BANFF CARE LIMITED

Register to unlock more data on OkredoRegister

BANFF CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC164626

Incorporation date

02/04/1996

Size

Small

Contacts

Registered address

Registered address

Geddes House, Kirkton North, Livingston EH54 6GUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1996)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon27/06/2025
Accounts for a small company made up to 2024-09-30
dot icon04/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon29/05/2024
Accounts for a small company made up to 2023-09-30
dot icon09/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon29/06/2023
Accounts for a small company made up to 2022-09-30
dot icon06/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon02/05/2022
Accounts for a small company made up to 2021-09-30
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon31/03/2022
Notification of Dawnside Care Group Limited as a person with significant control on 2022-03-15
dot icon31/03/2022
Cessation of Merithelp Limited as a person with significant control on 2022-03-15
dot icon30/06/2021
Accounts for a small company made up to 2020-09-30
dot icon20/04/2021
Termination of appointment of Karren Cryle as a director on 2021-04-20
dot icon20/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon01/09/2020
Current accounting period extended from 2020-08-31 to 2020-09-30
dot icon28/08/2020
Accounts for a small company made up to 2019-08-31
dot icon21/07/2020
Cessation of James Kenneth Donaldson as a person with significant control on 2020-07-21
dot icon21/07/2020
Cessation of Karren Cryle as a person with significant control on 2020-07-21
dot icon21/07/2020
Cessation of Gary Keith Donaldson as a person with significant control on 2020-07-21
dot icon10/07/2020
Notification of Merithelp Limited as a person with significant control on 2016-04-06
dot icon03/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon31/05/2019
Accounts for a small company made up to 2018-08-31
dot icon23/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon06/03/2019
Appointment of Mr Alistair Donaldson as a secretary on 2019-03-05
dot icon06/03/2019
Appointment of Mr Alistair Donaldson as a director on 2019-03-05
dot icon06/03/2019
Termination of appointment of James Kenneth Donaldson as a secretary on 2019-03-05
dot icon06/03/2019
Termination of appointment of James Kenneth Donaldson as a director on 2019-03-05
dot icon04/06/2018
Accounts for a small company made up to 2017-08-31
dot icon30/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon08/06/2017
Accounts for a small company made up to 2016-08-31
dot icon30/05/2017
Registration of charge SC1646260002, created on 2017-05-11
dot icon05/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon07/06/2016
Accounts for a small company made up to 2015-08-31
dot icon12/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon02/06/2015
Accounts for a small company made up to 2014-08-31
dot icon22/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon22/04/2015
Appointment of Mr Gary Keith Donaldson as a director on 2015-04-21
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon11/11/2013
Termination of appointment of Moira Leslie as a director
dot icon11/11/2013
Appointment of Mrs Karren Cryle as a director
dot icon30/05/2013
Accounts for a small company made up to 2012-08-31
dot icon08/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon25/04/2012
Accounts for a small company made up to 2011-08-31
dot icon03/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon03/04/2012
Director's details changed for Moira Anne Leslie on 2012-04-03
dot icon03/04/2012
Director's details changed for Moira Anne Stephen on 2012-04-03
dot icon13/04/2011
Accounts for a small company made up to 2010-08-31
dot icon12/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon28/05/2010
Accounts for a small company made up to 2009-08-31
dot icon15/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon14/04/2010
Director's details changed for Moira Anne Stephen on 2010-04-02
dot icon22/04/2009
Return made up to 02/04/09; full list of members
dot icon17/03/2009
Accounts for a small company made up to 2008-08-31
dot icon02/07/2008
Accounts for a small company made up to 2007-08-31
dot icon29/04/2008
Return made up to 02/04/08; full list of members
dot icon11/03/2008
Appointment terminated director and secretary douglas walker
dot icon11/03/2008
Secretary appointed james kenneth donaldson
dot icon10/10/2007
New director appointed
dot icon21/05/2007
Return made up to 02/04/07; no change of members
dot icon02/04/2007
Accounts for a small company made up to 2006-08-31
dot icon25/05/2006
Accounts for a small company made up to 2005-08-31
dot icon20/04/2006
Return made up to 02/04/06; full list of members
dot icon02/06/2005
Accounts for a small company made up to 2004-08-31
dot icon21/04/2005
Return made up to 02/04/05; full list of members
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Director resigned
dot icon27/04/2004
Return made up to 02/04/04; full list of members
dot icon14/04/2004
Accounts for a small company made up to 2003-08-31
dot icon26/06/2003
Accounts for a small company made up to 2002-08-31
dot icon10/04/2003
Return made up to 02/04/03; full list of members
dot icon30/12/2002
New director appointed
dot icon30/12/2002
Director resigned
dot icon05/06/2002
Accounts for a small company made up to 2001-08-31
dot icon04/04/2002
Return made up to 02/04/02; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2000-08-31
dot icon14/05/2001
Return made up to 02/04/01; full list of members
dot icon29/06/2000
Accounts for a small company made up to 1999-08-31
dot icon18/04/2000
Return made up to 02/04/00; full list of members
dot icon26/06/1999
Accounts for a small company made up to 1998-08-31
dot icon26/05/1999
Secretary resigned
dot icon13/05/1999
Return made up to 02/04/99; no change of members
dot icon29/04/1998
Return made up to 02/04/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-08-31
dot icon15/07/1997
Partic of mort/charge *
dot icon26/06/1997
Return made up to 02/04/97; full list of members
dot icon21/05/1997
Registered office changed on 21/05/97 from: 64 south bridge street bathgate west lothian EH48 1TL
dot icon21/05/1997
New secretary appointed
dot icon20/02/1997
New secretary appointed
dot icon12/02/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon12/02/1997
Director resigned
dot icon12/02/1997
Secretary resigned
dot icon03/02/1997
Memorandum and Articles of Association
dot icon01/02/1997
Accounting reference date extended from 30/04/97 to 31/08/97
dot icon01/02/1997
Registered office changed on 01/02/97 from: 24 great king street edinburgh EH3 6QN
dot icon29/01/1997
Certificate of change of name
dot icon23/01/1997
Resolutions
dot icon23/01/1997
Resolutions
dot icon23/01/1997
£ nc 1000/10000 26/08/96
dot icon23/01/1997
Resolutions
dot icon02/04/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
149
352.33K
-
0.00
289.71K
-
2022
138
549.48K
-
0.00
395.47K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, John
Director
26/08/1996 - 10/12/2002
264
Mrs Karren Cryle
Director
01/07/2013 - 20/04/2021
3
Donaldson, Alistair
Director
05/03/2019 - Present
18
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
02/04/1996 - 26/08/1996
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
02/04/1996 - 26/08/1996
3784

Persons with Significant Control

5
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 BANFF CARE LIMITED

BANFF CARE LIMITED is an(a) Active company incorporated on 02/04/1996 with the registered office located at Geddes House, Kirkton North, Livingston EH54 6GU. 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 BANFF CARE LIMITED?

toggle

BANFF CARE LIMITED is currently Active. It was registered on 02/04/1996 .

Where is BANFF CARE LIMITED located?

toggle

BANFF CARE LIMITED is registered at Geddes House, Kirkton North, Livingston EH54 6GU.

What does BANFF CARE LIMITED do?

toggle

BANFF CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BANFF CARE LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with updates.