BANNERMAN DESIGN LTD

Company Documents

DateDescription
22/09/2022 September 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN AB10 1XD SCOTLAND

View Document

25/07/1925 July 2019 APPLICATION FOR STRIKING-OFF

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

17/04/1817 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

26/04/1626 April 2016 DISS40 (DISS40(SOAD))

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

07/05/157 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY DIANE BANNERMAN

View Document

30/04/1430 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / DIANE BANNERMAN / 09/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART BANNERMAN / 09/11/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART BANNERMAN / 12/07/2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/04/1129 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART BANNERMAN / 24/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/01/0927 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/084 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0821 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

12/04/0812 April 2008 REGISTERED OFFICE CHANGED ON 12/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (CCXXIV) LIMITED CERTIFICATE ISSUED ON 12/12/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RECLASS SHARES 24/03/01

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 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