BANKS PROPERTY DEVELOPMENT LIMITED
Overview
| Company Name | BANKS PROPERTY DEVELOPMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC138509 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BANKS PROPERTY DEVELOPMENT LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BANKS PROPERTY DEVELOPMENT LIMITED located?
| Registered Office Address | Shepherd & Wedderburn Llp Floor 3,, 1 West Regent Street G2 1RW Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BANKS PROPERTY DEVELOPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| H.J. BANKS (SCOTLAND) LIMITED | Jul 17, 1992 | Jul 17, 1992 |
| DUNWILCO (312) LIMITED | May 27, 1992 | May 27, 1992 |
What are the latest accounts for BANKS PROPERTY DEVELOPMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BANKS PROPERTY DEVELOPMENT LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for BANKS PROPERTY DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Anne Catherine Spetch Spetch as a secretary on Dec 18, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 27 pages | AA | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Christopher Eynon as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Harry Michael Horrocks as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Toby Edward Austin as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 26 pages | AA | ||
Appointment of Mr Toby Edward Austin as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Simon David Fisher as a director on Dec 21, 2023 | 1 pages | TM01 | ||
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 Dec 18, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Anthony Hobdey as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2022 | 26 pages | AA | ||
Confirmation statement made on Dec 13, 2022 with updates | 3 pages | CS01 | ||
Termination of appointment of Richard John Dunkley as a director on Oct 06, 2022 | 1 pages | TM01 | ||
Appointment of Mr Russell Hall as a director on Oct 06, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Richard John Dunkley on Jun 29, 2022 | 2 pages | CH01 | ||
Full accounts made up to Oct 03, 2021 | 26 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Sep 27, 2020 | 24 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Registration of charge SC1385090005, created on Mar 04, 2021 | 19 pages | MR01 | ||
Change of details for Banks Developments Limited as a person with significant control on Apr 21, 2016 | 2 pages | PSC05 | ||
Who are the officers of BANKS PROPERTY DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, David Joseph | Secretary | Floor 3,, 1 West Regent Street G2 1RW Glasgow Shepherd & Wedderburn Llp Scotland | British | 7566180007 | ||||||
| SPETCH, Anne Catherine Spetch | Secretary | St John's Road, Meadowfield DH7 8XL Durham Inkerman House Co. Durham England | 343657760001 | |||||||
| BANKS, Harry James | Director | Floor 3,, 1 West Regent Street G2 1RW Glasgow Shepherd & Wedderburn Llp Scotland | England | British | 9371780001 | |||||
| EYNON, John Christopher | Director | St John's Road, Meadowfield DH7 8XL Durham Inkerman House Co. Durham England | England | British | 327534820001 | |||||
| HALL, Russell | Director | St John's Road, Meadowfield DH7 8XL Durham Inkerman House Co. Durham England | England | British | 300903170001 | |||||
| HOBDEY, Nicholas Anthony | Director | St John's Road, Meadowfield DH7 8XL Durham Inkerman House Co. Durham England | England | British | 316139310001 | |||||
| HORROCKS, Harry Michael | Director | St John's Road, Meadowfield DH7 8XL Durham Inkerman House Co. Durham England | England | British | 327533220001 | |||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
| ANDERSON, Colin | Director | 2nd Floor, Block C Brandon Gate, Leechlee Road ML3 6AU Hamilton Lanarkshire | Scotland | British | 116296980001 | |||||
| AUSTIN, Toby Edward | Director | Floor 3,, 1 West Regent Street G2 1RW Glasgow Shepherd & Wedderburn Llp Scotland | United Kingdom | British | 318752280001 | |||||
| BROWN, Neil Andrew | Director | 2nd Floor, Block C Brandon Gate, Leechlee Road ML3 6AU Hamilton Lanarkshire | United Kingdom | British | 15505750007 | |||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| DICKENSON, John Alwyn | Director | 1 Fieldhouse Terrace DH1 4NA Durham City County Durham | British | 17435360001 | ||||||
| DUNKLEY, Richard John | Director | 2nd Floor, Block C Brandon Gate, Leechlee Road ML3 6AU Hamilton Lanarkshire | England | British | 141131710026 | |||||
| FISHER, Andrew Simon David | Director | St John's Road, Meadowfield DH7 8XL Durham Inkerman House Co. Durham England | United Kingdom | British | 199050080001 | |||||
| GLANVILLE, Spencer Trerise | Director | Bramhall Drive NE38 9DB Washington 28 Tyne And Wear | United Kingdom | British | 132427350001 | |||||
| GRAHAM, William Reed | Director | 6 Garbutt Lane Swainby DL6 3EN Northallerton North Yorkshire | British | 9204080001 | ||||||
| HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||
| KLEIN, Stephen Richard | Director | St John's Road, Meadowfield DH7 8XL Durham Inkerman House Co. Durham England | United Kingdom | British | 179995380001 | |||||
| MORL, Ian Michael | Director | 9 Rowland Crescent Castle Eden TS27 4FE Hartlepool Cleveland | United Kingdom | British | 109450600001 | |||||
| SMITH, Graham | Director | 2nd Floor, Block C Brandon Gate, Leechlee Road ML3 6AU Hamilton Lanarkshire | United Kingdom | British | 119697050003 | |||||
| TONKS, Stephen | Director | 2nd Floor, Block C Brandon Gate, Leechlee Road ML3 6AU Hamilton Lanarkshire | United Kingdom | British | 161442070001 |
Who are the persons with significant control of BANKS PROPERTY DEVELOPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Banks Developments Limited | Apr 20, 2016 | St John's Road, Meadowfield DH7 8XL Durham Inkerman House Co. Durham England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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