This company is commonly known as Bannerman Developments Limited. The company was founded 41 years ago and was given the registration number SC080817. The firm's registered office is in . You can find them at 17 Craighall Gardens, Edinburgh, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BANNERMAN DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | SC080817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1982 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 17 Craighall Gardens, Edinburgh, EH6 4RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Buckstone Road, Edinburgh, United Kingdom, EH10 6QF | Secretary | 14 March 2016 | Active |
1 Buckstone Road, Edinburgh, United Kingdom, EH10 6QF | Director | 14 March 2016 | Active |
21, Trinity Grove, Edinburgh, Scotland, EH5 3HB | Director | - | Active |
2 Ormelie Terrace, Edinburgh, United Kingdom, EH15 2EX | Director | 14 March 2016 | Active |
17 Craighall Gardens, Edinburgh, EH6 4RH | Secretary | - | Active |
17 Craighall Gardens, Edinburgh, EH6 4RH | Director | - | Active |
Mr Andrew Scott Mauritzen | ||
Notified on | : | 27 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1, Buckstone Road, Edinburgh, Scotland, EH10 6QF |
Nature of control | : |
|
Mr Peter Greig Mauritzen | ||
Notified on | : | 27 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Ormelie Terrace, Edinburgh, Scotland, EH15 2EX |
Nature of control | : |
|
Mr Carl Maurice John Mauritzen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Craighall Gardens, Edinburgh, United Kingdom, EH6 4RH |
Nature of control | : |
|
Mrs Fiona Margaret Mauritzen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Craighall Gardens, Edinburgh, United Kingdom, EH6 4RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Officers | Appoint person director company with name date. | Download |
2016-05-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.