UKBizDB.co.uk

BANNOCKBURN GROUP LIMITED

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

This company is commonly known as Bannockburn Group Limited. The company was founded 21 years ago and was given the registration number SC237879. The firm's registered office is in EDINBURGH. You can find them at 2nd Floor, 11 Thistle Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BANNOCKBURN GROUP LIMITED
Company Number:SC237879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary19 December 2008Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director25 January 2016Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary20 December 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 October 2002Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director14 October 2009Active
4 Grange Knowe, Linlithgow, EH49 7HX

Director20 December 2002Active
1 Hope Terrace, Edinburgh, EH9 2AP

Director20 December 2002Active
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director04 March 2011Active
159 28 Slateford Road, Edinburgh, EH14 1PB

Director09 June 2003Active
39 Carlaverock Road, Newlands, Glasgow, G43 2RZ

Director05 August 2003Active
23 Braid Crescent, Edinburgh, EH10 6AX

Director20 August 2004Active
57 Kettilstoun Mains, Linlithgow, EH49 6SH

Director07 June 2007Active
C/O Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director01 August 2010Active
2nd, Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director02 December 2021Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director04 March 2011Active
5th, Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX

Corporate Director01 October 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director08 October 2002Active

People with Significant Control

Pfi Infrastructure Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-12Address

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

Download
2023-12-12Address

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

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-11Other

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-10-11Accounts

Legacy.

Download
2023-06-30Capital

Capital statement capital company with date currency figure.

Download
2023-06-30Capital

Legacy.

Download
2023-06-30Insolvency

Legacy.

Download
2023-06-30Resolution

Resolution.

Download
2023-06-30Capital

Capital alter shares subdivision.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.