Whauphill
Newton Stewart
Wigtownshire
DG8 9NZ
Scotland
Director Name | Richard John Levack |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | Ghana |
Correspondence Address | PO Box 37 Nsuta, Kms 4 Bogoso Road Tarkwa Western Region Ghana |
Director Name | Mr David Sandilands |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Engineering |
Country of Residence | Scotland |
Correspondence Address | 6 Kylepark Avenue Uddingston Lanarkshire. G71 7DQ Scotland |
Director Name | Mr Archie Martin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Heather Avenue Holytown Motherwell Coatbridge ML1 4XX Scotland |
Director Name | Charles Kurt Rautenberg |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateside Cottage, Westoun Estate, Coalburn Lanark ML11 0NH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.banlawsystems.com |
---|---|
Telephone | 01698 824431 |
Telephone region | Motherwell |
Registered Address | Block 2, Units 1 & 2 Glasgow Road Trading Estate Blantyre Glasgow G72 0NA Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Blantyre |
6 at £1 | Andrew Mcateer 6.00% Ordinary |
---|---|
33 at £1 | David Sandilands 33.00% Ordinary |
29 at £1 | Richard John Levack 29.00% Ordinary |
20 at £1 | Charles Kurt Rautenberg 20.00% Ordinary |
12 at £1 | Elizabeth Lohoar Galashan 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £699,024 |
Cash | £98,296 |
Current Liabilities | £219,947 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Charles Kurt Rautenberg as a director on 3 April 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 October 2015 | Director's details changed for Charles Kurt Rautenberg on 1 August 2015 (2 pages) |
13 October 2015 | Director's details changed for Charles Kurt Rautenberg on 1 August 2015 (2 pages) |
13 October 2015 | Director's details changed for Charles Kurt Rautenberg on 1 August 2015 (2 pages) |
7 September 2015 | Registered office address changed from Block 1/ Unit 3 Glasgow Road Trading Estate, Blantyre, Lanarkshire G72 0NJ to Block 2, Unit 6 Glasgow Road Trading Estate Blantyre Glasgow G72 0NA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Block 1/ Unit 3 Glasgow Road Trading Estate, Blantyre, Lanarkshire G72 0NJ to Block 2, Unit 6 Glasgow Road Trading Estate Blantyre Glasgow G72 0NA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Block 1/ Unit 3 Glasgow Road Trading Estate, Blantyre, Lanarkshire G72 0NJ to Block 2, Unit 6 Glasgow Road Trading Estate Blantyre Glasgow G72 0NA on 7 September 2015 (1 page) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 April 2014 | Registered office address changed from Unit 1/3 Auchinraith Estate Rosendale Way, Blantyre Lanarkshire G72 0NJ on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from Unit 1/3 Auchinraith Estate Rosendale Way, Blantyre Lanarkshire G72 0NJ on 15 April 2014 (1 page) |
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 February 2014 | Director's details changed for Mr David Sandilands on 24 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr David Sandilands on 24 January 2014 (2 pages) |
12 April 2013 | Director's details changed for David Sandilands on 20 April 2012 (2 pages) |
12 April 2013 | Director's details changed for David Sandilands on 20 April 2012 (2 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 May 2012 | Director's details changed for David Sandilands on 5 January 2012 (2 pages) |
22 May 2012 | Director's details changed for David Sandilands on 5 January 2012 (2 pages) |
22 May 2012 | Director's details changed for David Sandilands on 5 January 2012 (2 pages) |
22 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 April 2010 | Director's details changed for Richard John Levack on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Charles Kurt Rautenberg on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Richard John Levack on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for David Sandilands on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Charles Kurt Rautenberg on 11 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for David Sandilands on 11 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (11 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (11 pages) |
22 April 2009 | Return made up to 11/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 11/04/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (3 pages) |
18 January 2006 | Company name changed banlaw technologies LIMITED\certificate issued on 18/01/06 (2 pages) |
18 January 2006 | Company name changed banlaw technologies LIMITED\certificate issued on 18/01/06 (2 pages) |
10 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
27 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
13 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
15 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
15 April 2003 | Return made up to 11/04/03; full list of members (6 pages) |
21 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
18 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
6 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
6 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
11 May 2001 | Return made up to 11/04/01; full list of members
|
11 May 2001 | Return made up to 11/04/01; full list of members
|
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Incorporation (17 pages) |
11 April 2000 | Incorporation (17 pages) |