BANDT LIMITED

Register to unlock more data on OkredoRegister

BANDT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC009743

Incorporation date

23/01/1917

Size

Full

Contacts

Registered address

Registered address

Atria One, 144 Morrison Street, Edinburgh EH3 8EBCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1917)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon16/10/2025
Final account prior to dissolution in CVL
dot icon25/09/2023
Resolutions
dot icon14/09/2023
Registered office address changed from Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EB on 2023-09-14
dot icon21/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon20/06/2023
Previous accounting period shortened from 2022-06-27 to 2022-06-26
dot icon06/04/2023
Registered office address changed from Interserve House Almondview Business Park Livingston West Lothian EH54 6SF Scotland to Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 2023-04-06
dot icon23/03/2023
Previous accounting period shortened from 2022-06-28 to 2022-06-27
dot icon26/01/2023
Full accounts made up to 2021-06-30
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-07-30
dot icon19/08/2022
Resolutions
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon21/06/2022
Previous accounting period shortened from 2021-06-29 to 2021-06-28
dot icon30/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon17/09/2021
Previous accounting period extended from 2020-12-29 to 2021-06-29
dot icon30/07/2021
Termination of appointment of Anthony Kenneth Smythe as a director on 2021-07-30
dot icon28/07/2021
Appointment of Mr Jeremy Mark White as a director on 2021-07-28
dot icon08/03/2021
Full accounts made up to 2019-12-31
dot icon04/02/2021
Termination of appointment of Andrew John Mcdonald as a director on 2021-02-04
dot icon04/02/2021
Appointment of Mr Christopher James Edwards as a director on 2021-02-03
dot icon02/02/2021
Termination of appointment of Andrew John Mcdonald as a secretary on 2021-02-02
dot icon21/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon20/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon15/03/2020
Registration of charge SC0097430012, created on 2020-02-27
dot icon02/03/2020
Full accounts made up to 2018-12-31
dot icon20/12/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon28/03/2019
Registration of charge SC0097430011, created on 2019-03-15
dot icon18/10/2018
Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XQ to Interserve House Almondview Business Park Livingston West Lothian EH54 6SF on 2018-10-18
dot icon03/09/2018
Termination of appointment of James Thomas Fell as a director on 2018-08-31
dot icon31/08/2018
Appointment of Mr Anthony Kenneth Smythe as a director on 2018-08-31
dot icon28/08/2018
Appointment of Mr Andrew John Mcdonald as a secretary on 2018-08-28
dot icon28/08/2018
Termination of appointment of Daniel Bush as a director on 2018-08-28
dot icon28/08/2018
Termination of appointment of Daniel Bush as a secretary on 2018-08-28
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon31/07/2018
Appointment of Mr Andrew John Mcdonald as a director on 2018-07-30
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Registration of charge SC0097430010, created on 2018-05-01
dot icon02/05/2018
Notification of Glas Trust Corporation Limited as a person with significant control on 2018-05-01
dot icon02/05/2018
Change of details for Interserve Group Holdings Limited as a person with significant control on 2018-05-01
dot icon02/01/2018
Termination of appointment of Trevor Bradbury as a director on 2017-12-22
dot icon02/01/2018
Termination of appointment of Trevor Bradbury as a secretary on 2017-12-22
dot icon02/01/2018
Appointment of Mr Daniel Bush as a secretary on 2017-12-22
dot icon02/01/2018
Appointment of Mr James Thomas Fell as a director on 2017-12-22
dot icon01/09/2017
Termination of appointment of Adrian Michael Ringrose as a director on 2017-08-31
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon02/08/2017
Appointment of Mr Daniel Bush as a director on 2017-08-02
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon18/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon28/07/2014
Memorandum and Articles of Association
