BANDEATH HOLDINGS LIMITED
Overview
| Company Name | BANDEATH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC584868 |
| 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 BANDEATH HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BANDEATH HOLDINGS LIMITED located?
| Registered Office Address | Wild Acre 69 Dirleton Avenue EH39 4QL North Berwick Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BANDEATH HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for BANDEATH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for BANDEATH HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2025 | 11 pages | AA | ||
Registered office address changed from 69 Wild Acre 69 Dirleton Avenue North Berwick EH39 4QL Scotland to Wild Acre 69 Dirleton Avenue North Berwick EH39 4QL on Sep 11, 2025 | 1 pages | AD01 | ||
Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ Scotland to 69 Wild Acre 69 Dirleton Avenue North Berwick EH39 4QL on Sep 11, 2025 | 1 pages | AD01 | ||
Registered office address changed from 29 York Place Edinburgh EH1 3HP United Kingdom to 41 Charlotte Square Edinburgh EH2 4HQ on Jul 22, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 04, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on May 01, 2023
| 3 pages | SH01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 14 pages | AA | ||
Total exemption full accounts made up to Jan 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC5848680001 in full | 1 pages | MR04 | ||
Appointment of Mr Brian Paul Duffy as a director on Apr 05, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Gerard Woods on Feb 28, 2022 | 2 pages | CH01 | ||
Change of details for Mr Gerard Woods as a person with significant control on Feb 28, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Registration of a charge with Charles court order to extend. Charge code SC5848680002, created on Oct 14, 2019 | 10 pages | MR01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 11 pages | AA | ||
Total exemption full accounts made up to Jan 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 04, 2020 with no updates | 3 pages | CS01 | ||
Alteration to charge SC5848680001, created on Oct 14, 2019 | 9 pages | MR07 | ||
Registration of charge SC5848680001, created on Oct 14, 2019 | 8 pages | MR01 | ||
Micro company accounts made up to Jan 31, 2019 | 7 pages | AA | ||
Who are the officers of BANDEATH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEVINS, Jeffrey | Director | 69 Dirleton Avenue EH39 4QL North Berwick Wild Acre Scotland | England | English | 241703320001 | |||||
| DUFFY, Brian Paul | Director | 69 Dirleton Avenue EH39 4QL North Berwick Wild Acre Scotland | Scotland | Irish | 224409060002 | |||||
| WOODS, Gerard | Director | 69 Dirleton Avenue EH39 4QL North Berwick Wild Acre Scotland | Scotland | British | 241703310003 | |||||
| DUFFY, Brian Paul | Director | York Place EH1 3HP Edinburgh 29 United Kingdom | Scotland | Irish | 224409060002 |
Who are the persons with significant control of BANDEATH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian Duffy | Jan 05, 2018 | York Place EH1 3HP Edinburgh 29 United Kingdom | Yes |
Nationality: Irish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Gerard Woods | Jan 05, 2018 | 69 Dirleton Avenue EH39 4QL North Berwick Wild Acre Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Jeffrey Bevins | Jan 05, 2018 | 69 Dirleton Avenue EH39 4QL North Berwick Wild Acre Scotland | No |
Nationality: English Country of Residence: England | |||
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