Company NameBanchory Merchandising Ltd.
Company StatusActive
Company NumberSC198443
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Richard William Colburn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address28a High Street South
Crail
Anstruther
Fife
KY10 3TE
Scotland
Director NameMr Christopher Thomas Geddes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(same day as company formation)
RoleMusician
Country of ResidenceBritish
Correspondence Address1010 Cathcart Road
Flat 1/1
Glasgow
G42 9XL
Scotland
Director NameMr Stephen Thomas Jackson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address173 Deanston Drive
Glasgow
G41 3JZ
Scotland
Director NameMiss Sarah Martin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/1
72 Lauderdale Gardens
Glasgow
G12 9QW
Scotland
Director NameMr Stuart Lee Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address11 Yarrow Gardens Lane
Glasgow
G20 6RZ
Scotland
Secretary NameMr Stephen Thomas Jackson
NationalityBritish
StatusCurrent
Appointed27 July 1999(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address173 Deanston Drive
Glasgow
G41 3JZ
Scotland
Director NameMr Robert Michael Kildea
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lochleven Road
Flat 1/1
Glasgow
G42 9QT
Scotland
Director NameMr David McGowan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleMusician
Country of ResidenceScotland
Correspondence AddressArgyle Studios, 27 Argyle Court
1103 Argyle Street
Glasgow
G3 8ND
Scotland
Director NameIsobel Campbell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleMusician
Correspondence Address3/2 125 Medwyn Street
Glasgow
G14 9QJ
Scotland
Director NameMr Michael John Cooke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence Address21a Rhannan Road
Cathcart
Glasgow
G44 3AZ
Scotland
Director NameStuart David
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleMusician
Correspondence Address2/2,2 Regent Park Square
Glasgow
Lanarkshire
G41 2AG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.camera-obscura-shop.net

Location

Registered AddressArgyle Studios, 27 Argyle Court
1103 Argyle Street
Glasgow
G3 8ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Christopher Geddes
14.29%
Ordinary
8 at £1Fiona Morrison
14.29%
Ordinary
8 at £1Richard Colburn
14.29%
Ordinary
8 at £1Robert Kildea
14.29%
Ordinary
8 at £1Sarah Martin
14.29%
Ordinary
8 at £1Stephen Jackson
14.29%
Ordinary
8 at £1Stuart Murdoch
14.29%
Ordinary

Financials

Year2014
Net Worth£20,416
Cash£12,323
Current Liabilities£44,886

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

5 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 September 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
23 September 2019Appointment of Mr David Mcgowan as a director on 22 September 2019 (2 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 56
(10 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 56
(10 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 56
(10 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 56
(10 pages)
24 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
27 August 2013Termination of appointment of Michael Cooke as a director (1 page)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 56
(10 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 56
(10 pages)
27 August 2013Termination of appointment of Michael Cooke as a director (1 page)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (11 pages)
29 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (11 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (11 pages)
6 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (11 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (11 pages)
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (11 pages)
24 August 2010Director's details changed for Sarah Martin on 24 July 2010 (2 pages)
24 August 2010Director's details changed for Sarah Martin on 24 July 2010 (2 pages)
24 August 2010Director's details changed for Christopher Geddes on 24 July 2010 (2 pages)
24 August 2010Director's details changed for Christopher Geddes on 24 July 2010 (2 pages)
24 August 2010Director's details changed for Robert Michael Kildea on 24 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael Cooke on 24 July 2010 (2 pages)
24 August 2010Director's details changed for Richard Colburn on 27 July 2010 (2 pages)
24 August 2010Director's details changed for Richard Colburn on 27 July 2010 (2 pages)
24 August 2010Director's details changed for Stephen Jackson on 24 July 2010 (2 pages)
24 August 2010Director's details changed for Robert Michael Kildea on 24 July 2010 (2 pages)
24 August 2010Director's details changed for Stephen Jackson on 24 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Michael Cooke on 24 July 2010 (2 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Director's change of particulars / stuart murdoch / 14/07/2009 (2 pages)
4 August 2009Director's change of particulars / michael cooke / 14/07/2009 (2 pages)
4 August 2009Director's change of particulars / michael cooke / 14/07/2009 (2 pages)
4 August 2009Director's change of particulars / stuart murdoch / 14/07/2009 (2 pages)
4 August 2009Return made up to 27/07/09; full list of members (7 pages)
4 August 2009Return made up to 27/07/09; full list of members (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 August 2008Return made up to 27/07/08; full list of members (7 pages)
21 August 2008Return made up to 27/07/08; full list of members (7 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 September 2007Return made up to 27/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2007Return made up to 27/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 October 2006Return made up to 27/07/06; full list of members (11 pages)
23 October 2006Return made up to 27/07/06; full list of members (11 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 27/07/05; full list of members (5 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 27/07/05; full list of members (5 pages)
12 August 2005Director's particulars changed (1 page)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 July 2004Registered office changed on 27/07/04 from: unit 264 93 hope street glasgow lanarkshire G2 6LD (1 page)
27 July 2004Registered office changed on 27/07/04 from: unit 264 93 hope street glasgow lanarkshire G2 6LD (1 page)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
16 July 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 July 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 November 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 November 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 September 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
25 September 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
23 January 2001Ad 08/11/00-08/11/00 £ si 8@1=8 £ ic 2/10 (4 pages)
23 January 2001Ad 08/11/00-08/11/00 £ si 8@1=8 £ ic 2/10 (4 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
1 September 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 September 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
30 July 1999Registered office changed on 30/07/99 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
27 July 1999Incorporation (16 pages)
27 July 1999Incorporation (16 pages)