BANKS PROPERTY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BANKS PROPERTY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC138509

Incorporation date

27/05/1992

Size

Full

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 27/05/1992)
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Satisfaction of charge SC1385090005 in full
dot icon31/03/2026
Memorandum and Articles of Association
dot icon27/03/2026
Registration of charge SC1385090006, created on 2026-03-25
dot icon27/03/2026
Registration of charge SC1385090007, created on 2026-03-25
dot icon10/03/2026
Resolutions
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 icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon29/05/2025
Full accounts made up to 2024-09-30
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon25/09/2024
Appointment of Mr Harry Michael Horrocks as a director on 2024-09-25
dot icon25/09/2024
Appointment of Mr John Christopher Eynon 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
Full accounts made up to 2023-09-30
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 icon14/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon23/11/2023
Appointment of Mr Nicholas Anthony Hobdey as a director on 2023-11-22
dot icon20/06/2023
Full accounts made up to 2022-09-30
dot icon13/12/2022
Confirmation statement made on 2022-12-13 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
Full accounts made up to 2021-10-03
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon21/06/2021
Full accounts made up to 2020-09-27
dot icon11/03/2021
Satisfaction of charge 1 in full
dot icon11/03/2021
Satisfaction of charge 2 in full
dot icon08/03/2021
Registration of charge SC1385090005, created on 2021-03-04
dot icon14/01/2021
Change of details for Banks Developments Limited as a person with significant control on 2016-04-21
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon15/06/2020
Full accounts made up to 2019-09-29
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon27/08/2019
Resolutions
dot icon27/08/2019
Auditor's resignation
dot icon25/06/2019
Full accounts made up to 2018-09-30
dot icon22/02/2019
Termination of appointment of Colin Anderson as a director on 2019-02-20
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon20/06/2018
Full accounts made up to 2017-10-01
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/06/2017
Full accounts made up to 2016-10-02
dot icon11/04/2017
Director's details changed for Mr Richard John Dunkley on 2017-04-07
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon24/09/2016
Registration of charge SC1385090004, created on 2016-09-07
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 icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/07/2015
Appointment of Mr Andrew Simon David Fisher as a director on 2015-06-18
dot icon24/04/2015
Full accounts made up to 2014-09-28
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Stephen Richard Klein as a director on 2014-08-12
dot icon28/02/2014
Full accounts made up to 2013-09-30
dot icon14/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
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
Full accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon10/10/2012
Termination of appointment of Neil Brown as a director
dot icon12/06/2012
Director's details changed for Mr Neil Andrew Brown on 2012-06-12
dot icon27/04/2012
Full accounts made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon08/07/2011
Appointment of Mr Stephen Tonks as a director
dot icon08/07/2011
Termination of appointment of Graham Smith as a director
dot icon30/06/2011
Full accounts made up to 2010-09-30
dot icon26/01/2011
Director's details changed for Richard John Dunkley on 2011-01-24
dot icon27/10/2010
Director's details changed for Colin Anderson on 2010-09-30
dot icon27/10/2010
Director's details changed for Mr Harry James Banks on 2010-09-30
dot icon27/10/2010
Director's details changed for Richard John Dunkley on 2010-09-30
dot icon27/10/2010
Director's details changed for Mr Graham Smith on 2010-09-30
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 icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Director's details changed for Colin Anderson on 2010-09-30
dot icon09/06/2010
Full accounts made up to 2009-09-30
dot icon02/02/2010
Termination of appointment of Spencer Glanville as a director
dot icon21/01/2010
Termination of appointment of Ian Morl as a director
dot icon28/10/2009
Appointment of Richard John Dunkley as a director
dot icon23/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon08/10/2009
Miscellaneous
dot icon01/09/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon28/04/2009
Appointment terminated director john dickenson
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon08/01/2009
Resolutions
