BANDT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBANDT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC009743
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BANDT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROWN & TAWSE GROUP PLCJun 09, 1986Jun 09, 1986
    BROWN & TAWSE PUBLIC LIMITED COMPANYJan 23, 1917Jan 23, 1917

    What are the latest accounts for BANDT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for BANDT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2023

    What are the latest filings for BANDT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    23 pagesLIQ14(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 12, 2023

    LRESEX

    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 pagesAD01

    Confirmation statement made on Aug 16, 2023 with updates

    5 pagesCS01

    Previous accounting period shortened from Jun 27, 2022 to Jun 26, 2022

    1 pagesAA01

    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 pagesAD01

    Previous accounting period shortened from Jun 28, 2022 to Jun 27, 2022

    1 pagesAA01

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Statement of capital following an allotment of shares on Jul 30, 2022

    • Capital: GBP 7,070,559.55
    8 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 16, 2022 with updates

    5 pagesCS01

    Previous accounting period shortened from Jun 29, 2021 to Jun 28, 2021

    1 pagesAA01

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 29, 2020 to Jun 29, 2021

    1 pagesAA01

    Termination of appointment of Anthony Kenneth Smythe as a director on Jul 30, 2021

    1 pagesTM01

    Appointment of Mr Jeremy Mark White as a director on Jul 28, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021

    1 pagesTM01

    Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021

    2 pagesAP01

    Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021

    1 pagesTM02

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Confirmation statement made on Aug 16, 2020 with updates

    4 pagesCS01

    Registration of charge SC0097430012, created on Feb 27, 2020

    137 pagesMR01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Who are the officers of BANDT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Christopher James
    144 Morrison Street
    EH3 8EB Edinburgh
    Atria One
    Scotland
    Director
    144 Morrison Street
    EH3 8EB Edinburgh
    Atria One
    Scotland
    EnglandBritish279311610001
    WHITE, Jeremy Mark
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish284537740001
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Secretary
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    British1311000004
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    British47884750003
    BUSH, Daniel
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    241569450001
    BUTLER, Richard John
    23a Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    Secretary
    23a Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    British62923710002
    HARDING, Ian
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    Secretary
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    British35278190002
    MCDONALD, Andrew John
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    249820210001
    ROLPH, John Richard
    The Old Vicarage
    Laxton
    NG22 0NX Newark
    Nottinghamshire
    Secretary
    The Old Vicarage
    Laxton
    NG22 0NX Newark
    Nottinghamshire
    British49945800002
    RUTTER, Richard Charles
    27 Clifton Road
    SO22 5BU Winchester
    Hampshire
    Secretary
    27 Clifton Road
    SO22 5BU Winchester
    Hampshire
    British72723760003
    ANDREWS, William George
    Two Acres Cottage Middleton Road
    GU15 3TT Camberley
    Surrey
    Director
    Two Acres Cottage Middleton Road
    GU15 3TT Camberley
    Surrey
    British58542770001
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Director
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    United KingdomBritish1311000004
    BARNES, Ian Murray
    28 Almeida Street
    Islington
    N1 1TD London
    Director
    28 Almeida Street
    Islington
    N1 1TD London
    United KingdomBritish114453450001
    BLACK, Gilbert
    Cedar Lodge 62 Fairmile Lane
    KT11 2DE Cobham
    Surrey
    Director
    Cedar Lodge 62 Fairmile Lane
    KT11 2DE Cobham
    Surrey
    British686440001
    BOTTJER, Michael Colin
    Larchlands
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    Director
    Larchlands
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    British66295720001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish47884750003
    BUSH, Daniel
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish182845350001
    FAREBROTHER, Michael John
    The Old Cottage
    Pednor
    HP5 2SX Chesham
    Buckinghamshire
    Director
    The Old Cottage
    Pednor
    HP5 2SX Chesham
    Buckinghamshire
    British15332520001
    FELL, James Thomas
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish178128810002
    FORD, William
    The Old School House
    4 Vine Court Road
    TN13 3UU Sevenoaks
    Kent
    Director
    The Old School House
    4 Vine Court Road
    TN13 3UU Sevenoaks
    Kent
    British47272920001
    GISBY, Robin William
    47 Frewin Road
    SW18 3LR London
    Director
    47 Frewin Road
    SW18 3LR London
    British20233460001
    HANNAH, Allan Richardson
    3 Lowes Close
    Lower Shiplake
    RG9 3NG Henley On Thames
    Oxfordshire
    Director
    3 Lowes Close
    Lower Shiplake
    RG9 3NG Henley On Thames
    Oxfordshire
    United KingdomBritish34942410007
    HARDING, Ian
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    Director
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    EnglandBritish35278190002
    HARTLEY, Edwin Bennett
    8 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    Director
    8 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    British6118800001
    HUNT, Richard John
    1 Rawlings Court
    MK17 9QB Woburn
    Bedfordshire
    Director
    1 Rawlings Court
    MK17 9QB Woburn
    Bedfordshire
    United KingdomBritish87620300001
    JONES, Timothy Charles
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish81110720001
    LEE, Malcolm Stuart
    Orchard Gate, Ashley Hill Place
    Cockpole Green
    RG10 8NL Wargrave
    Berkshire
    Director
    Orchard Gate, Ashley Hill Place
    Cockpole Green
    RG10 8NL Wargrave
    Berkshire
    British12264540006
    MCDONALD, Andrew John
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish164670820001
    MCFARLANE, Donald Dennis
    6 Farm Way
    HA6 3EF Northwood
    Middlesex
    Director
    6 Farm Way
    HA6 3EF Northwood
    Middlesex
    British38642980001
    MILNE, Colin Charles William, Mr.
    The Cottage Blackhall Spinney
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    Director
    The Cottage Blackhall Spinney
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    EnglandBritish98303510001
    RAE, Douglas Keith
    Millview Farm
    Mark Lane Fulwood
    S10 4PY Sheffield
    South Yorkshire
    Director
    Millview Farm
    Mark Lane Fulwood
    S10 4PY Sheffield
    South Yorkshire
    British35386640001
    RINGROSE, Adrian Michael
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish232006700001
    ROLPH, John Richard
    The Old Vicarage
    Laxton
    NG22 0NX Newark
    Nottinghamshire
    Director
    The Old Vicarage
    Laxton
    NG22 0NX Newark
    Nottinghamshire
    United KingdomBritish49945800002
    RUTTER, Richard Charles
    27 Clifton Road
    SO22 5BU Winchester
    Hampshire
    Director
    27 Clifton Road
    SO22 5BU Winchester
    Hampshire
    British72723760003
    SINGLETON, John Staniforth
    Sands Farm Old Warwick Road
    B94 6HL Lapworth
    Warwickshire
    Director
    Sands Farm Old Warwick Road
    B94 6HL Lapworth
    Warwickshire
    British10085370002

    Who are the persons with significant control of BANDT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glas Trust Corporation Limited
    EC4M 7JU London
    45 Ludgate Hill
    London
    United Kingdom
    May 01, 2018
    EC4M 7JU London
    45 Ludgate Hill
    London
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland And Wales
    Registration Number07927175
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Interserve Group Holdings Limited
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Apr 06, 2016
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number06402005
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BANDT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2023Commencement of winding up
    Jan 16, 2026Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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