BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED

Register to unlock more data on OkredoRegister

BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC314939

Incorporation date

18/01/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Shepherd & Wedderburn Llp, Floor 3,, 1 West Regent Street, Glasgow G2 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon05/01/2026
Termination of appointment of David Joseph Martin as a secretary on 2025-12-31
dot icon19/12/2025
Appointment of Anne Catherine Spetch Spetch as a secretary on 2025-12-18
dot icon10/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon10/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon29/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon29/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon25/09/2024
Appointment of Mr Harry Michael Horrocks as a director on 2024-09-25
dot icon09/09/2024
Termination of appointment of Toby Edward Austin as a director on 2024-09-06
dot icon03/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon03/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon03/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon03/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon01/02/2024
Appointment of Mr Toby Edward Austin as a director on 2024-02-01
dot icon03/01/2024
Termination of appointment of Andrew Simon David Fisher as a director on 2023-12-21
dot icon18/12/2023
Registered office address changed from 2nd Floor, Block C, Brandon Gate Leechlee Road Hamilton Lanarkshire ML3 6AU to Shepherd & Wedderburn Llp Floor 3,, 1 West Regent Street Glasgow G2 1RW on 2023-12-18
dot icon25/10/2023
Registration of charge SC3149390001, created on 2023-10-19
dot icon22/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon22/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon22/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon22/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon11/10/2022
Termination of appointment of Richard John Dunkley as a director on 2022-10-06
dot icon07/10/2022
Appointment of Mr Russell Hall as a director on 2022-10-06
dot icon06/07/2022
Director's details changed for Mr Richard John Dunkley on 2022-06-29
dot icon22/04/2022
Audit exemption subsidiary accounts made up to 2021-10-03
dot icon22/04/2022
Consolidated accounts of parent company for subsidiary company period ending 03/10/21
dot icon22/04/2022
Notice of agreement to exemption from audit of accounts for period ending 03/10/21
dot icon22/04/2022
Audit exemption statement of guarantee by parent company for period ending 03/10/21
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon25/06/2021
Audit exemption subsidiary accounts made up to 2020-09-27
dot icon25/06/2021
Consolidated accounts of parent company for subsidiary company period ending 27/09/20
dot icon25/06/2021
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
dot icon25/06/2021
Audit exemption statement of guarantee by parent company for period ending 27/09/20
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon08/01/2021
Change of details for Banks Property Development Limited as a person with significant control on 2016-04-07
dot icon22/06/2020
Audit exemption subsidiary accounts made up to 2019-09-29
dot icon22/06/2020
Consolidated accounts of parent company for subsidiary company period ending 29/09/19
dot icon22/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon22/06/2020
Audit exemption statement of guarantee by parent company for period ending 29/09/19
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-10-01
dot icon25/06/2018
Audit exemption statement of guarantee by parent company for period ending 01/10/17
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-10-02
dot icon11/04/2017
Director's details changed for Mr Richard John Dunkley on 2017-04-07
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon22/08/2016
Director's details changed for Mr Richard John Dunkley on 2016-04-21
dot icon19/05/2016
Full accounts made up to 2015-10-04
dot icon22/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon02/07/2015
Appointment of Mr Andrew Simon David Fisher as a director on 2015-06-18
dot icon03/06/2015
Accounts for a dormant company made up to 2014-09-28
dot icon22/01/2015
Annual return made up to 2015-01-18
dot icon12/08/2014
Termination of appointment of Stephen Richard Klein as a director on 2014-08-12
dot icon28/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/01/2014
Annual return made up to 2014-01-18
dot icon22/07/2013
Appointment of Mr Stephen Richard Klein as a director
dot icon04/06/2013
Termination of appointment of Stephen Tonks as a director
dot icon30/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon23/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Neil Brown as a director
dot icon21/08/2012
Appointment of Mr Stephen Richard Tonks as a director
dot icon21/08/2012
Appointment of Mr Richard John Dunkley as a director
dot icon12/06/2012
Director's details changed for Mr Neil Andrew Brown on 2012-06-12
dot icon27/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon30/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon30/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon20/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon27/10/2010
Director's details changed for Mr Neil Andrew Brown on 2010-09-30
dot icon27/10/2010
Secretary's details changed for Mr David Joseph Martin on 2010-09-30
dot icon09/06/2010
Full accounts made up to 2009-09-30
dot icon27/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon21/01/2010
Termination of appointment of Ian Morl as a director
dot icon08/10/2009
Miscellaneous
dot icon01/09/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009 alignment with parent or subsidiary
dot icon27/01/2009
Return made up to 18/01/09; full list of members
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 18/01/08; full list of members
dot icon04/01/2008
New director appointed
dot icon29/03/2007
Memorandum and Articles of Association
dot icon29/03/2007
Resolutions
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
New director appointed
dot icon22/03/2007
Certificate of change of name
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
Registered office changed on 21/03/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon21/03/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon21/03/2007
Director resigned
dot icon18/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Toby Edward
Director
01/02/2024 - 06/09/2024
38
Dunkley, Richard John
Director
06/08/2012 - 06/10/2022
87
Fisher, Andrew Simon David
Director
18/06/2015 - 21/12/2023
85
Martin, David Joseph
Secretary
21/03/2007 - 31/12/2025
21
Horrocks, Harry Michael
Director
25/09/2024 - Present
23

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 BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED

BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED is an(a) Active company incorporated on 18/01/2007 with the registered office located at Shepherd & Wedderburn Llp, Floor 3,, 1 West Regent Street, Glasgow G2 1RW. 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 BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED?

toggle

BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED is currently Active. It was registered on 18/01/2007 .

Where is BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED located?

toggle

BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED is registered at Shepherd & Wedderburn Llp, Floor 3,, 1 West Regent Street, Glasgow G2 1RW.

What does BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED do?

toggle

BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-16 with no updates.