BANNERMAN JOHNSTONE MACLAY LIMITED

Register to unlock more data on OkredoRegister

BANNERMAN JOHNSTONE MACLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC297002

Incorporation date

10/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

213 St Vincent Street, Glasgow, G2 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2006)
dot icon13/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/09/2023
Director's details changed for Mr Fraser David Haldane on 2023-09-15
dot icon28/04/2023
Termination of appointment of Martin Gerrard Mcbeth as a director on 2023-04-28
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Memorandum and Articles of Association
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon30/11/2022
Termination of appointment of Julie Mitchell as a director on 2022-11-30
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/06/2019
Director's details changed for Mr Fraser David Haldane on 2019-06-18
dot icon18/06/2019
Appointment of Mr Fraser David Haldane as a director on 2019-06-18
dot icon18/06/2019
Appointment of Mrs Julie Mitchell as a director on 2019-06-18
dot icon14/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/04/2018
Notification of Bannerman Johnstone Maclay Holdings Limited as a person with significant control on 2018-04-19
dot icon20/04/2018
Cessation of Martin Gerrard Mcbeth as a person with significant control on 2018-04-19
dot icon18/04/2018
Director's details changed for Mr Gregor Frederick Bell on 2018-04-18
dot icon18/04/2018
Termination of appointment of Gregor Frederick Bell as a director on 2018-04-17
dot icon18/04/2018
Appointment of Mr Gregor Frederick Bell as a director on 2018-04-17
dot icon15/02/2018
Change of details for Mr Martin Gerrard Mcbeth as a person with significant control on 2017-02-26
dot icon15/02/2018
Cessation of Janet Mckerral as a person with significant control on 2017-02-26
dot icon15/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/03/2017
Purchase of own shares.
dot icon13/03/2017
Cancellation of shares. Statement of capital on 2017-02-26
dot icon13/03/2017
Cancellation of shares. Statement of capital on 2017-02-06
dot icon13/03/2017
Purchase of own shares.
dot icon17/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon10/02/2017
Termination of appointment of Stephen John Lawson as a director on 2017-02-07
dot icon10/02/2017
Termination of appointment of Sheena Susan Louise Lawson as a director on 2017-02-03
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2016
Termination of appointment of Robert Burnside Mckerral as a director on 2015-11-28
dot icon06/01/2016
Termination of appointment of Robert Burnside Mckerral as a secretary on 2015-11-28
dot icon04/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/01/2015
Appointment of Mr Gregor Frederick Bell as a director on 2015-01-01
dot icon14/01/2015
Appointment of Mrs Sheena Susan Louise Lawson as a director on 2014-05-01
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/04/2013
Registration of charge 2970020001
dot icon24/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon27/02/2013
Termination of appointment of David Maclay as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/04/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon20/04/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon20/04/2010
Director's details changed for Robert Burnside Mckerral on 2010-02-10
dot icon20/04/2010
Director's details changed for Stephen James Lawson on 2010-02-10
dot icon20/04/2010
Director's details changed for Douglas William Paton on 2010-02-10
dot icon20/04/2010
Director's details changed for Martin Mcbeth on 2010-02-10
dot icon20/04/2010
Director's details changed for Mr David James Maclay on 2010-02-10
dot icon20/04/2010
Secretary's details changed for Robert Burnside Mckerral on 2010-02-10
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/04/2009
Return made up to 10/02/09; full list of members
dot icon03/04/2009
Director's change of particulars / stephen lawson / 05/02/2009
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/05/2008
Appointment terminated director gordon johnstone
dot icon12/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/02/2008
Return made up to 10/02/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon12/02/2008
Director's particulars changed
dot icon21/11/2007
Accounting reference date extended from 28/02/07 to 30/04/07
dot icon30/05/2007
New director appointed
dot icon14/03/2007
Ad 01/02/07--------- £ si 98@1
dot icon09/03/2007
Return made up to 10/02/07; full list of members
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon05/03/2007
Registered office changed on 05/03/07 from: tara house 46 bath street glasgow G2 1HG
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Director's particulars changed
dot icon21/06/2006
Registered office changed on 21/06/06 from: 146 west regent street glasgow north lanarkshire G2 2RZ
dot icon19/06/2006
Certificate of change of name
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New secretary appointed
dot icon04/05/2006
Secretary resigned
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Ad 21/04/06--------- £ si 1@1=1 £ ic 1/2
dot icon04/05/2006
Resolutions
dot icon10/02/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon20 *

* during past year

Number of employees

20
2024
change arrow icon0 % *

* during past year

Cash in Bank

£262,581.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
24
316.68K
-
0.00
367.24K
-
2023
-
-
-
0.00
-
-
2024
20
432.27K
-
0.00
262.58K
-
2024
20
432.27K
-
0.00
262.58K
-

Employees

2024

Employees

20 Ascended- *

Net Assets(GBP)

432.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

262.58K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcbeth, Martin Gerrard
Director
21/04/2006 - 28/04/2023
16
Paton, Douglas William
Director
25/05/2007 - Present
3
Mitchell, Julie
Director
18/06/2019 - 30/11/2022
-
Bell, Gregor Frederick
Director
17/04/2018 - Present
1
Haldane, Fraser David
Director
18/06/2019 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BANNERMAN JOHNSTONE MACLAY LIMITED

BANNERMAN JOHNSTONE MACLAY LIMITED is an(a) Active company incorporated on 10/02/2006 with the registered office located at 213 St Vincent Street, Glasgow, G2 5QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BANNERMAN JOHNSTONE MACLAY LIMITED?

toggle

BANNERMAN JOHNSTONE MACLAY LIMITED is currently Active. It was registered on 10/02/2006 .

Where is BANNERMAN JOHNSTONE MACLAY LIMITED located?

toggle

BANNERMAN JOHNSTONE MACLAY LIMITED is registered at 213 St Vincent Street, Glasgow, G2 5QY.

What does BANNERMAN JOHNSTONE MACLAY LIMITED do?

toggle

BANNERMAN JOHNSTONE MACLAY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BANNERMAN JOHNSTONE MACLAY LIMITED have?

toggle

BANNERMAN JOHNSTONE MACLAY LIMITED had 20 employees in 2024.

What is the latest filing for BANNERMAN JOHNSTONE MACLAY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-10 with no updates.