BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

25/09/2425 September 2024 Appointment of Mr Harry Michael Horrocks as a director on 2024-09-25

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

03/06/243 June 2024

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

01/02/241 February 2024 Appointment of Mr Toby Edward Austin as a director on 2024-02-01

View Document

03/01/243 January 2024 Termination of appointment of Andrew Simon David Fisher as a director on 2023-12-21

View Document

18/12/2318 December 2023 Registered office address changed from 2nd Floor, Block C, Brandon Gate Leechlee Road Hamilton Lanarkshire ML3 6AU to Shepherd & Wedderburn Llp Floor 3,, 1 West Regent Street Glasgow G2 1RW on 2023-12-18

View Document

25/10/2325 October 2023 Registration of charge SC3149390001, created on 2023-10-19

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

11/10/2211 October 2022 Termination of appointment of Richard John Dunkley as a director on 2022-10-06

View Document

07/10/227 October 2022 Appointment of Mr Russell Hall as a director on 2022-10-06

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022

View Document

22/04/2222 April 2022 Audit exemption subsidiary accounts made up to 2021-10-03

View Document

22/04/2222 April 2022

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

25/06/2125 June 2021 Audit exemption subsidiary accounts made up to 2020-09-27

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

25/06/1825 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/10/17

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/16

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DUNKLEY / 07/04/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DUNKLEY / 21/04/2016

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 04/10/15

View Document

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ANDREW SIMON DAVID FISHER

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

22/01/1522 January 2015 18/01/15 NO CHANGES

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KLEIN

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/01/1423 January 2014 18/01/14 NO CHANGES

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR STEPHEN RICHARD KLEIN

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TONKS

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR STEPHEN RICHARD TONKS

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR RICHARD JOHN DUNKLEY

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW BROWN / 12/06/2012

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/01/1230 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MARTIN / 30/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW BROWN / 30/09/2010

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/01/1027 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MORL

View Document

08/10/098 October 2009 AUDITOR'S RESIGNATION

View Document

01/09/091 September 2009 CURREXT FROM 31/03/2009 TO 30/09/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 MEMORANDUM OF ASSOCIATION

View Document

29/03/0729 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 COMPANY NAME CHANGED DUNWILCO (1415) LIMITED CERTIFICATE ISSUED ON 22/03/07

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company