BANNOCKBURN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BANNOCKBURN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC195478

Incorporation date

20/04/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon26/09/2024
Application to strike the company off the register
dot icon30/05/2024
Confirmation statement made on 2024-05-27 with updates
dot icon02/01/2024
Secretary's details changed for Infrastructure Managers Limited on 2023-12-15
dot icon13/12/2023
Change of details for Bannockburn Group Limited as a person with significant control on 2023-12-12
dot icon12/12/2023
Change of details for Bannockburn Group Limited as a person with significant control on 2023-12-12
dot icon12/12/2023
Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12
dot icon12/12/2023
Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 2023-12-12
dot icon22/11/2023
Termination of appointment of Peter John Sheldrake as a director on 2023-11-14
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/06/2023
Sub-division of shares on 2023-06-22
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Solvency Statement dated 22/06/23
dot icon28/06/2023
Statement by Directors
dot icon28/06/2023
Statement of capital on 2023-06-28
dot icon29/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon30/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon24/03/2022
Satisfaction of charge 5 in full
dot icon24/03/2022
Satisfaction of charge 4 in full
dot icon06/12/2021
Appointment of Mr Peter John Sheldrake as a director on 2021-12-02
dot icon06/12/2021
Termination of appointment of David Fulton Gilmour as a director on 2021-12-02
dot icon06/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon07/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon20/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon05/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon26/01/2016
Appointment of Mr John Ivor Cavill as a director on 2016-01-25
dot icon25/01/2016
Termination of appointment of Biif Corporate Services Limited as a director on 2016-01-25
dot icon21/07/2015
Director's details changed for David Fulton Gilmour on 2015-07-21
dot icon02/07/2015
Director's details changed for Biif Corporate Services Limited on 2015-07-01
dot icon11/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon01/05/2015
Full accounts made up to 2014-12-31
dot icon06/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon14/10/2013
Director's details changed for David Fulton Gilmour on 2013-10-14
dot icon22/08/2013
Registered office address changed from C/O Infrastructure Managers Limited 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland on 2013-08-22
dot icon23/07/2013
Registered office address changed from C/O Infrastructure Managers Ltd 2Nd Floor 11 Thistle Street Edinburgh EH2 1DF on 2013-07-23
dot icon29/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon18/03/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon26/02/2013
Director's details changed for Biif Corporate Services Limited on 2012-09-04
dot icon26/02/2013
Secretary's details changed for Infrastructure Managers Limited on 2013-02-26
dot icon21/02/2013
Director's details changed for David Fulton Gilmour on 2013-02-21
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon14/03/2011
Appointment of David Fulton Gilmour as a director
dot icon08/03/2011
Appointment of Biif Corporate Services Limited as a director
dot icon08/03/2011
Termination of appointment of Faraidon Saheb-Zadha as a director
dot icon08/03/2011
Termination of appointment of John Cavill as a director
dot icon12/01/2011
Appointment of Mr Faraidon Saheb-Zadha as a director
dot icon12/01/2011
Termination of appointment of Biif Corporate Services Ltd as a director
dot icon28/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Infrastructure Managers Limited on 2010-01-01
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Appointment of Biif Corporate Services Ltd as a director
dot icon06/04/2010
Termination of appointment of Donald Mckinnon as a director
dot icon20/11/2009
Appointment of John Ivor Cavill as a director
dot icon25/10/2009
Termination of appointment of Alan Ritchie as a director
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 20/04/09; no change of members
dot icon01/06/2009
Appointment terminated director john elliot
dot icon15/05/2009
Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009
dot icon13/03/2009
Registered office changed on 13/03/2009 from 3RD floor hanover house 45 hanover street edinburgh EH2 2PJ
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon23/12/2008
Appointment terminated secretary md secretaries LIMITED
dot icon23/12/2008
Registered office changed on 23/12/2008 from 8 charlotte square edinburgh EH2 4DR
dot icon23/12/2008
Secretary appointed infrastructure managers LIMITED
dot icon16/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon18/06/2008
Auditor's resignation
dot icon21/04/2008
Return made up to 20/04/08; full list of members
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon26/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon25/04/2007
Return made up to 20/04/07; no change of members
dot icon26/09/2006
Full accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 20/04/06; full list of members
dot icon15/09/2005
Full accounts made up to 2005-03-31
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon27/04/2005
Return made up to 20/04/05; full list of members
dot icon27/04/2005
Director resigned
dot icon23/11/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon28/09/2004
New director appointed
dot icon12/06/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 20/04/04; full list of members
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon22/08/2003
New director appointed
dot icon01/07/2003
Partic of mort/charge *
dot icon18/06/2003
Partic of mort/charge *
dot icon18/06/2003
Director resigned
dot icon18/06/2003
New director appointed
dot icon17/06/2003
Dec mort/charge *
dot icon22/04/2003
Return made up to 20/04/03; full list of members
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Registered office changed on 10/01/03 from: 50 lothian road edinburgh midlothian EH3 9BY
dot icon10/01/2003
New secretary appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
New director appointed
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 20/04/02; full list of members
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Return made up to 20/04/01; full list of members
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Return made up to 20/04/00; full list of members
dot icon25/08/1999
Ad 18/08/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/08/1999
Memorandum and Articles of Association
dot icon23/08/1999
Partic of mort/charge *
dot icon20/08/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon20/08/1999
New director appointed
dot icon20/08/1999
Director resigned
dot icon20/08/1999
New director appointed
dot icon20/08/1999
Nc inc already adjusted 18/08/99
dot icon20/08/1999
Memorandum and Articles of Association
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Resolutions
dot icon27/07/1999
Certificate of change of name
dot icon22/07/1999
Resolutions
dot icon20/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INFRASTRUCTURE MANAGERS LIMITED
Corporate Secretary
19/12/2008 - Present
318
Cavill, John Ivor
Director
25/01/2016 - Present
308
Sheldrake, Peter John
Director
02/12/2021 - 14/11/2023
218

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANNOCKBURN HOLDINGS LIMITED

BANNOCKBURN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/04/1999 with the registered office located at C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. 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 BANNOCKBURN HOLDINGS LIMITED?

toggle

BANNOCKBURN HOLDINGS LIMITED is currently Dissolved. It was registered on 20/04/1999 and dissolved on 24/12/2024.

Where is BANNOCKBURN HOLDINGS LIMITED located?

toggle

BANNOCKBURN HOLDINGS LIMITED is registered at C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN.

What does BANNOCKBURN HOLDINGS LIMITED do?

toggle

BANNOCKBURN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BANNOCKBURN HOLDINGS LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.