BANKS PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Full accounts made up to 2024-09-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 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

25/09/2425 September 2024 Appointment of Mr John Christopher Eynon as a director on 2024-09-25

View Document

03/06/243 June 2024 Full accounts made up to 2023-09-30

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

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

23/11/2323 November 2023 Appointment of Mr Nicholas Anthony Hobdey as a director on 2023-11-22

View Document

20/06/2320 June 2023 Full accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 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 Full accounts made up to 2021-10-03

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

21/06/2121 June 2021 Full accounts made up to 2020-09-27

View Document

15/06/2015 June 2020 FULL ACCOUNTS MADE UP TO 29/09/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

27/08/1927 August 2019 AUDITOR'S RESIGNATION

View Document

27/08/1927 August 2019 PRICEWATERHOUSECOOPERS APPOINTED AS AUDITOR OF THE COMPANY TO HOLD OFFICE FROM 21/08/2019. 21/08/2019

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 01/10/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS 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

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

24/09/1624 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1385090004

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

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/11/1314 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

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 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

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 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR STEPHEN TONKS

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DUNKLEY / 24/01/2011

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 GRAHAM SMITH / 30/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DUNKLEY / 30/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES BANKS / 30/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 30/09/2010

View Document

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

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDERSON / 30/09/2010

View Document

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

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR SPENCER GLANVILLE

View Document

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

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED RICHARD JOHN DUNKLEY

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

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

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DICKENSON

View Document

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

View Document

08/01/098 January 2009 FACILITY AGREEMENT APPROVED 22/12/2008

View Document

08/01/098 January 2009 CONFLICT OF INTEREST 22/12/2008

View Document

30/12/0830 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/12/0818 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS; AMEND

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMITH / 28/08/2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED SPENCER TRERISE GLANVILLE

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED GRAHAM SMITH

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 PARTIC OF MORT/CHARGE *****

View Document

11/05/0711 May 2007 PARTIC OF MORT/CHARGE *****

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 PARTIC OF MORT/CHARGE *****

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 COMPANY NAME CHANGED H.J. BANKS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 24/04/06

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/99

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

25/10/9325 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/10/9321 October 1993 EXEMPTION FROM APPOINTING AUDITORS 15/10/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: LOCHRIN HOUSE COATBANK STREET COATBRIDGE LANARKSHIRE ML5 3SS

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9217 July 1992 COMPANY NAME CHANGED DUNWILCO (312) LIMITED CERTIFICATE ISSUED ON 17/07/92

View Document

13/07/9213 July 1992 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/9213 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/07/9213 July 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/07/929 July 1992 REGISTERED OFFICE CHANGED ON 09/07/92 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

27/05/9227 May 1992 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