 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.