dot icon08/01/2009
Resolutions
dot icon30/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/12/2008
Return made up to 30/09/08; full list of members; amend
dot icon07/10/2008
Director's change of particulars / graham smith / 28/08/2008
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon12/08/2008
Director appointed graham smith
dot icon12/08/2008
Director appointed spencer trerise glanville
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 30/09/07; full list of members
dot icon20/08/2007
New director appointed
dot icon31/05/2007
Partic of mort/charge *
dot icon11/05/2007
Partic of mort/charge *
dot icon25/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon20/10/2006
New director appointed
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon23/06/2006
Partic of mort/charge *
dot icon31/05/2006
Director's particulars changed
dot icon24/04/2006
Certificate of change of name
dot icon20/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/10/2005
Return made up to 30/09/05; full list of members
dot icon15/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/10/2004
Return made up to 30/09/04; full list of members
dot icon18/06/2004
Director's particulars changed
dot icon16/06/2004
Secretary's particulars changed
dot icon22/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon28/11/2002
Director resigned
dot icon03/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon03/10/2002
Return made up to 30/09/02; full list of members
dot icon12/08/2002
New director appointed
dot icon11/10/2001
Return made up to 30/09/01; full list of members
dot icon11/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon23/10/2000
Accounts for a dormant company made up to 2000-03-26
dot icon10/10/2000
Return made up to 30/09/00; full list of members
dot icon13/10/1999
Return made up to 30/09/99; full list of members
dot icon12/10/1999
Accounts for a dormant company made up to 1999-03-28
dot icon14/10/1998
Accounts for a dormant company made up to 1998-03-29
dot icon05/10/1998
Return made up to 30/09/98; full list of members
dot icon25/11/1997
Accounts for a dormant company made up to 1997-03-30
dot icon08/10/1997
Return made up to 30/09/97; no change of members
dot icon28/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon02/10/1996
Return made up to 30/09/96; no change of members
dot icon22/12/1995
Accounts for a dormant company made up to 1995-03-26
dot icon20/10/1995
Return made up to 30/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a dormant company made up to 1994-03-29
dot icon03/10/1994
Return made up to 30/09/94; no change of members
dot icon20/01/1994
Accounting reference date extended from 31/12 to 31/03
dot icon25/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon21/10/1993
Resolutions
dot icon04/10/1993
Secretary's particulars changed
dot icon04/10/1993
Return made up to 30/09/93; no change of members
dot icon24/05/1993
Return made up to 18/05/93; full list of members
dot icon09/12/1992
Registered office changed on 09/12/92 from: lochrin house coatbank street coatbridge lanarkshire ML5 3SS
dot icon24/07/1992
Secretary resigned;new secretary appointed
dot icon24/07/1992
Director resigned;new director appointed
dot icon24/07/1992
Director resigned;new director appointed
dot icon24/07/1992
New director appointed
dot icon17/07/1992
Certificate of change of name
dot icon13/07/1992
Location of register of members
dot icon13/07/1992
Location of register of directors' interests
dot icon13/07/1992
Accounting reference date notified as 31/12
dot icon09/07/1992
Registered office changed on 09/07/92 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon27/05/1992
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
13/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Toby Edward
Director
01/02/2024 - 06/09/2024
38
Martin, David Joseph
Secretary
06/07/1992 - 31/12/2025
21
Horrocks, Harry Michael
Director
25/09/2024 - Present
23
Fisher, Andrew Simon David
Director
18/06/2015 - 21/12/2023
85
Dunkley, Richard John
Director
20/10/2009 - 06/10/2022
87

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 LIMITED

BANKS PROPERTY DEVELOPMENT LIMITED is an(a) Active company incorporated on 27/05/1992 with the registered office located at Shepherd & Wedderburn Llp, Floor 3,, 1 West Regent Street, Glasgow G2 1RW. There are currently 6 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 LIMITED?

toggle

BANKS PROPERTY DEVELOPMENT LIMITED is currently Active. It was registered on 27/05/1992 .

Where is BANKS PROPERTY DEVELOPMENT LIMITED located?

toggle

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

What does BANKS PROPERTY DEVELOPMENT LIMITED do?

toggle

BANKS PROPERTY DEVELOPMENT 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 LIMITED?

toggle

The latest filing was on 01/04/2026: Resolutions.