BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED
Overview
| Company Name | BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC314939 |
| 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 (BATHGATE) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BANKS PROPERTY DEVELOPMENT (BATHGATE) 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 (BATHGATE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1415) LIMITED | Jan 18, 2007 | Jan 18, 2007 |
What are the latest accounts for BANKS PROPERTY DEVELOPMENT (BATHGATE) 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 (BATHGATE) LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2025 |
| Overdue | No |
What are the latest filings for BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Anne Catherine Spetch Spetch as a secretary on Dec 18, 2025 | 2 pages | AP03 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 11 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 11 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Registration of charge SC3149390001, created on Oct 19, 2023 | 14 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 11 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 16, 2023 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 | ||
Who are the officers of BANKS PROPERTY DEVELOPMENT (BATHGATE) 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 | 343655550001 | |||||||
| HALL, Russell | Director | St John's Road, Meadowfield DH7 8XL Durham Inkerman House Co. Durham England | England | British | 300903170001 | |||||
| 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 | |||||||
| 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 | |||||
| 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 | |||||
| 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 | |||||
| TONKS, Stephen Richard | Director | 2nd Floor, Block C, Brandon Gate Leechlee Road ML3 6AU Hamilton Lanarkshire | United Kingdom | British | 66673800001 | |||||
| D.W. DIRECTOR 1 LIMITED | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 83454900001 |
Who are the persons with significant control of BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Banks Property Development Limited | Apr 06, 2016 | Brandon Gate, Leechlee Road ML3 6AU Hamilton 2nd Floor, Block C Lanarkshire Scotland | 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