BANDT B T T LIMITED

Register to unlock more data on OkredoRegister

BANDT B T T LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC015583

Incorporation date

01/06/1929

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

90 St. Vincent Street, Glasgow G2 5UBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1929)
dot icon04/07/2023
Court order
dot icon29/06/2012
Final Gazette dissolved following liquidation
dot icon29/03/2012
Return of final meeting of voluntary winding up
dot icon06/01/2011
Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XQ on 2011-01-06
dot icon06/01/2011
Resolutions
dot icon20/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon09/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/10/2009
Director's details changed for Mr Benjamin Edward Badcock on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Trevor Bradbury on 2009-10-30
dot icon30/10/2009
Director's details changed for Trevor Bradbury on 2009-10-30
dot icon20/08/2009
Return made up to 17/08/09; full list of members
dot icon06/05/2009
Accounts made up to 2008-12-31
dot icon26/09/2008
Resolutions
dot icon02/09/2008
Accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 17/08/08; full list of members
dot icon02/11/2007
Director resigned
dot icon01/11/2007
New director appointed
dot icon06/09/2007
Return made up to 17/08/07; full list of members
dot icon19/07/2007
Accounts made up to 2006-12-31
dot icon17/08/2006
Return made up to 17/08/06; full list of members
dot icon02/06/2006
Accounts made up to 2005-12-31
dot icon30/08/2005
Return made up to 17/08/05; full list of members
dot icon19/05/2005
Accounts made up to 2004-12-31
dot icon07/09/2004
Return made up to 17/08/04; full list of members
dot icon07/09/2004
Location of debenture register address changed
dot icon06/08/2004
Accounts made up to 2003-12-31
dot icon28/06/2004
Location of register of members
dot icon28/06/2004
Registered office changed on 28/06/04 from: 1 albion way kelvin industrial estate east kilbride, glasgow lanarkshire G75 0YN
dot icon10/09/2003
Return made up to 17/08/03; full list of members
dot icon12/06/2003
Accounts made up to 2002-12-31
dot icon06/03/2003
New secretary appointed
dot icon06/03/2003
Secretary resigned;director resigned
dot icon24/09/2002
Resolutions
dot icon24/09/2002
Resolutions
dot icon21/08/2002
Return made up to 17/08/02; full list of members
dot icon21/08/2002
Director's particulars changed
dot icon25/07/2002
Accounts made up to 2001-12-31
dot icon07/02/2002
Director resigned
dot icon22/11/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon03/09/2001
Return made up to 17/08/01; full list of members
dot icon03/09/2001
Registered office changed on 03/09/01
dot icon03/09/2001
Location of register of members address changed
dot icon03/09/2001
Location of debenture register address changed
dot icon31/08/2001
Accounts made up to 2000-12-31
dot icon20/10/2000
Accounts made up to 1999-12-31
dot icon07/09/2000
Return made up to 17/08/00; full list of members
dot icon04/07/2000
Secretary's particulars changed
dot icon14/04/2000
New secretary appointed
dot icon14/04/2000
Secretary resigned
dot icon23/03/2000
Location of register of members
dot icon23/03/2000
Registered office changed on 23/03/00 from: 191 west george street glasgow G2 2LB
dot icon18/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon17/11/1999
Accounts made up to 1999-04-04
dot icon27/09/1999
Return made up to 17/08/99; full list of members
dot icon21/09/1999
New secretary appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon08/09/1999
Secretary resigned
dot icon10/03/1999
Registered office changed on 10/03/99 from: kingsway west dundee DD3 8SF
dot icon29/01/1999
Accounts made up to 1998-04-05
dot icon16/09/1998
Return made up to 17/08/98; full list of members
dot icon14/07/1998
Director's particulars changed
dot icon02/02/1998
Accounts made up to 1997-04-06
dot icon24/10/1997
New director appointed
dot icon09/09/1997
Return made up to 17/08/97; full list of members
dot icon09/09/1997
Location of register of members address changed
dot icon09/09/1997
Location of debenture register address changed
dot icon09/09/1997
Secretary resigned;director resigned
dot icon30/07/1997
New secretary appointed
dot icon22/01/1997
Certificate of change of name
dot icon08/10/1996
Accounts made up to 1996-03-31
dot icon16/08/1996
Return made up to 17/08/96; full list of members
dot icon27/09/1995
Return made up to 15/08/95; full list of members
dot icon15/09/1995
Accounts made up to 1995-04-02
dot icon14/08/1995
Director resigned
dot icon26/06/1995
New director appointed
dot icon15/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts made up to 1994-04-03
dot icon13/09/1994
Return made up to 15/08/94; no change of members
dot icon06/01/1994
Accounts made up to 1993-03-28
dot icon10/09/1993
Return made up to 15/08/93; full list of members
dot icon16/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1993
Director resigned
dot icon07/04/1993
Director resigned
dot icon07/04/1993
Director resigned
dot icon05/04/1993
Director resigned
dot icon25/01/1993
Accounts made up to 1992-03-31
dot icon02/09/1992
Return made up to 15/08/92; no change of members
dot icon22/01/1992
Accounts made up to 1991-03-31
dot icon11/10/1991
Director resigned
dot icon13/09/1991
Return made up to 15/08/91; no change of members
dot icon23/08/1991
Secretary's particulars changed;director's particulars changed
dot icon16/04/1991
Director resigned;new director appointed
dot icon27/12/1990
Secretary resigned;new secretary appointed
dot icon30/10/1990
Return made up to 14/08/90; full list of members
dot icon30/10/1990
Accounts made up to 1990-03-31
dot icon29/06/1990
Secretary resigned
dot icon02/02/1990
Accounts made up to 1989-03-31
dot icon22/01/1990
Return made up to 15/08/89; full list of members
dot icon17/01/1990
Director's particulars changed
dot icon07/07/1989
New director appointed
dot icon11/01/1989
Return made up to 16/08/88; no change of members
dot icon11/01/1989
Accounts made up to 1988-03-31
dot icon11/01/1989
Resolutions
dot icon27/10/1988
Director resigned
dot icon02/02/1988
Return made up to 10/12/87; no change of members
dot icon02/02/1988
Full accounts made up to 1987-03-31
dot icon21/10/1986
Full accounts made up to 1986-03-31
dot icon21/10/1986
Return made up to 19/08/86; full list of members
dot icon03/10/1985
Accounts made up to 1985-03-31
dot icon01/06/1929
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
17/08/2016
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Ian
Director
09/07/1993 - 18/07/1997
65
Lynch, Valerie Ann
Director
19/11/2001 - 28/02/2003
73
Badcock, Benjamin Edward
Director
17/10/2007 - Present
88
Ashforth, Phillip John
Director
02/04/1991 - 08/07/1993
19
Clitheroe, David Maurice
Director
03/10/2001 - 17/10/2007
98

Persons with Significant Control

0

No PSC data available.

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 BANDT B T T LIMITED

BANDT B T T LIMITED is an(a) Active company incorporated on 01/06/1929 with the registered office located at 90 St. Vincent Street, Glasgow G2 5UB. 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 BANDT B T T LIMITED?

toggle

BANDT B T T LIMITED is currently Active. It was registered on 01/06/1929 and dissolved on 29/06/2012.

Where is BANDT B T T LIMITED located?

toggle

BANDT B T T LIMITED is registered at 90 St. Vincent Street, Glasgow G2 5UB.

What is the latest filing for BANDT B T T LIMITED?

toggle

The latest filing was on 04/07/2023: Court order.