BANDMAZE LIMITED

Register to unlock more data on OkredoRegister

BANDMAZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC207599

Incorporation date

31/05/2000

Size

Dormant

Contacts

Registered address

Registered address

10 Peters Lane, Broxburn EH52 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2000)
dot icon25/03/2026
Appointment of Agnieszka Wasilewska as a director on 2026-03-18
dot icon25/03/2026
Registered office address changed from 24/9 Colonsay View Edinburgh EH5 1FJ Scotland to 10 Peters Lane Broxburn EH52 5FL on 2026-03-25
dot icon29/10/2025
Termination of appointment of Alastair Martin Mchardy as a director on 2025-10-24
dot icon14/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon07/04/2025
Accounts for a dormant company made up to 2025-04-05
dot icon08/05/2024
Accounts for a dormant company made up to 2024-04-05
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon08/05/2023
Accounts for a dormant company made up to 2023-04-05
dot icon08/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon24/05/2022
Accounts for a dormant company made up to 2022-04-05
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2021-04-05
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon20/05/2021
Registered office address changed from 24/9 Colonsay View Edinburgh EH5 1FH Scotland to 24/9 Colonsay View Edinburgh EH5 1FJ on 2021-05-20
dot icon13/05/2021
Previous accounting period shortened from 2021-05-31 to 2021-04-05
dot icon29/10/2020
Accounts for a dormant company made up to 2020-05-31
dot icon10/09/2020
Director's details changed for Alastair Martin Mchardy on 2020-09-10
dot icon10/09/2020
Director's details changed for Alastair Martin Mchardy on 2020-09-10
dot icon10/09/2020
Director's details changed for Alastair Martin Mchardy on 2020-09-10
dot icon10/09/2020
Director's details changed for Mr Iain Andrew Mchardy on 2020-09-10
dot icon10/09/2020
Director's details changed for Alastair Martin Mchardy on 2020-09-10
dot icon10/09/2020
Director's details changed for Mr Iain Andrew Mchardy on 2020-09-10
dot icon10/09/2020
Registered office address changed from 18 Boswall Terrace Edinburgh Lothian EH5 2EF to 24/9 Colonsay View Edinburgh EH5 1FH on 2020-09-10
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon03/07/2019
Accounts for a dormant company made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon15/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon30/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon24/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon04/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Alexander Mchardy as a director
dot icon04/06/2013
Termination of appointment of Alexander Mchardy as a director
dot icon04/06/2013
Termination of appointment of Alexander Mchardy as a secretary
dot icon04/06/2013
Termination of appointment of Alexander Mchardy as a secretary
dot icon31/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon29/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon25/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon25/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon25/06/2010
Director's details changed for Alastair Martin Mchardy on 2010-05-27
dot icon25/06/2010
Director's details changed for Iain Andrew Mchardy on 2010-05-27
dot icon25/06/2010
Director's details changed for Alexander Harper Mchardy on 2010-05-20
dot icon09/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon24/07/2009
Return made up to 31/05/09; full list of members
dot icon28/07/2008
Accounts for a dormant company made up to 2008-05-31
dot icon10/06/2008
Return made up to 31/05/08; full list of members
dot icon25/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon13/09/2007
Return made up to 31/05/07; full list of members
dot icon15/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon09/06/2006
Return made up to 31/05/06; full list of members
dot icon06/10/2005
Accounts for a dormant company made up to 2005-05-31
dot icon01/06/2005
Return made up to 31/05/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/06/2004
Return made up to 31/05/04; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon21/05/2003
Return made up to 31/05/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon01/11/2002
Director resigned
dot icon18/09/2002
New secretary appointed
dot icon18/09/2002
Registered office changed on 18/09/02 from: mckenzie & co 31 palmerston place edinburgh midlothian EH12 5AP
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Secretary resigned
dot icon19/06/2002
Return made up to 31/05/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon05/06/2001
Return made up to 31/05/01; full list of members
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
Director resigned
dot icon29/06/2000
New secretary appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
Registered office changed on 29/06/00 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon31/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
05/04/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchardy, Iain Andrew
Director
13/09/2002 - Present
2
Mchardy, Alastair Martin
Director
30/09/2007 - 24/10/2025
-
Wasilewska, Agnieszka
Director
18/03/2026 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANDMAZE LIMITED

BANDMAZE LIMITED is an(a) Active company incorporated on 31/05/2000 with the registered office located at 10 Peters Lane, Broxburn EH52 5FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANDMAZE LIMITED?

toggle

BANDMAZE LIMITED is currently Active. It was registered on 31/05/2000 .

Where is BANDMAZE LIMITED located?

toggle

BANDMAZE LIMITED is registered at 10 Peters Lane, Broxburn EH52 5FL.

What does BANDMAZE LIMITED do?

toggle

BANDMAZE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BANDMAZE LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Agnieszka Wasilewska as a director on 2026-03-18.