BAMBOO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAMBOO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC282848

Incorporation date

07/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 3, 6 St Andrew Square,, Edinburgh EH2 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2005)
dot icon14/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon03/11/2025
Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Level 3, 6 st Andrew Square, Edinburgh EH2 2BD on 2025-11-03
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-04-07 with updates
dot icon10/10/2024
Change of details for Brambling Holdings Limited as a person with significant control on 2023-11-27
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon25/04/2024
Director's details changed for Mr Julius Fergus Chamberlain on 2024-04-07
dot icon25/04/2024
Director's details changed for Mr Robert Hugo Chamberlain on 2024-04-07
dot icon30/11/2023
Appointment of David Charles Mellor as a director on 2023-11-24
dot icon30/11/2023
Termination of appointment of Charles Richard Boscawen as a director on 2023-11-24
dot icon30/11/2023
Termination of appointment of Charles Richard Boscawen as a secretary on 2023-11-24
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/04/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-28
dot icon20/04/2022
Director's details changed for Robert Hugo Chamberlain on 2022-04-11
dot icon14/04/2022
Termination of appointment of Benedicta Chamberlain as a director on 2022-04-13
dot icon14/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Cessation of Robert Hugo Chamberlain as a person with significant control on 2021-06-28
dot icon31/08/2021
Notification of Brambling Holdings Limited as a person with significant control on 2021-06-28
dot icon31/08/2021
Cessation of Benedicta Chamberlain as a person with significant control on 2021-06-28
dot icon31/08/2021
Cessation of Charles Richard Boscawen as a person with significant control on 2021-06-28
dot icon31/08/2021
Cessation of Julius Fergus Chamberlain as a person with significant control on 2021-06-28
dot icon21/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon26/05/2020
Notification of Julius Fergus Chamberlain as a person with significant control on 2020-01-15
dot icon01/10/2019
Termination of appointment of Arthur Chamberlain as a director on 2019-08-13
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon18/02/2019
Director's details changed for Robert Hugo Chamberlain on 2019-02-18
dot icon18/02/2019
Director's details changed for Mr Julius Fergus Chamberlain on 2019-02-18
dot icon18/02/2019
Director's details changed for Benedicta Chamberlain on 2019-02-18
dot icon18/02/2019
Secretary's details changed for Charles Richard Boscawen on 2019-02-18
dot icon18/02/2019
Director's details changed for Arthur Chamberlain on 2019-02-18
dot icon18/02/2019
Director's details changed for Charles Richard Boscawen on 2019-02-18
dot icon18/02/2019
Change of details for Mr Robert Hugo Chamberlain as a person with significant control on 2019-02-18
dot icon18/02/2019
Change of details for Mrs Benedicta Chamberlain as a person with significant control on 2019-02-18
dot icon18/02/2019
Change of details for Mr Charles Richard Boscawen as a person with significant control on 2019-02-18
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon04/12/2013
Director's details changed for Robert Hugo Chamberlain on 2013-10-17
dot icon04/12/2013
Director's details changed for Arthur Chamberlain on 2013-10-17
dot icon04/12/2013
Director's details changed for Mr Julius Fergus Chamberlain on 2013-10-17
dot icon04/12/2013
Director's details changed for Benedicta Chamberlain on 2013-10-17
dot icon10/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon28/12/2011
Termination of appointment of Hakan Hillerstrom as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon05/05/2010
Director's details changed for Robert Hugo Chamberlain on 2009-10-01
dot icon05/05/2010
Director's details changed for Hakan Hillerstrom on 2009-10-01
dot icon05/05/2010
Director's details changed for Arthur Chamberlain on 2010-04-07
dot icon05/05/2010
Director's details changed for Charles Richard Boscawen on 2010-04-07
dot icon05/05/2010
Director's details changed for Benedicta Chamberlain on 2010-04-07
dot icon08/12/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 07/04/09; full list of members
dot icon18/05/2009
Director's change of particulars / robert chamberlain / 15/09/2008
dot icon17/11/2008
Director's change of particulars / benedicta chamberlain / 03/11/2008
dot icon07/11/2008
Full accounts made up to 2007-12-31
dot icon03/10/2008
Gbp ic 11340/11229\04/08/08\gbp sr 111@1=111\
dot icon07/08/2008
Director appointed arthur detmar chamberlain
dot icon23/06/2008
Director appointed robert hugo chamberlain
dot icon23/06/2008
Director appointed julius fergus chamberlain
dot icon12/05/2008
Return made up to 07/04/08; full list of members
dot icon03/07/2007
£ ic 12000/11340 09/05/07 £ sr 660@1=660
dot icon12/06/2007
New director appointed
dot icon16/04/2007
Return made up to 07/04/07; full list of members
dot icon03/04/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Declaration of shares redemption:auditor's report
dot icon03/04/2007
Director resigned
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 07/04/06; full list of members
dot icon20/10/2005
Secretary resigned;director resigned
dot icon12/10/2005
New director appointed
dot icon05/10/2005
Director resigned
dot icon05/10/2005
New secretary appointed;new director appointed
dot icon05/10/2005
New director appointed
dot icon02/06/2005
Particulars of contract relating to shares
dot icon02/06/2005
Ad 26/05/05--------- £ si 11998@1=11998 £ ic 2/12000
dot icon31/05/2005
Resolutions
dot icon31/05/2005
Resolutions
dot icon31/05/2005
£ nc 100/12000 25/05/05
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
Director resigned
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New secretary appointed;new director appointed
dot icon07/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

4
2022
change arrow icon+388.04 % *

* during past year

Cash in Bank

£16,419,473.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.15M
-
0.00
3.36M
-
2022
4
69.92M
-
0.00
16.42M
-
2022
4
69.92M
-
0.00
16.42M
-

Employees

2022

Employees

4 Ascended300 % *

Net Assets(GBP)

69.92M £Ascended29.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.42M £Ascended388.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Benedicta Chamberlain
Director
16/09/2005 - 13/04/2022
3
Chamberlain, Arthur
Director
26/06/2007 - 13/08/2019
-
DM COMPANY SERVICES LIMITED
Corporate Secretary
07/04/2005 - 14/04/2005
90
Tait, George Daniel
Director
14/04/2005 - 16/09/2005
39
Boscawen, Charles Richard
Director
16/09/2005 - 24/11/2023
15

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAMBOO HOLDINGS LIMITED

BAMBOO HOLDINGS LIMITED is an(a) Active company incorporated on 07/04/2005 with the registered office located at Level 3, 6 St Andrew Square,, Edinburgh EH2 2BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBOO HOLDINGS LIMITED?

toggle

BAMBOO HOLDINGS LIMITED is currently Active. It was registered on 07/04/2005 .

Where is BAMBOO HOLDINGS LIMITED located?

toggle

BAMBOO HOLDINGS LIMITED is registered at Level 3, 6 St Andrew Square,, Edinburgh EH2 2BD.

What does BAMBOO HOLDINGS LIMITED do?

toggle

BAMBOO HOLDINGS LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

How many employees does BAMBOO HOLDINGS LIMITED have?

toggle

BAMBOO HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for BAMBOO HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-07 with no updates.