Company NameBandron Limited
DirectorGifford William Bruce
Company StatusActive
Company NumberSC082385
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGifford William Bruce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(13 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Newlands
Kirknewton
EH27 8LR
Scotland
Secretary NameSinead Mary O'Rourke
NationalityBritish
StatusCurrent
Appointed13 February 2008(24 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address16 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NameMr Stuart Wilson Somerville
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 April 1996)
RolePrinter
Country of ResidenceScotland
Correspondence Address25 Western Avenue
Crossford
Fife
KY12 8XT
Scotland
Secretary NameGifford William Bruce
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1990)
RoleCompany Director
Correspondence Address26 East Port
Dunfermline
Fife
KY12 7JB
Scotland
Secretary NameAllison Somerville
NationalityBritish
StatusResigned
Appointed07 February 1990(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 May 1996)
RoleBank Officer
Correspondence Address25 Western Avenue
Crossford
Fife
KY12 8XT
Scotland
Secretary NameStuart Somerville
NationalityBritish
StatusResigned
Appointed07 February 1990(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 1990)
RolePrinter
Correspondence Address104 Arthur Street
Dunfermline
Fife
KY12 0JJ
Scotland
Secretary NameWilliam Bruce
NationalityBritish
StatusResigned
Appointed24 May 1996(13 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 February 2008)
RoleCompany Director
Correspondence Address1 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland

Location

Registered Address16 Newlands
Kirknewton
West Lothian
EH27 8LR
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

890 at £1Sinead Mary O'rourke
89.00%
Ordinary
55 at £1Maighdlin Bridget Bruce
5.50%
Ordinary
55 at £1Mhairhead Alison Bruce
5.50%
Ordinary

Financials

Year2014
Net Worth£285,813
Cash£580
Current Liabilities£2,482,424

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

3 April 2017Delivered on: 5 April 2017
Persons entitled: Sinead Mary O'rourke

Classification: A registered charge
Particulars: Yates garage, 40-60 hopes carr, waterloo road, stockport, cheshire.
Outstanding
31 March 2017Delivered on: 3 April 2017
Persons entitled: Sinead Mary Orourke

Classification: A registered charge
Particulars: Standard security over subjects at dawson court, linlithgow registered at the land register for scotland under title no WLN32474.
Outstanding
22 September 2005Delivered on: 6 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The properties at old edinburgh road, linlithgow comprising second floor flat known as and forming plot 3, second floor flat known as and forming plot 8, second floor flat known as and forming plot 9, first floor flat known as and forming plot 11, first floor flat known as and forming plot 12, second floor flat known as and forming plot 13 and second floor flat known as and forming plot 14 wln 32474.
Outstanding
25 November 2004Delivered on: 11 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 9, 12, 16, 17, 18, 19, 20, 21, 25 & 26 church street, baillieston.
Outstanding
3 August 1984Delivered on: 16 August 1984
Satisfied on: 13 November 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost dwellinghouse on the top flat of tenement 34 rolland st dunfermline.
Fully Satisfied

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 April 2017Registration of charge SC0823850005, created on 3 April 2017 (21 pages)
5 April 2017Registration of charge SC0823850005, created on 3 April 2017 (21 pages)
3 April 2017Registration of charge SC0823850004, created on 31 March 2017 (6 pages)
3 April 2017Registration of charge SC0823850004, created on 31 March 2017 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 authorised 15/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 authorised 15/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 January 2017Statement of company's objects (2 pages)
26 January 2017Statement of company's objects (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 July 2009Return made up to 30/06/09; full list of members (3 pages)
23 July 2009Return made up to 30/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 September 2008Return made up to 30/06/08; full list of members (4 pages)
11 September 2008Return made up to 30/06/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
13 July 2007Return made up to 30/06/07; full list of members (6 pages)
13 July 2007Return made up to 30/06/07; full list of members (6 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 July 2006Return made up to 30/06/06; full list of members (6 pages)
6 July 2006Return made up to 30/06/06; full list of members (6 pages)
11 April 2006Amended accounts made up to 30 June 2005 (4 pages)
11 April 2006Amended accounts made up to 30 June 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 October 2005Partic of mort/charge * (3 pages)
6 October 2005Partic of mort/charge * (3 pages)
25 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 December 2004Partic of mort/charge * (3 pages)
11 December 2004Partic of mort/charge * (3 pages)
15 July 2004Return made up to 30/06/04; no change of members (6 pages)
15 July 2004Return made up to 30/06/04; no change of members (6 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 July 2003Return made up to 30/06/03; no change of members (6 pages)
7 July 2003Return made up to 30/06/03; no change of members (6 pages)
17 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 July 2002Return made up to 30/06/02; full list of members (6 pages)
18 July 2002Return made up to 30/06/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 October 2001Registered office changed on 22/10/01 from: 2 f 2 glencairn crescent edinburgh midlothian EH12 5BS (1 page)
22 October 2001Registered office changed on 22/10/01 from: 2 f 2 glencairn crescent edinburgh midlothian EH12 5BS (1 page)
18 July 2001Ad 01/07/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Ad 01/07/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 July 2001Nc inc already adjusted 01/07/00 (1 page)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Nc inc already adjusted 01/07/00 (1 page)
11 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 December 1999Registered office changed on 13/12/99 from: 26 east port dunfermline fife KY12 7JB (1 page)
13 December 1999Registered office changed on 13/12/99 from: 26 east port dunfermline fife KY12 7JB (1 page)
13 July 1999Return made up to 30/06/99; no change of members (4 pages)
13 July 1999Registered office changed on 13/07/99 from: prestonview veere park culross KY12 8NE (1 page)
13 July 1999Registered office changed on 13/07/99 from: prestonview veere park culross KY12 8NE (1 page)
13 July 1999Return made up to 30/06/99; no change of members (4 pages)
12 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 July 1998Return made up to 30/06/98; no change of members (4 pages)
27 July 1998Return made up to 30/06/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 September 1997Return made up to 30/06/97; full list of members (6 pages)
11 September 1997Return made up to 30/06/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 September 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996New secretary appointed (2 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
2 August 1995Return made up to 30/06/95; full list of members (6 pages)
2 August 1995Return made up to 30/06/95; full list of members (6 pages)
7 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
7 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
22 March 1988Incorporation (13 pages)
22 March 1988Incorporation (13 pages)
13 November 1986Satisfaction of mortgage/charge (2 pages)
13 November 1986Satisfaction of mortgage/charge (2 pages)
16 August 1984Particulars of mortgage/charge (3 pages)
16 August 1984Particulars of mortgage/charge (3 pages)