Bannockburn Homes Limited
- Active
- Incorporated on 28 May 1998
Reg Address: INFRASTRUCTURE MANAGERS LIMITED2nd Floor, 11 Thistle Street, Edinburgh EH2 1DF
Previous Names:
Comlaw No. 480 Limited - 28 May 1998
Company Classifications:
41201 - Construction of commercial buildings
- Summary The company with name "Bannockburn Homes Limited" is a ltd and located in INFRASTRUCTURE MANAGERS LIMITED2nd Floor, 11 Thistle Street, Edinburgh EH2 1DF. Bannockburn Homes Limited is currently in active status and it was incorporated on 28 May 1998 (26 years 3 months 25 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Bannockburn Homes Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Peter John Sheldrake | Director | 2 Dec 2021 | British | Active |
2 | John Ivor Cavill | Director | 25 Jan 2016 | British | Active |
3 | BIIF CORPORATE SERVICES LIMITED | Corporate Director | 4 Mar 2011 | - | Resigned 25 Jan 2016 |
4 | David Fulton Gilmour | Director | 4 Mar 2011 | British | Active |
5 | David Fulton Gilmour | Director | 4 Mar 2011 | British | Resigned 2 Dec 2021 |
6 | Faraidon Saheb-Zadha | Director | 1 Aug 2010 | British | Resigned 4 Mar 2011 |
7 | John Ivor Cavill | Director | 14 Oct 2009 | British | Resigned 4 Mar 2011 |
8 | BIIF CORPORATE SERVICES LTD | Corporate Director | 1 Oct 2009 | - | Resigned 1 Aug 2010 |
9 | INFRASTRUCTURE MANAGERS LIMITED | Corporate Secretary | 19 Dec 2008 | - | Active |
10 | Alan Campbell Ritchie | Director | 7 Jun 2007 | British | Resigned 14 Oct 2009 |
11 | John David George Perks | Director | 20 Aug 2004 | British | Resigned 14 Jun 2007 |
12 | Donald Archibald Mckinnon | Director | 5 Aug 2003 | British | Resigned 1 Oct 2009 |
13 | Andrew Craig Mason | Director | 9 Jun 2003 | British | Resigned 6 Jul 2004 |
14 | John Christian Elliot | Director | 20 Dec 2002 | British | Resigned 31 Dec 2008 |
15 | MD SECRETARIES LIMITED | Corporate Nominee Secretary | 20 Dec 2002 | - | Resigned 19 Dec 2008 |
16 | Andrew David Darling | Director | 20 Dec 2002 | British | Resigned 9 Jun 2003 |
17 | James Edward Hall Smith | Director | 12 Dec 2002 | British | Resigned 20 Dec 2002 |
18 | Guy Roland Marc Pigache | Director | 18 Aug 1999 | British | Resigned 6 Dec 2002 |
19 | Rupert Victor Bruce | Director | 12 Aug 1999 | British | Resigned 20 Dec 2002 |
20 | BURNESS SOLICITORS | Corporate Nominee Secretary | 12 Aug 1999 | - | Resigned 20 Dec 2002 |
21 | MOWLEM SECRETARIAT LIMITED | Corporate Secretary | 1 Oct 1998 | - | Resigned 12 Aug 1999 |
22 | Arthur Harold Moore | Director | 1 Oct 1998 | British | Resigned 12 Aug 1999 |
23 | MOWLEM SECRETARIAT LIMITED | Corporate Director | 1 Oct 1998 | - | Resigned 12 Aug 1999 |
24 | Arthur Harold Moore | Director | 1 Oct 1998 | British | Resigned 12 Aug 1999 |
25 | COMLAW SECRETARY LIMITED | Nominee Secretary | 28 May 1998 | - | Resigned 1 Oct 1998 |
26 | COMLAW DIRECTOR LIMITED | Nominee Director | 28 May 1998 | - | Resigned 1 Oct 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Bannockburn Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bannockburn Homes Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Capital - Legacy | 28 Jun 2023 | Download PDF |
2 | Capital - Alter Shares Subdivision | 28 Jun 2023 | Download PDF |
3 | Capital - Statement Company With Date Currency Figure | 28 Jun 2023 | Download PDF |
4 | Resolution | 28 Jun 2023 | Download PDF |
5 | Insolvency - Legacy | 28 Jun 2023 | Download PDF |