dot icon28/07/2014
Resolutions
dot icon28/07/2014
Resolutions
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Auditor's resignation
dot icon15/11/2013
Memorandum and Articles of Association
dot icon15/11/2013
Resolutions
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon18/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon18/10/2010
Termination of appointment of Timothy Jones as a director
dot icon18/10/2010
Appointment of Mr Trevor Bradbury as a director
dot icon29/09/2010
Statement of company's objects
dot icon29/09/2010
Resolutions
dot icon20/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon30/10/2009
Secretary's details changed for Trevor Bradbury on 2009-10-30
dot icon30/10/2009
Director's details changed for Adrian Michael Ringrose on 2009-10-30
dot icon30/10/2009
Director's details changed for Timothy Charles Jones on 2009-10-30
dot icon20/08/2009
Return made up to 16/08/09; full list of members
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon26/09/2008
Resolutions
dot icon28/08/2008
Return made up to 16/08/08; full list of members
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
Return made up to 16/08/07; full list of members
dot icon16/08/2006
Return made up to 16/08/06; full list of members
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon30/08/2005
Return made up to 16/08/05; full list of members
dot icon06/07/2005
Director's particulars changed
dot icon15/06/2005
Full accounts made up to 2004-12-31
dot icon07/09/2004
Return made up to 16/08/04; full list of members
dot icon22/07/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Director resigned
dot icon28/06/2004
Location of debenture register
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 icon04/10/2003
New director appointed
dot icon04/10/2003
New director appointed
dot icon04/10/2003
Director resigned
dot icon04/10/2003
Director resigned
dot icon11/09/2003
Resolutions
dot icon10/09/2003
Return made up to 16/08/03; full list of members
dot icon01/07/2003
Declaration of assistance for shares acquisition
dot icon01/07/2003
Declaration of assistance for shares acquisition
dot icon29/05/2003
Full accounts made up to 2002-12-31
dot icon22/12/2002
Memorandum and Articles of Association
dot icon22/12/2002
Resolutions
dot icon21/08/2002
Return made up to 16/08/02; full list of members
dot icon09/07/2002
Director resigned
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon03/09/2001
Return made up to 16/08/01; full list of members
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon13/09/2000
Return made up to 16/08/00; bulk list available separately
dot icon13/09/2000
Director's particulars changed
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Memorandum and Articles of Association
dot icon02/08/2000
Resolutions
dot icon18/07/2000
Director's particulars changed
dot icon18/07/2000
Director's particulars changed
dot icon23/05/2000
Location of debenture register
dot icon23/05/2000
Registered office changed on 23/05/00 from: 191 west george street glasgow G2 2LB
dot icon12/05/2000
Certificate of reduction of issued capital
dot icon12/05/2000
Reduction of iss capital and minute (oc) £ ic 9570250/ 9500000
dot icon30/03/2000
Dec mort/charge *
dot icon30/03/2000
Dec mort/charge *
dot icon30/03/2000
Dec mort/charge *
dot icon30/03/2000
Dec mort/charge *
dot icon13/03/2000
Declaration of assistance for shares acquisition
dot icon13/03/2000
Declaration of assistance for shares acquisition
dot icon28/02/2000
Memorandum and Articles of Association
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon08/02/2000
Certificate of re-registration from Public Limited Company to Private
dot icon08/02/2000
Re-registration of Memorandum and Articles
dot icon08/02/2000
Application for reregistration from PLC to private
dot icon08/02/2000
Miscellaneous
dot icon08/02/2000
Resolutions
dot icon08/02/2000
Resolutions
dot icon25/01/2000
Miscellaneous
dot icon18/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon21/09/1999
Return made up to 16/08/99; bulk list available separately
dot icon21/09/1999
Location of register of members address changed
dot icon21/09/1999
Location of debenture register address changed
