BANNOCKBURN HOMES LIMITED
Overview
| Company Name | BANNOCKBURN HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC186243 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BANNOCKBURN HOMES LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is BANNOCKBURN HOMES LIMITED located?
| Registered Office Address | C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BANNOCKBURN HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMLAW NO. 480 LIMITED | May 28, 1998 | May 28, 1998 |
What are the latest accounts for BANNOCKBURN HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BANNOCKBURN HOMES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 16, 2024 |
What are the latest filings for BANNOCKBURN HOMES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||||||||||||||
Change of details for Bannockburn Holdings Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Dec 12, 2023 | 1 pages | AD01 | ||||||||||||||
Change of details for Bannockburn Holdings Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Peter John Sheldrake as a director on Nov 14, 2023 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Jul 11, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Jun 28, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Jun 22, 2023 | 6 pages | SH02 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Satisfaction of charge 20 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 21 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 22 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 23 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of BANNOCKBURN HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom United Kingdom |
| 128530180002 | ||||||||||
| CAVILL, John Ivor | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | United Kingdom | British | 152521640006 | |||||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||
| COMLAW SECRETARY LIMITED | Nominee Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow Strathclyde | 900010810001 | |||||||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
| MOWLEM SECRETARIAT LIMITED | Secretary | White Lion Court Swan Street TW7 6RN Isleworth Middlesex | 33743910001 | |||||||||||
| BRUCE, Rupert Victor | Director | 60 Crescent Road KT2 7RF Kingston Upon Thames Surrey | Uk | British | 16255040002 | |||||||||
| CAVILL, John Ivor | Director | Barclays Bank Plc 1 Churchill Place E14 5HP London | England | British | 152521640001 | |||||||||
| DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | 73218540001 | ||||||||||
| ELLIOT, John Christian | Director | 1 Hope Terrace EH9 2AP Edinburgh Midlothian | United Kingdom | British | 184790001 | |||||||||
| GILMOUR, David Fulton | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | United Kingdom | British | 158508150001 | |||||||||
| GILMOUR, David Fulton | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Ltd | United Kingdom | British | 158508150001 | |||||||||
| HALL SMITH, James Edward | Director | Abbey Oak Wherwell SP11 7HY Andover Hampshire | United Kingdom | British | 86362140001 | |||||||||
| MASON, Andrew Craig | Director | 159 28 Slateford Road EH14 1PB Edinburgh | British | 89205660001 | ||||||||||
| MCKINNON, Donald Archibald | Director | 39 Carlaverock Road Newlands G43 2RZ Glasgow Lanarkshire | Scotland | British | 45134680004 | |||||||||
| MOORE, Arthur Harold | Director | 9 Hartswood Road W12 9NQ London | England | British | 14695940001 | |||||||||
| PERKS, John David George | Director | 23 Braid Crescent EH10 6AX Edinburgh Midlothian | Scotland | British | 885410001 | |||||||||
| PIGACHE, Guy Roland Marc | Director | 30 Earls Road TN4 8EE Tunbridge Wells Kent | United Kingdom | British | 27753030002 | |||||||||
| RITCHIE, Alan Campbell | Director | 57 Kettilstoun Mains EH49 6SH Linlithgow West Lothian | United Kingdom | British | 241898940001 | |||||||||
| SAHEB-ZADHA, Faraidon | Director | 2nd Floor 11 Thistle Street EH2 1DF Edinburgh C/O Infrastructure Managers Ltd | England | British | 152128490001 | |||||||||
| SHELDRAKE, Peter John | Director | c/o Infrastructure Managers Limited Floor 11 Thistle Street EH2 1DF Edinburgh 2nd | England | British | 164986530026 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 158359380001 | ||||||||||
| BIIF CORPORATE SERVICES LTD | Director | c/o Law Debenture Floor 100 Wood Street EC2V 7EX London 5th United Kingdom |
| 150281230001 | ||||||||||
| COMLAW DIRECTOR LIMITED | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow Strathclyde | 900010800001 | |||||||||||
| MOWLEM SECRETARIAT LIMITED | Director | White Lion Court Swan Street TW7 6RN Isleworth Middlesex | 33743910001 |
Who are the persons with significant control of BANNOCKBURN HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bannockburn Holdings Limited | Apr 06, 2016 | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh C/O Infrastructure Managers Limited United Kingdom | 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