6 | Accounts - Full | 23 Sep 2022 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 16 Aug 2022 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 16 Aug 2022 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 16 Aug 2022 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 16 Aug 2022 | Download PDF |
11 | Confirmation Statement - Updates | 12 Aug 2022 | Download PDF |
12 | Confirmation Statement - No Updates | 6 Jul 2022 | Download PDF |
13 | Confirmation Statement - No Updates | 12 Jul 2021 | Download PDF |
14 | Accounts - Full | 25 Nov 2020 | Download PDF 24 Pages |
15 | Confirmation Statement - No Updates | 7 Jul 2020 | Download PDF 3 Pages |
16 | Accounts - Full | 12 Jul 2019 | Download PDF 23 Pages |
17 | Confirmation Statement - Updates | 20 Jun 2019 | Download PDF 4 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 May 2019 | Download PDF 13 Pages |
19 | Accounts - Full | 10 Jul 2018 | Download PDF 23 Pages |
20 | Confirmation Statement - Updates | 7 Jun 2018 | Download PDF 4 Pages |
21 | Confirmation Statement - Updates | 7 Jun 2018 | Download PDF 4 Pages |
22 | Accounts - Full | 3 Jul 2017 | Download PDF 23 Pages |
23 | Confirmation Statement - Updates | 25 May 2017 | Download PDF 5 Pages |
24 | Accounts - Full | 7 Jul 2016 | Download PDF 24 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 31 May 2016 | Download PDF 5 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 26 Jan 2016 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 25 Jan 2016 | Download PDF 1 Pages |
28 | Officers - Change Person Director Company With Change Date | 21 Jul 2015 | Download PDF 2 Pages |
29 | Officers - Change Corporate Director Company With Change Date | 2 Jul 2015 | Download PDF 1 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2015 | Download PDF 6 Pages |
31 | Accounts - Full | 1 May 2015 | Download PDF 58 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2014 | Download PDF 6 Pages |
33 | Accounts - Full | 1 May 2014 | Download PDF 18 Pages |
34 | Officers - Change Person Director Company With Change Date | 14 Oct 2013 | Download PDF 2 Pages |
35 | Address - Change Registered Office Company With Date Old | 22 Aug 2013 | Download PDF 1 Pages |
36 | Address - Change Registered Office Company With Date Old | 23 Jul 2013 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2013 | Download PDF 5 Pages |
38 | Accounts - Full | 18 Mar 2013 | Download PDF 19 Pages |
39 | Officers - Change Corporate Director Company With Change Date | 26 Feb 2013 | Download PDF 2 Pages |
40 | Officers - Change Corporate Director Company With Change Date | 26 Feb 2013 | Download PDF 2 Pages |
41 | Officers - Change Corporate Secretary Company With Change Date | 26 Feb 2013 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 21 Feb 2013 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2012 | Download PDF 5 Pages |
44 | Accounts - Full | 11 May 2012 | Download PDF 19 Pages |
45 | Accounts - Full | 2 Jun 2011 | Download PDF 20 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 25 May 2011 | Download PDF 5 Pages |
47 | Officers - Appoint Person Director Company With Name | 14 Mar 2011 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name | 14 Mar 2011 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name | 14 Mar 2011 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name | 8 Mar 2011 | Download PDF 1 Pages |
