BAMON LIMITED

Register to unlock more data on OkredoRegister

BAMON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC281477

Incorporation date

11/03/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Dylan Associates, Flat 0/2, 780 Crow Rd, Jordanhill, Glasgow G13 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/10/2025
Registration of charge SC2814770007, created on 2025-10-10
dot icon09/10/2025
Registration of charge SC2814770005, created on 2025-09-19
dot icon09/10/2025
Registration of charge SC2814770006, created on 2025-10-01
dot icon12/09/2025
Satisfaction of charge 1 in full
dot icon08/08/2025
Satisfaction of charge SC2814770003 in full
dot icon07/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon29/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon20/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon02/03/2023
Satisfaction of charge 2 in full
dot icon02/03/2023
Registration of charge SC2814770004, created on 2023-02-23
dot icon19/12/2022
Registration of charge SC2814770003, created on 2022-12-14
dot icon25/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon02/08/2022
Amended accounts made up to 2020-03-31
dot icon02/08/2022
Amended accounts made up to 2021-03-31
dot icon02/08/2022
Amended accounts made up to 2018-03-31
dot icon02/08/2022
Amended accounts made up to 2019-03-31
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon27/12/2018
Registered office address changed from C/O Crofters Bar & Restaurant 7-11 High Street Fort William Inverness-Shire PH33 6DH to C/O Dylan Associates Flat 0/2, 780 Crow Rd Jordanhill Glasgow G13 1LX on 2018-12-27
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon02/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/10/2016
Compulsory strike-off action has been discontinued
dot icon06/10/2016
Confirmation statement made on 2016-07-09 with updates
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon17/09/2014
Director's details changed for Mr Dale Craig Monk on 2014-01-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon22/07/2011
Director's details changed for Mr Dale Monk on 2010-08-01
dot icon01/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon18/06/2010
Appointment of Mr Dale Monk as a secretary
dot icon18/06/2010
Termination of appointment of Angela Bates as a director
dot icon18/06/2010
Termination of appointment of Angela Bates as a secretary
dot icon04/05/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon04/05/2010
Director's details changed for Miss Angela Bates on 2010-03-11
dot icon04/05/2010
Secretary's details changed for Angela Bates on 2010-03-11
dot icon04/05/2010
Director's details changed for Dale Monk on 2010-03-11
dot icon04/05/2010
Registered office address changed from 7-11 High Street Fort William Inverness-Shire PH33 6DH on 2010-05-04
dot icon14/04/2010
Termination of appointment of Colin Mclachlan as a director
dot icon14/04/2010
Termination of appointment of Colin Mclachlan as a director
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2009
Return made up to 11/03/09; full list of members
dot icon28/04/2008
Return made up to 11/03/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/09/2007
Return made up to 11/03/07; no change of members
dot icon12/04/2007
Secretary's particulars changed;director's particulars changed
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Registered office changed on 26/01/07 from: 7-11 high street fort william inverness shire PH33 6DH
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Registered office changed on 06/07/06 from: 56 drumfada terrace corpach fort william inverness shire PH33 7LA
dot icon06/04/2006
Return made up to 11/03/06; full list of members
dot icon03/12/2005
Partic of mort/charge *
dot icon25/10/2005
New director appointed
dot icon25/10/2005
Registered office changed on 25/10/05 from: 2 grange road fort william PH33 6JF
dot icon14/03/2005
Secretary resigned
dot icon11/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
755.10K
-
0.00
179.23K
-
2022
25
562.06K
-
0.00
303.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclachlan, Colin
Director
17/10/2005 - 11/03/2010
-
Bates, Angela
Secretary
11/03/2005 - 07/06/2010
-
Monk, Dale
Secretary
07/06/2010 - Present
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
11/03/2005 - 11/03/2005
8526
Monk, Dale Craig
Director
11/03/2005 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMON LIMITED

BAMON LIMITED is an(a) Active company incorporated on 11/03/2005 with the registered office located at C/O Dylan Associates, Flat 0/2, 780 Crow Rd, Jordanhill, Glasgow G13 1LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAMON LIMITED?

toggle

BAMON LIMITED is currently Active. It was registered on 11/03/2005 .

Where is BAMON LIMITED located?

toggle

BAMON LIMITED is registered at C/O Dylan Associates, Flat 0/2, 780 Crow Rd, Jordanhill, Glasgow G13 1LX.

What does BAMON LIMITED do?

toggle

BAMON LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BAMON LIMITED?

toggle

The latest filing was on 22/12/2025: Unaudited abridged accounts made up to 2025-03-31.