UKBizDB.co.uk

BANKS PROPERTY DEVELOPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Banks Property Development Limited. The company was founded 32 years ago and was given the registration number SC138509. The firm's registered office is in HAMILTON. You can find them at 2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, Lanarkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BANKS PROPERTY DEVELOPMENT LIMITED
Company Number:SC138509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1992
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, Lanarkshire, ML3 6AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherd & Wedderburn Llp, Floor 3,, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Secretary06 July 1992Active
Shepherd & Wedderburn Llp, Floor 3,, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director01 February 2024Active
Shepherd & Wedderburn Llp, Floor 3,, 1 West Regent Street, Glasgow, Scotland, G2 1RW

Director06 July 1992Active
Inkerman House, St John's Road, Meadowfield, Durham, England, DH7 8XL

Director06 October 2022Active
Inkerman House, St John's Road, Meadowfield, Durham, England, DH7 8XL

Director22 November 2023Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary27 May 1992Active
2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, ML3 6AU

Director18 October 2006Active
2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, ML3 6AU

Director01 August 2002Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director27 May 1992Active
1 Fieldhouse Terrace, Durham City, DH1 4NA

Director06 July 1992Active
2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, ML3 6AU

Director20 October 2009Active
Inkerman House, St John's Road, Meadowfield, Durham, England, DH7 8XL

Director18 June 2015Active
28, Bramhall Drive, Washington, NE38 9DB

Director07 August 2008Active
6 Garbutt Lane, Swainby, Northallerton, DL6 3EN

Director06 July 1992Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director27 May 1992Active
Inkerman House, St John's Road, Meadowfield, Durham, England, DH7 8XL

Director18 July 2013Active
9 Rowland Crescent, Castle Eden, Hartlepool, TS27 4FE

Director14 August 2007Active
2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, ML3 6AU

Director07 August 2008Active
2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, ML3 6AU

Director01 July 2011Active

People with Significant Control

Banks Developments Limited
Notified on:20 April 2016
Status:Active
Country of residence:England
Address:Inkerman House, St John's Road, Meadowfield, Durham, England, DH7 8XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-18Address

Change registered office address company with date old address new address.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Resolution

Resolution.

Download
2019-08-27Auditors

Auditors resignation company.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.