BANDT LIMITED
Overview
| Company Name | BANDT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC009743 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BANDT LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BANDT LIMITED located?
| Registered Office Address | Atria One 144 Morrison Street EH3 8EB Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BANDT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROWN & TAWSE GROUP PLC | Jun 09, 1986 | Jun 09, 1986 |
| BROWN & TAWSE PUBLIC LIMITED COMPANY | Jan 23, 1917 | Jan 23, 1917 |
What are the latest accounts for BANDT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for BANDT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 16, 2023 |
What are the latest filings for BANDT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 23 pages | LIQ14(Scot) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EB on Sep 14, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 16, 2023 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 27, 2022 to Jun 26, 2022 | 1 pages | AA01 | ||||||||||
Registered office address changed from Interserve House Almondview Business Park Livingston West Lothian EH54 6SF Scotland to Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on Apr 06, 2023 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Jun 28, 2022 to Jun 27, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 24 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 30, 2022
| 8 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 29, 2021 to Jun 28, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 29, 2020 to Jun 29, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Anthony Kenneth Smythe as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Mark White as a director on Jul 28, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Registration of charge SC0097430012, created on Feb 27, 2020 | 137 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Who are the officers of BANDT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Christopher James | Director | 144 Morrison Street EH3 8EB Edinburgh Atria One Scotland | England | British | 279311610001 | |||||
| WHITE, Jeremy Mark | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 284537740001 | |||||
| ASHFORTH, Phillip John | Secretary | Woodside 17 Garth Road TN13 1RT Sevenoaks Kent Kent | British | 1311000004 | ||||||
| BRADBURY, Trevor | Secretary | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | British | 47884750003 | ||||||
| BUSH, Daniel | Secretary | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | 241569450001 | |||||||
| BUTLER, Richard John | Secretary | 23a Wharf Hill SO23 9NQ Winchester Hampshire | British | 62923710002 | ||||||
| HARDING, Ian | Secretary | Jasmine Cottage Eglinton Road Tilford GU10 2DH Farnham Surrey | British | 35278190002 | ||||||
| MCDONALD, Andrew John | Secretary | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | 249820210001 | |||||||
| ROLPH, John Richard | Secretary | The Old Vicarage Laxton NG22 0NX Newark Nottinghamshire | British | 49945800002 | ||||||
| RUTTER, Richard Charles | Secretary | 27 Clifton Road SO22 5BU Winchester Hampshire | British | 72723760003 | ||||||
| ANDREWS, William George | Director | Two Acres Cottage Middleton Road GU15 3TT Camberley Surrey | British | 58542770001 | ||||||
| ASHFORTH, Phillip John | Director | Woodside 17 Garth Road TN13 1RT Sevenoaks Kent Kent | United Kingdom | British | 1311000004 | |||||
| BARNES, Ian Murray | Director | 28 Almeida Street Islington N1 1TD London | United Kingdom | British | 114453450001 | |||||
| BLACK, Gilbert | Director | Cedar Lodge 62 Fairmile Lane KT11 2DE Cobham Surrey | British | 686440001 | ||||||
| BOTTJER, Michael Colin | Director | Larchlands Larch Avenue SL5 0AP Sunninghill Berkshire | British | 66295720001 | ||||||
| BRADBURY, Trevor | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 47884750003 | |||||
| BUSH, Daniel | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 182845350001 | |||||
| FAREBROTHER, Michael John | Director | The Old Cottage Pednor HP5 2SX Chesham Buckinghamshire | British | 15332520001 | ||||||
| FELL, James Thomas | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 178128810002 | |||||
| FORD, William | Director | The Old School House 4 Vine Court Road TN13 3UU Sevenoaks Kent | British | 47272920001 | ||||||
| GISBY, Robin William | Director | 47 Frewin Road SW18 3LR London | British | 20233460001 | ||||||
| HANNAH, Allan Richardson | Director | 3 Lowes Close Lower Shiplake RG9 3NG Henley On Thames Oxfordshire | United Kingdom | British | 34942410007 | |||||
| HARDING, Ian | Director | Jasmine Cottage Eglinton Road Tilford GU10 2DH Farnham Surrey | England | British | 35278190002 | |||||
| HARTLEY, Edwin Bennett | Director | 8 Mainwaring Road Over Peover WA16 8TR Knutsford Cheshire | British | 6118800001 | ||||||
| HUNT, Richard John | Director | 1 Rawlings Court MK17 9QB Woburn Bedfordshire | United Kingdom | British | 87620300001 | |||||
| JONES, Timothy Charles | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 81110720001 | |||||
| LEE, Malcolm Stuart | Director | Orchard Gate, Ashley Hill Place Cockpole Green RG10 8NL Wargrave Berkshire | British | 12264540006 | ||||||
| MCDONALD, Andrew John | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 164670820001 | |||||
| MCFARLANE, Donald Dennis | Director | 6 Farm Way HA6 3EF Northwood Middlesex | British | 38642980001 | ||||||
| MILNE, Colin Charles William, Mr. | Director | The Cottage Blackhall Spinney Blackhall Lane TN15 0HP Sevenoaks Kent | England | British | 98303510001 | |||||
| RAE, Douglas Keith | Director | Millview Farm Mark Lane Fulwood S10 4PY Sheffield South Yorkshire | British | 35386640001 | ||||||
| RINGROSE, Adrian Michael | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 232006700001 | |||||
| ROLPH, John Richard | Director | The Old Vicarage Laxton NG22 0NX Newark Nottinghamshire | United Kingdom | British | 49945800002 | |||||
| RUTTER, Richard Charles | Director | 27 Clifton Road SO22 5BU Winchester Hampshire | British | 72723760003 | ||||||
| SINGLETON, John Staniforth | Director | Sands Farm Old Warwick Road B94 6HL Lapworth Warwickshire | British | 10085370002 |
Who are the persons with significant control of BANDT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glas Trust Corporation Limited | May 01, 2018 | EC4M 7JU London 45 Ludgate Hill London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Interserve Group Holdings Limited | Apr 06, 2016 | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BANDT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0