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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shepherd & Wedderburn Llp, Floor 3,, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Secretary | 06 July 1992 | Active |
Shepherd & Wedderburn Llp, Floor 3,, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 01 February 2024 | Active |
Shepherd & Wedderburn Llp, Floor 3,, 1 West Regent Street, Glasgow, Scotland, G2 1RW | Director | 06 July 1992 | Active |
Inkerman House, St John's Road, Meadowfield, Durham, England, DH7 8XL | Director | 06 October 2022 | Active |
Inkerman House, St John's Road, Meadowfield, Durham, England, DH7 8XL | Director | 22 November 2023 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 27 May 1992 | Active |
2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, ML3 6AU | Director | 18 October 2006 | Active |
2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, ML3 6AU | Director | 01 August 2002 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 27 May 1992 | Active |
1 Fieldhouse Terrace, Durham City, DH1 4NA | Director | 06 July 1992 | Active |
2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, ML3 6AU | Director | 20 October 2009 | Active |
Inkerman House, St John's Road, Meadowfield, Durham, England, DH7 8XL | Director | 18 June 2015 | Active |
28, Bramhall Drive, Washington, NE38 9DB | Director | 07 August 2008 | Active |
6 Garbutt Lane, Swainby, Northallerton, DL6 3EN | Director | 06 July 1992 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 27 May 1992 | Active |
Inkerman House, St John's Road, Meadowfield, Durham, England, DH7 8XL | Director | 18 July 2013 | Active |
9 Rowland Crescent, Castle Eden, Hartlepool, TS27 4FE | Director | 14 August 2007 | Active |
2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, ML3 6AU | Director | 07 August 2008 | Active |
2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, ML3 6AU | Director | 01 July 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-04-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Resolution | Resolution. | Download |
2019-08-27 | Auditors | Auditors resignation company. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.