BANLAW SYSTEMS (EUROPE) LTD.

Register to unlock more data on OkredoRegister

BANLAW SYSTEMS (EUROPE) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC206120

Incorporation date

11/04/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Block 2, Units 1 & 2 Glasgow Road Trading Estate, Blantyre, Glasgow G72 0NACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon22/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon20/10/2025
Purchase of own shares.
dot icon12/09/2025
Purchase of own shares.
dot icon12/09/2025
Purchase of own shares.
dot icon09/09/2025
Purchase of own shares.
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon30/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon09/10/2023
Registered office address changed from Block 2 Units 1 and 2 Glasgow Road Trading Estate Blantyre Lanarkshire G72 0NJ Scotland to Block 2, Units 1 & 2 Glasgow Road Trading Estate Blantyre Glasgow G72 0NA on 2023-10-09
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/01/2023
Termination of appointment of Richard John Levack as a director on 2023-01-23
dot icon04/11/2022
Registered office address changed from Block 2, Unit 6 Glasgow Road Trading Estate Blantyre Glasgow G72 0NA Scotland to Block 2 Units 1 and 2 Glasgow Road Trading Estate Blantyre Lanarkshire G72 0NJ on 2022-11-04
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon06/04/2020
Termination of appointment of Charles Kurt Rautenberg as a director on 2020-04-03
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/10/2015
Director's details changed for Charles Kurt Rautenberg on 2015-08-01
dot icon07/09/2015
Registered office address changed from Block 1/ Unit 3 Glasgow Road Trading Estate, Blantyre, Lanarkshire G72 0NJ to Block 2, Unit 6 Glasgow Road Trading Estate Blantyre Glasgow G72 0NA on 2015-09-07
dot icon08/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon15/04/2014
Registered office address changed from Unit 1/3 Auchinraith Estate Rosendale Way, Blantyre Lanarkshire G72 0NJ on 2014-04-15
dot icon27/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/02/2014
Director's details changed for Mr David Sandilands on 2014-01-24
dot icon12/04/2013
Director's details changed for David Sandilands on 2012-04-20
dot icon12/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Director's details changed for David Sandilands on 2012-01-05
dot icon22/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon21/04/2010
Director's details changed for David Sandilands on 2010-04-11
dot icon21/04/2010
Director's details changed for Richard John Levack on 2010-04-11
dot icon21/04/2010
Director's details changed for Charles Kurt Rautenberg on 2010-04-11
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 11/04/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/04/2008
Return made up to 11/04/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/04/2007
Return made up to 11/04/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/05/2006
Director's particulars changed
dot icon15/05/2006
Director's particulars changed
dot icon15/05/2006
Director's particulars changed
dot icon02/05/2006
Return made up to 11/04/06; full list of members
dot icon09/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon03/02/2006
New director appointed
dot icon18/01/2006
Certificate of change of name
dot icon10/05/2005
Return made up to 11/04/05; full list of members
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon27/04/2004
Return made up to 11/04/04; full list of members
dot icon13/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon15/04/2003
Return made up to 11/04/03; full list of members
dot icon21/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon18/04/2002
Return made up to 11/04/02; full list of members
dot icon06/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon11/05/2001
Return made up to 11/04/01; full list of members
dot icon11/04/2000
Secretary resigned
dot icon11/04/2000
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
30/04/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
891.96K
-
0.00
404.37K
-
2022
14
894.96K
-
0.00
596.33K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
11/04/2000 - 11/04/2000
8526
Levack, Richard John
Director
30/12/2004 - 23/01/2023
2
Rautenberg, Charles Kurt
Director
30/12/2004 - 03/04/2020
-
Sandilands, David
Director
23/01/2006 - Present
3
Galashan, Elizabeth Lohoar
Secretary
11/04/2000 - Present
1

Persons with Significant Control

1
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 BANLAW SYSTEMS (EUROPE) LTD.

BANLAW SYSTEMS (EUROPE) LTD. is an(a) Active company incorporated on 11/04/2000 with the registered office located at Block 2, Units 1 & 2 Glasgow Road Trading Estate, Blantyre, Glasgow G72 0NA. 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 BANLAW SYSTEMS (EUROPE) LTD.?

toggle

BANLAW SYSTEMS (EUROPE) LTD. is currently Active. It was registered on 11/04/2000 .

Where is BANLAW SYSTEMS (EUROPE) LTD. located?

toggle

BANLAW SYSTEMS (EUROPE) LTD. is registered at Block 2, Units 1 & 2 Glasgow Road Trading Estate, Blantyre, Glasgow G72 0NA.

What does BANLAW SYSTEMS (EUROPE) LTD. do?

toggle

BANLAW SYSTEMS (EUROPE) LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BANLAW SYSTEMS (EUROPE) LTD.?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-11 with updates.