Company NameBandt B T T Limited
DirectorsTrevor Bradbury and Benjamin Edward Badcock
Company StatusActive
Company NumberSC015583
CategoryPrivate Limited Company
Incorporation Date1 June 1929(94 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(70 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusCurrent
Appointed28 February 2003(73 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(78 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameDavid George Parkes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1988(59 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 1993)
RoleExecutive Director
Correspondence AddressBowling Green House
Evenley
Brackley
Northamptonshire
NN13 5SA
Director NameEdwin Bennett Hartley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1988(59 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 1993)
RoleSteel Stockholder
Correspondence Address8 Mainwaring Road
Over Peover
Knutsford
Cheshire
WA16 8TR
Director NameWilliam Ford
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1988(59 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1995)
RoleChartered Engineer
Correspondence AddressThe Old School House
4 Vine Court Road
Sevenoaks
Kent
TN13 3UU
Director NameDouglas Keith Rae
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1988(59 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 1991)
RoleSteel Stockholder
Correspondence AddressMillview Farm
Mark Lane Fulwood
Sheffield
South Yorkshire
S10 4PY
Director NameAlan John Brett
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1988(59 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 1993)
RoleSteel Stockholder
Correspondence AddressA 15 Park Lane
Old Basing
Basingstoke
Hampshire
RG24 7HF
Director NameIan Bell Rae
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1988(59 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 1993)
RoleSteel Stockholder
Correspondence AddressElmgrove
Monikie
Dundee
DD5 4TF
Scotland
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed16 August 1988(59 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 1990)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr John Richard Rolph
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(59 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Laxton
Newark
Nottinghamshire
NG22 0NX
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed25 June 1990(61 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 December 1990)
RoleCompany Director
Correspondence Address1 Mackie Avenue
Hassocks
West Sussex
BN6 8NH
Secretary NamePhillip John Ashforth
NationalityBritish
StatusResigned
Appointed17 December 1990(61 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NamePhillip John Ashforth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(61 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 17 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameMr Ian Harding
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(64 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Secretary NameMr Ian Harding
NationalityBritish
StatusResigned
Appointed09 July 1993(64 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Director NameRichard Haigh Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(66 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield House
Goose Hill Headley
Newbury
Berkshire
RG15 8AU
Secretary NameRichard John Butler
NationalityBritish
StatusResigned
Appointed18 July 1997(68 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 August 1999)
RoleCompany Director
Correspondence Address23a Wharf Hill
Winchester
Hampshire
SO23 9NQ
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(68 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address27 Clifton Road
Winchester
Hampshire
SO22 5BU
Director NameGeoffrey Charles Honeyball
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(70 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 2002)
RoleCompany Director
Correspondence AddressTrotter Down
Reading Road
Hook
Hampshire
RG27 9ED
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed10 August 1999(70 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed04 April 2000(70 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(72 years, 4 months after company formation)
Appointment Duration6 years (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(72 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due31 August 2016 (overdue)

Filing History

4 July 2023Order of court - dissolution void (1 page)
29 June 2012Final Gazette dissolved following liquidation (1 page)
29 March 2012Return of final meeting of voluntary winding up (3 pages)
6 January 2011Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XQ on 6 January 2011 (2 pages)
6 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-08
(1 page)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 750,000
(5 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
6 May 2009Accounts made up to 31 December 2008 (4 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175(4)b authorised 17/09/2008
(2 pages)
2 September 2008Accounts made up to 31 December 2007 (4 pages)
28 August 2008Return made up to 17/08/08; full list of members (3 pages)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
6 September 2007Return made up to 17/08/07; full list of members (2 pages)
19 July 2007Accounts made up to 31 December 2006 (4 pages)
17 August 2006Return made up to 17/08/06; full list of members (2 pages)
2 June 2006Accounts made up to 31 December 2005 (5 pages)
30 August 2005Return made up to 17/08/05; full list of members (2 pages)
19 May 2005Accounts made up to 31 December 2004 (5 pages)
7 September 2004Return made up to 17/08/04; full list of members (7 pages)
6 August 2004Accounts made up to 31 December 2003 (5 pages)
28 June 2004Registered office changed on 28/06/04 from: 1 albion way kelvin industrial estate east kilbride, glasgow lanarkshire G75 0YN (1 page)
28 June 2004Location of register of members (1 page)
10 September 2003Return made up to 17/08/03; full list of members (7 pages)
12 June 2003Accounts made up to 31 December 2002 (5 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned;director resigned (1 page)
24 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2002Return made up to 17/08/02; full list of members (7 pages)
25 July 2002Accounts made up to 31 December 2001 (5 pages)
7 February 2002Director resigned (1 page)
22 November 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
3 September 2001Return made up to 17/08/01; full list of members (6 pages)
31 August 2001Accounts made up to 31 December 2000 (3 pages)
20 October 2000Accounts made up to 31 December 1999 (5 pages)
7 September 2000Return made up to 17/08/00; full list of members (5 pages)
4 July 2000Secretary's particulars changed (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 191 west george street glasgow G2 2LB (1 page)
23 March 2000Location of register of members (1 page)
18 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 November 1999Accounts made up to 4 April 1999 (3 pages)
27 September 1999Return made up to 17/08/99; full list of members (6 pages)
21 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: kingsway west dundee DD3 8SF (1 page)
29 January 1999Accounts made up to 5 April 1998 (3 pages)
16 September 1998Return made up to 17/08/98; full list of members (8 pages)
14 July 1998Director's particulars changed (1 page)
2 February 1998Accounts made up to 6 April 1997 (3 pages)
24 October 1997New director appointed (6 pages)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997Return made up to 17/08/97; full list of members (8 pages)
30 July 1997New secretary appointed (1 page)
22 January 1997Company name changed brown & tawse tubes LIMITED\certificate issued on 23/01/97 (2 pages)
8 October 1996Accounts made up to 31 March 1996 (3 pages)
16 August 1996Return made up to 17/08/96; full list of members (8 pages)
27 September 1995Return made up to 15/08/95; full list of members (9 pages)
15 September 1995Accounts made up to 2 April 1995 (3 pages)
14 August 1995Director resigned (2 pages)
26 June 1995New director appointed (3 pages)
15 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
11 January 1989Accounts made up to 31 March 1988 (3 pages)
2 February 1988Full accounts made up to 31 March 1987 (15 pages)
3 October 1985Accounts made up to 31 March 1985 (16 pages)
1 June 1929Incorporation (19 pages)