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Secretary resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon24/08/1999
New director appointed
dot icon09/08/1999
Full group accounts made up to 1999-04-04
dot icon15/07/1999
Ad 08/07/99--------- £ si [email protected]=1250 £ ic 7118656/7119906
dot icon15/07/1999
Ad 30/06/99--------- £ si [email protected]=9833 £ ic 7108823/7118656
dot icon10/03/1999
Registered office changed on 10/03/99 from: kingsway west dundee DD3 8SF
dot icon03/03/1999
Ad 22/12/98--------- £ si [email protected]=325 £ ic 7108498/7108823
dot icon08/02/1999
Auditor's resignation
dot icon24/11/1998
New director appointed
dot icon14/10/1998
Return made up to 16/08/98; bulk list available separately
dot icon14/10/1998
Director's particulars changed
dot icon29/09/1998
Director resigned
dot icon26/08/1998
Full group accounts made up to 1998-04-05
dot icon27/07/1998
Ad 20/05/98--------- £ si [email protected]=450 £ ic 13590294/13590744
dot icon14/07/1998
Secretary's particulars changed;director's particulars changed
dot icon22/04/1998
Partic of mort/charge *
dot icon28/10/1997
Full group accounts made up to 1997-04-06
dot icon24/10/1997
New secretary appointed
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon09/09/1997
Return made up to 16/08/97; bulk list available separately
dot icon09/09/1997
Location of debenture register address changed
dot icon09/09/1997
Secretary resigned;director resigned
dot icon07/08/1997
New director appointed
dot icon30/07/1997
New secretary appointed
dot icon30/07/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
New director appointed
dot icon19/01/1997
Director resigned
dot icon28/10/1996
Full group accounts made up to 1996-03-31
dot icon16/08/1996
Return made up to 16/08/96; full list of members
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Resolutions
dot icon13/08/1996
Resolutions
dot icon14/12/1995
Certificate of reduction of issued capital and share premium
dot icon14/12/1995
Court order
dot icon13/11/1995
Dec mort/charge *
dot icon20/10/1995
Dec mort/charge *
dot icon21/09/1995
Full group accounts made up to 1995-04-02
dot icon19/09/1995
Return made up to 16/08/95; full list of members
dot icon09/08/1995
Ad 03/07/95--------- £ si [email protected]=5416666 £ ic 8173628/13590294
dot icon18/07/1995
Partic of mort/charge *
dot icon18/07/1995
New director appointed
dot icon13/07/1995
Partic of mort/charge *
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon11/07/1995
Partic of mort/charge *
dot icon28/06/1995
Memorandum and Articles of Association
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Resolutions
dot icon28/06/1995
Resolutions
dot icon28/06/1995
S-div conve 26/06/95
dot icon28/06/1995
£ nc 9570250/16054776 26/06/95
dot icon27/06/1995
Certificate of change of name
dot icon01/06/1995
Miscellaneous
dot icon21/04/1995
Director resigned
dot icon21/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full group accounts made up to 1994-04-03
dot icon13/09/1994
Return made up to 16/08/94; bulk list available separately
dot icon20/04/1994
Location of register of members
dot icon02/02/1994
New director appointed
dot icon20/09/1993
Full group accounts made up to 1993-03-28
dot icon20/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/09/1993
Return made up to 16/08/93; bulk list available separately
dot icon18/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1993
Director resigned
dot icon06/05/1993
Director resigned
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon30/10/1992
Partic of mort/charge *
dot icon26/10/1992
Partic of mort/charge *
dot icon22/09/1992
New director appointed
dot icon10/09/1992
Memorandum and Articles of Association
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon07/09/1992
Return made up to 16/08/92; bulk list available separately
dot icon07/09/1992
Full group accounts made up to 1992-03-31
dot icon02/07/1992
Auditor's resignation
dot icon07/10/1991
Director resigned
dot icon11/09/1991
Full group accounts made up to 1991-03-31
dot icon11/09/1991
Return made up to 16/08/91; bulk list available separately
dot icon23/08/1991
Secretary's particulars changed;director's particulars changed
dot icon01/05/1991
Ad 25/03/91--------- £ si [email protected]=3032 £ ic 8170596/8173628