51 | Officers - Appoint Corporate Director Company With Name | 8 Mar 2011 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 8 Mar 2011 | Download PDF 1 Pages |
53 | Officers - Termination Director Company With Name | 12 Jan 2011 | Download PDF 1 Pages |
54 | Officers - Appoint Person Director Company With Name | 12 Jan 2011 | Download PDF 2 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2010 | Download PDF 5 Pages |
56 | Officers - Change Corporate Secretary Company With Change Date | 28 Jun 2010 | Download PDF 2 Pages |
57 | Accounts - Full | 21 Apr 2010 | Download PDF 20 Pages |
58 | Officers - Appoint Corporate Director Company With Name | 6 Apr 2010 | Download PDF 2 Pages |
59 | Officers - Termination Director Company With Name | 6 Apr 2010 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name | 20 Nov 2009 | Download PDF 3 Pages |
61 | Officers - Termination Director Company With Name | 25 Oct 2009 | Download PDF 1 Pages |
62 | Accounts - Full | 8 Sep 2009 | Download PDF 20 Pages |
63 | Annual Return - Legacy | 13 Jul 2009 | Download PDF 10 Pages |
64 | Officers - Legacy | 2 Jun 2009 | Download PDF 1 Pages |
65 | Officers - Legacy | 15 May 2009 | Download PDF 1 Pages |
66 | Address - Legacy | 13 Mar 2009 | Download PDF 1 Pages |
67 | Accounts - Full | 4 Feb 2009 | Download PDF 14 Pages |
68 | Officers - Legacy | 23 Dec 2008 | Download PDF 1 Pages |
69 | Officers - Legacy | 23 Dec 2008 | Download PDF 1 Pages |
70 | Address - Legacy | 23 Dec 2008 | Download PDF 1 Pages |
71 | Accounts - Legacy | 16 Dec 2008 | Download PDF 1 Pages |
72 | Auditors - Resignation Company | 18 Jun 2008 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 30 May 2008 | Download PDF 4 Pages |
74 | Accounts - Full | 19 Dec 2007 | Download PDF 13 Pages |
75 | Officers - Legacy | 26 Jun 2007 | Download PDF 4 Pages |
76 | Officers - Legacy | 19 Jun 2007 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 4 Jun 2007 | Download PDF 7 Pages |
78 | Accounts - Full | 26 Sep 2006 | Download PDF 14 Pages |
79 | Annual Return - Legacy | 31 May 2006 | Download PDF 8 Pages |
80 | Accounts - Full | 15 Sep 2005 | Download PDF 14 Pages |
81 | Resolution | 9 Jun 2005 | Download PDF |
82 | Resolution | 9 Jun 2005 | Download PDF |
83 | Resolution | 9 Jun 2005 | Download PDF 3 Pages |
84 | Annual Return - Legacy | 6 Jun 2005 | Download PDF 7 Pages |
85 | Officers - Legacy | 26 Apr 2005 | Download PDF 1 Pages |
86 | Accounts - Legacy | 23 Nov 2004 | Download PDF 1 Pages |
87 | Officers - Legacy | 27 Sep 2004 | Download PDF 2 Pages |
88 | Accounts - Full | 12 Jun 2004 | Download PDF 13 Pages |
89 | Annual Return - Legacy | 1 Jun 2004 | Download PDF 7 Pages |
90 | Accounts - Full | 22 Sep 2003 | Download PDF 14 Pages |
91 | Officers - Legacy | 23 Aug 2003 | Download PDF 2 Pages |
92 | Mortgage - Legacy | 1 Jul 2003 | Download PDF 8 Pages |
93 | Annual Return - Legacy | 28 Jun 2003 | Download PDF 7 Pages |
94 | Mortgage - Legacy | 24 Jun 2003 | Download PDF 5 Pages |
95 | Mortgage - Legacy | 24 Jun 2003 | Download PDF 4 Pages |
96 | Mortgage - Legacy | 24 Jun 2003 | Download PDF 4 Pages |
97 | Mortgage - Legacy | 24 Jun 2003 | Download PDF 4 Pages |
98 | Mortgage - Legacy | 24 Jun 2003 | Download PDF 4 Pages |
99 | Mortgage - Legacy | 24 Jun 2003 | Download PDF 5 Pages |
100 | Mortgage - Legacy | 24 Jun 2003 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.