BANCON DEVELOPMENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BANCON DEVELOPMENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC244691

Incorporation date

27/02/2003

Size

Full

Contacts

Registered address

Registered address

Burnett House, Burn O'Bennie Road, Banchory, Aberdeenshire AB31 5ZUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon16/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon12/08/2025
Full accounts made up to 2025-03-31
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon30/09/2024
Termination of appointment of Kevin James Mccolgan as a director on 2024-09-18
dot icon25/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon08/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/09/2023
Appointment of Mr. Kevin James Mccolgan as a director on 2023-09-29
dot icon29/09/2023
Termination of appointment of John Christopher Irvine as a director on 2023-09-29
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon17/07/2023
Termination of appointment of Allan James Clow as a director on 2023-07-04
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon05/08/2022
Group of companies' accounts made up to 2022-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon20/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon27/05/2020
Appointment of Mr Robert Mcalpine as a director on 2020-05-14
dot icon27/05/2020
Termination of appointment of William Robert Hutcheson as a director on 2020-05-14
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon05/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon04/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon07/11/2017
Appointment of Mr. Andrew Hamilton Tweedie as a director on 2017-11-01
dot icon22/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon08/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/04/2017
Registered office address changed from Banchory Business Centre Burn O' Bennie Road Banchory AB31 5ZU to Burnett House Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU on 2017-04-24
dot icon13/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon16/03/2016
Auditor's resignation
dot icon04/12/2015
Appointment of Mr Allan James Clow as a director on 2015-11-23
dot icon30/10/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon29/10/2015
Termination of appointment of David Cassidy as a director on 2015-09-18
dot icon29/10/2015
Termination of appointment of David Cassidy as a secretary on 2015-09-18
dot icon17/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon02/07/2015
Group of companies' accounts made up to 2014-11-30
dot icon12/02/2015
Appointment of Mr John Christopher Irvine as a director on 2015-02-02
dot icon08/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon24/09/2014
Termination of appointment of William Beattie as a director on 2014-09-12
dot icon28/08/2014
Satisfaction of charge 1 in full
dot icon28/08/2014
Satisfaction of charge 2 in full
dot icon28/08/2014
Registration of charge SC2446910003, created on 2014-08-21
dot icon24/06/2014
Group of companies' accounts made up to 2013-11-30
dot icon04/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon11/06/2013
Group of companies' accounts made up to 2012-11-30
dot icon14/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon18/06/2012
Group of companies' accounts made up to 2011-11-30
dot icon30/01/2012
Appointment of Mr William Robert Hutcheson as a director
dot icon17/01/2012
Termination of appointment of Harry Mcnab as a director
dot icon17/01/2012
Termination of appointment of Robert Beattie as a director
dot icon22/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon03/08/2011
Appointment of Mr Alexander James Amherst Burnett of Leys as a director
dot icon03/08/2011
Appointment of Mr Harry Mcnab as a director
dot icon03/08/2011
Appointment of Mr David Cassidy as a director
dot icon20/07/2011
Group of companies' accounts made up to 2010-11-30
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon21/06/2010
Group of companies' accounts made up to 2009-11-30
dot icon19/05/2010
Appointment of Mr David Cassidy as a secretary
dot icon18/05/2010
Termination of appointment of Ian Sharp as a secretary
dot icon18/05/2010
Termination of appointment of Ian Sharp as a director
dot icon30/09/2009
Return made up to 12/09/09; full list of members
dot icon18/06/2009
Group of companies' accounts made up to 2008-11-30
dot icon06/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2008
Return made up to 12/09/08; full list of members
dot icon14/07/2008
Group of companies' accounts made up to 2007-11-30
dot icon11/10/2007
Return made up to 12/09/07; no change of members
dot icon06/07/2007
Group of companies' accounts made up to 2006-11-30
dot icon05/10/2006
Return made up to 12/09/06; full list of members
dot icon12/06/2006
Group of companies' accounts made up to 2005-11-30
dot icon07/10/2005
Return made up to 12/09/05; full list of members
dot icon13/07/2005
Group of companies' accounts made up to 2004-11-30
dot icon09/10/2004
Return made up to 12/09/04; full list of members
dot icon29/09/2004
Group of companies' accounts made up to 2003-11-30
dot icon26/03/2004
Return made up to 27/02/04; full list of members
dot icon07/07/2003
Certificate of change of name
dot icon07/07/2003
Ad 12/06/03--------- £ si 664@1=664 £ ic 1/665
dot icon23/04/2003
New secretary appointed;new director appointed
dot icon23/04/2003
Secretary resigned
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon10/04/2003
Registered office changed on 10/04/03 from: johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon10/04/2003
Accounting reference date shortened from 29/02/04 to 30/11/03
dot icon10/04/2003
Director resigned
dot icon27/02/2003
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
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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)
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEDINGHAM CHALMERS
Nominee Secretary
27/02/2003 - 14/03/2003
251
Beattie, William
Director
14/03/2003 - 12/09/2014
23
Mcalpine, Robert
Director
14/05/2020 - Present
15
Mr Alexander James Amherst Burnett Of Leys
Director
29/06/2011 - Present
10
Hutcheson, William Robert
Director
12/01/2012 - 14/05/2020
9

Persons with Significant Control

2
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 BANCON DEVELOPMENTS HOLDINGS LIMITED

BANCON DEVELOPMENTS HOLDINGS LIMITED is an(a) Active company incorporated on 27/02/2003 with the registered office located at Burnett House, Burn O'Bennie Road, Banchory, Aberdeenshire AB31 5ZU. There are currently 4 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 BANCON DEVELOPMENTS HOLDINGS LIMITED?

toggle

BANCON DEVELOPMENTS HOLDINGS LIMITED is currently Active. It was registered on 27/02/2003 .

Where is BANCON DEVELOPMENTS HOLDINGS LIMITED located?

toggle

BANCON DEVELOPMENTS HOLDINGS LIMITED is registered at Burnett House, Burn O'Bennie Road, Banchory, Aberdeenshire AB31 5ZU.

What does BANCON DEVELOPMENTS HOLDINGS LIMITED do?

toggle

BANCON DEVELOPMENTS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BANCON DEVELOPMENTS HOLDINGS LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-12 with no updates.