Company NameBantop Limited
Company StatusDissolved
Company NumberSC084139
CategoryPrivate Limited Company
Incorporation Date29 July 1983(40 years, 9 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Secretary NameGlenn Cormie
NationalityBritish
StatusClosed
Appointed10 February 2002(18 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 16 January 2015)
RoleCompany Director
Correspondence Address1 Queen Street
Renfrew
Strathclyde
PA4 8TR
Scotland
Director NameMs Fiona Giuliani
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(31 years after company formation)
Appointment Duration5 months (closed 16 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Claymore Drive
Wallace Park
Stirling
FK7 7UP
Scotland
Director NameDonald Gregg McLeod
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1988(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 1991)
RoleCompany Director
Correspondence Address33 Newton Grove
Newton Mearns
Glasgow
Strathclyde
G77 5BX
Scotland
Director NameGraham McMillan Wilson
NationalityBritish
StatusResigned
Appointed01 May 1988(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1989)
RoleCompany Director
Correspondence Address56 Bentinck Street
Glasgow
Lanarkshire
G3 7TT
Scotland
Secretary NameJohn McManus Reilly
NationalityBritish
StatusResigned
Appointed01 May 1988(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 1991)
RoleCompany Director
Correspondence Address8 Plymouth Ave
Arranview
Gourock
PA19 1HT
Scotland
Director NameGraham McMillan Wilson
NationalityBritish
StatusResigned
Appointed31 May 1989(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 1990)
RoleCompany Director
Correspondence Address17 Cleveden Road
Glasgow
Lanarkshire
G12 0PQ
Scotland
Director NameMaureen McLeod
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 1991)
RoleCompany Director
Correspondence Address6 Briar Garden
Newlands
Glasgow
G43 2TF
Scotland
Director NameKenneth Maccrimmon
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(8 years after company formation)
Appointment Duration8 years, 11 months (resigned 04 July 2000)
RoleScrap Metal Dealer
Correspondence Address35 Fauldshead Road
Renfrew
Renfrewshire
PA4 0RU
Scotland
Director NameMary Norris Crawford Maccrimmon
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(8 years after company formation)
Appointment Duration10 years (resigned 31 August 2001)
RoleScrap Metal Dealer
Correspondence Address35 Fauldshead Road
Renfrew
Renfrewshire
PA4 0RU
Scotland
Secretary NameMichael Maccrimon
NationalityBritish
StatusResigned
Appointed09 August 1991(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 05 October 1999)
RoleCompany Director
Correspondence Address21 Seedhill Road
Paisley
Renfrewshire
PA1 1SB
Scotland
Director NameMr Anthony Maccrimmon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(12 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Queen Street
Renfrew
Renfrewshire
PA4 8TR
Scotland
Secretary NameMr Anthony Maccrimmon
NationalityBritish
StatusResigned
Appointed05 October 1999(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Queen Street
Renfrew
Renfrewshire
PA4 8TR
Scotland

Location

Registered Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anthony Maccrimmon
100.00%
Ordinary

Financials

Year2014
Net Worth£10,318
Current Liabilities£241

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2014Application to strike the company off the register (3 pages)
10 September 2014Application to strike the company off the register (3 pages)
3 September 2014Termination of appointment of Anthony Maccrimmon as a director on 24 March 2014 (1 page)
3 September 2014Termination of appointment of Anthony Maccrimmon as a director on 24 March 2014 (1 page)
22 August 2014Appointment of Ms Fiona Giuliani as a director on 15 August 2014 (2 pages)
22 August 2014Appointment of Ms Fiona Giuliani as a director on 15 August 2014 (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
5 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Director's details changed for Mr Anthony Maccrimmon on 31 May 2010 (2 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr Anthony Maccrimmon on 31 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from ballantine house 168 west george street glasgow G2 2PT (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Return made up to 31/05/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from ballantine house 168 west george street glasgow G2 2PT (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Return made up to 31/05/08; full list of members (3 pages)
8 June 2007Return made up to 31/05/07; full list of members (2 pages)
8 June 2007Return made up to 31/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Return made up to 31/05/06; full list of members (2 pages)
29 August 2006Return made up to 31/05/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2005Return made up to 31/05/05; full list of members (2 pages)
23 June 2005Return made up to 31/05/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(6 pages)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(6 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 September 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 June 2003Registered office changed on 04/06/03 from: 7 lynedoch street glasgow G3 6EF (1 page)
4 June 2003Registered office changed on 04/06/03 from: 7 lynedoch street glasgow G3 6EF (1 page)
13 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 January 2003Dec mort/charge * (5 pages)
13 January 2003Dec mort/charge * (5 pages)
29 November 2002Dec mort/charge * (4 pages)
29 November 2002Dec mort/charge * (4 pages)
29 November 2002Dec mort/charge * (4 pages)
29 November 2002Dec mort/charge * (4 pages)
17 October 2002Dec mort/charge * (4 pages)
17 October 2002Dec mort/charge * (4 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(7 pages)
9 October 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 October 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 October 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 January 2001 (7 pages)
30 January 2001 (7 pages)
20 June 2000Return made up to 31/05/00; full list of members; amend (8 pages)
20 June 2000Return made up to 31/05/00; full list of members; amend (8 pages)
14 June 2000Return made up to 31/05/00; full list of members (8 pages)
14 June 2000Return made up to 31/05/00; full list of members (8 pages)
29 March 2000 (6 pages)
29 March 2000 (6 pages)
20 October 1999Return made up to 31/05/99; full list of members (8 pages)
20 October 1999Return made up to 31/05/99; full list of members (8 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: 35B fauldshead road renfrew PA4 0RU (1 page)
12 October 1999Registered office changed on 12/10/99 from: 35B fauldshead road renfrew PA4 0RU (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
1 February 1999 (7 pages)
1 February 1999 (7 pages)
5 October 1998Return made up to 31/05/98; no change of members (4 pages)
5 October 1998Return made up to 31/05/98; no change of members (4 pages)
29 September 1998Alterations to a floating charge (8 pages)
29 September 1998Alterations to a floating charge (8 pages)
28 September 1998Alterations to a floating charge (8 pages)
28 September 1998Alterations to a floating charge (8 pages)
19 August 1998Partic of mort/charge * (5 pages)
19 August 1998Partic of mort/charge * (5 pages)
18 August 1998Dec mort/charge * (2 pages)
18 August 1998Dec mort/charge * (2 pages)
18 August 1998Dec mort/charge * (9 pages)
18 August 1998Dec mort/charge * (9 pages)
30 March 1998Partic of mort/charge * (5 pages)
30 March 1998Partic of mort/charge * (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
11 September 1997Return made up to 31/05/97; full list of members (6 pages)
11 September 1997Return made up to 31/05/97; full list of members (6 pages)
18 July 1997Dec mort/charge * (4 pages)
18 July 1997Dec mort/charge * (4 pages)
9 July 1997Dec mort/charge * (4 pages)
9 July 1997Dec mort/charge * (4 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Return made up to 31/05/96; no change of members (4 pages)
17 September 1996Return made up to 31/05/96; no change of members (4 pages)
2 September 1996Full accounts made up to 31 March 1996 (13 pages)
2 September 1996Full accounts made up to 31 March 1996 (13 pages)
1 February 1996Full accounts made up to 31 March 1995 (15 pages)
1 February 1996Full accounts made up to 31 March 1995 (15 pages)
29 November 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 29/11/95
(6 pages)
29 November 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 29/11/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)