dot icon16/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/03/1991
Ad 04/03/91--------- £ si [email protected]=1834 £ ic 8168762/8170596
dot icon08/01/1991
Ad 18/12/90--------- £ si [email protected]=1100 £ ic 8167662/8168762
dot icon28/11/1990
Ad 13/11/90--------- £ si [email protected]=27034 £ ic 8140628/8167662
dot icon23/10/1990
Return made up to 16/08/90; full list of members
dot icon24/09/1990
Ad 17/09/90--------- £ si [email protected]=10088 £ ic 8130540/8140628
dot icon24/09/1990
Full group accounts made up to 1990-03-31
dot icon29/08/1990
Ad 13/08/90--------- £ si [email protected]=5044 £ ic 8125496/8130540
dot icon25/07/1990
Ad 11/07/90--------- £ si [email protected]=35308 £ ic 8090188/8125496
dot icon17/05/1990
Ad 23/04/90--------- £ si [email protected]=15333 £ ic 8074855/8090188
dot icon14/05/1990
Director resigned
dot icon09/05/1990
Ad 23/03/90--------- £ si [email protected]=3541 £ ic 8071314/8074855
dot icon23/01/1990
Ad 12/01/90--------- £ si [email protected]=47657 £ ic 8023657/8071314
dot icon11/01/1990
Director's particulars changed
dot icon11/12/1989
Ad 28/11/89--------- £ si [email protected]=10088 £ ic 8013569/8023657
dot icon20/11/1989
Ad 03/11/89--------- £ si [email protected]=4232 £ ic 8009337/8013569
dot icon25/09/1989
Return made up to 16/08/89; bulk list available separately
dot icon25/09/1989
Full accounts made up to 1989-03-31
dot icon25/09/1989
Miscellaneous
dot icon07/07/1989
Miscellaneous
dot icon23/06/1989
Miscellaneous
dot icon23/06/1989
Miscellaneous
dot icon20/06/1989
New director appointed
dot icon13/05/1989
Miscellaneous
dot icon03/05/1989
New secretary appointed;new director appointed
dot icon03/05/1989
Miscellaneous
dot icon29/12/1988
Miscellaneous
dot icon21/11/1988
Miscellaneous
dot icon05/10/1988
Miscellaneous
dot icon29/09/1988
Full group accounts made up to 1988-03-31
dot icon29/09/1988
Return made up to 17/08/88; bulk list available separately
dot icon09/08/1988
Director resigned
dot icon28/07/1988
Miscellaneous
dot icon13/06/1988
Director's particulars changed
dot icon04/05/1988
Miscellaneous
dot icon20/03/1988
Miscellaneous
dot icon04/02/1988
Miscellaneous
dot icon18/01/1988
Director resigned
dot icon04/01/1988
Miscellaneous
dot icon28/10/1987
Miscellaneous
dot icon02/10/1987
Full accounts made up to 1987-03-31
dot icon02/10/1987
Return made up to 26/08/87; full list of members
dot icon03/09/1987
New director appointed
dot icon12/08/1987
Miscellaneous
dot icon23/07/1987
Miscellaneous
dot icon02/07/1987
Miscellaneous
dot icon19/06/1987
Miscellaneous
dot icon19/06/1987
Miscellaneous
dot icon19/06/1987
Miscellaneous
dot icon02/06/1987
Miscellaneous
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon21/10/1986
Return made up to 20/08/86; full list of members
dot icon09/06/1986
Certificate of change of name
dot icon21/09/1984
Accounts made up to 1984-03-31
dot icon30/09/1983
Accounts made up to 1983-03-31
dot icon08/10/1982
Accounts made up to 1982-03-31
dot icon11/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon17/12/1981
Accounts made up to 1981-03-31
dot icon17/09/1980
Accounts made up to 1980-03-31
dot icon23/01/1917
Incorporation
dot icon23/01/1917
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
16/08/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
30/07/2018 - 04/02/2021
177
Gisby, Robin William
Director
26/03/1993 - 03/01/1997
26
Harding, Ian
Director
09/07/1993 - 18/07/1997
65
Bradbury, Trevor
Director
15/10/2010 - 22/12/2017
110
Bush, Daniel
Director
02/08/2017 - 28/08/2018
44

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANDT LIMITED

BANDT LIMITED is an(a) Dissolved company incorporated on 23/01/1917 with the registered office located at Atria One, 144 Morrison Street, Edinburgh EH3 8EB. 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 BANDT LIMITED?

toggle

BANDT LIMITED is currently Dissolved. It was registered on 23/01/1917 and dissolved on 19/01/2026.

Where is BANDT LIMITED located?

toggle

BANDT LIMITED is registered at Atria One, 144 Morrison Street, Edinburgh EH3 8EB.

What does BANDT LIMITED do?

toggle

BANDT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BANDT LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.