BANCHORY LODGE LTD.

Register to unlock more data on OkredoRegister

BANCHORY LODGE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC400895

Incorporation date

03/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2011)
dot icon19/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon30/05/2025
Change of details for Miss Carol-Anne Fowler as a person with significant control on 2025-05-22
dot icon30/05/2025
Director's details changed for Miss Carol-Anne Fowler on 2025-05-22
dot icon28/01/2025
Termination of appointment of Wilson George Anderson as a director on 2025-01-04
dot icon15/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon17/01/2024
Appointment of Mr Wilson George Anderson as a director on 2024-01-16
dot icon20/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/08/2021
Change of share class name or designation
dot icon05/08/2021
Second filing of Confirmation Statement dated 2021-06-08
dot icon04/08/2021
Resolutions
dot icon04/08/2021
Statement of capital following an allotment of shares on 2020-12-03
dot icon24/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/10/2019
Change of share class name or designation
dot icon26/09/2019
Cessation of Wilson George Anderson as a person with significant control on 2019-09-25
dot icon19/08/2019
Change of share class name or designation
dot icon19/08/2019
Resolutions
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon03/06/2019
Change of details for Mr Phlip Maxwell Bryson as a person with significant control on 2019-05-20
dot icon09/04/2019
Termination of appointment of Claire Lawson as a director on 2019-04-09
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon23/04/2018
Director's details changed for Carol-Anne Fowler on 2018-04-23
dot icon23/04/2018
Change of details for Ms Carol-Anne Fowler as a person with significant control on 2018-04-23
dot icon14/03/2018
Notification of Carol-Anne Fowler as a person with significant control on 2018-03-14
dot icon14/03/2018
Notification of Phlip Maxwell Bryson as a person with significant control on 2018-03-14
dot icon14/03/2018
Notification of Wilson George Anderson as a person with significant control on 2018-03-14
dot icon14/03/2018
Withdrawal of a person with significant control statement on 2018-03-14
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/02/2018
Secretary's details changed for Stronachs Secretaries Limited on 2017-10-17
dot icon17/10/2017
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-17
dot icon19/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon18/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon12/01/2015
Director's details changed for Carol-Anne Fowler on 2015-01-12
dot icon08/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon29/05/2014
Appointment of Mr Andrew Ian Burgess as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2013
Termination of appointment of Wilson Anderson as a director
dot icon10/09/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon07/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon11/07/2012
Registered office address changed from 100 Union Street Aberdeen AB10 1QR on 2012-07-11
dot icon09/07/2012
Certificate of change of name
dot icon09/07/2012
Resolutions
dot icon31/05/2012
Appointment of Stronachs Secretaries Limited as a secretary
dot icon31/05/2012
Termination of appointment of Peterkins Services Limited as a secretary
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon25/01/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Change of share class name or designation
dot icon25/01/2012
Appointment of Ms Claire Lawson as a director
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2011
Statement of capital following an allotment of shares on 2011-10-20
dot icon26/10/2011
Appointment of Wilson Anderson as a director
dot icon26/10/2011
Appointment of Carol Fowler as a director
dot icon26/10/2011
Termination of appointment of Thomas Rennie as a director
dot icon02/09/2011
Resolutions
dot icon03/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-93 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
803.00
-
0.00
153.89K
-
2022
93
124.70K
-
0.00
74.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Carol Anne
Director
20/10/2011 - Present
7
PETERKINS SERVICES LIMITED
Corporate Secretary
03/06/2011 - 23/05/2012
31
Rennie, Thomas George
Director
03/06/2011 - 20/10/2011
81
Anderson, Wilson George
Director
20/10/2011 - 11/02/2013
4
Anderson, Wilson George
Director
16/01/2024 - 04/01/2025
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BANCHORY LODGE LTD.

BANCHORY LODGE LTD. is an(a) Active company incorporated on 03/06/2011 with the registered office located at 28 Albyn Place, Aberdeen AB10 1YL. There are currently 3 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 BANCHORY LODGE LTD.?

toggle

BANCHORY LODGE LTD. is currently Active. It was registered on 03/06/2011 .

Where is BANCHORY LODGE LTD. located?

toggle

BANCHORY LODGE LTD. is registered at 28 Albyn Place, Aberdeen AB10 1YL.

What does BANCHORY LODGE LTD. do?

toggle

BANCHORY LODGE LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BANCHORY LODGE LTD.?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-06-30.