Company NameBanlaw Systems (Europe) Ltd.
DirectorsRichard John Levack and David Sandilands
Company StatusActive
Company NumberSC206120
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Previous NameBanlaw Technologies Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameElizabeth Lohoar Galashan
NationalityBritish
StatusCurrent
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMarch Farm Row
Whauphill
Newton Stewart
Wigtownshire
DG8 9NZ
Scotland
Director NameRichard John Levack
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2004(4 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceGhana
Correspondence AddressPO Box 37
Nsuta, Kms 4 Bogoso Road
Tarkwa
Western Region
Ghana
Director NameMr David Sandilands
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(5 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleEngineering
Country of ResidenceScotland
Correspondence Address6 Kylepark Avenue
Uddingston
Lanarkshire.
G71 7DQ
Scotland
Director NameMr Archie Martin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Heather Avenue
Holytown
Motherwell
Coatbridge
ML1 4XX
Scotland
Director NameCharles Kurt Rautenberg
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(4 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateside Cottage, Westoun Estate, Coalburn
Lanark
ML11 0NH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.banlawsystems.com
Telephone01698 824431
Telephone regionMotherwell

Location

Registered AddressBlock 2, Units 1 & 2 Glasgow Road Trading Estate
Blantyre
Glasgow
G72 0NA
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre

Shareholders

6 at £1Andrew Mcateer
6.00%
Ordinary
33 at £1David Sandilands
33.00%
Ordinary
29 at £1Richard John Levack
29.00%
Ordinary
20 at £1Charles Kurt Rautenberg
20.00%
Ordinary
12 at £1Elizabeth Lohoar Galashan
12.00%
Ordinary

Financials

Year2014
Net Worth£699,024
Cash£98,296
Current Liabilities£219,947

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Charles Kurt Rautenberg as a director on 3 April 2020 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(7 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(7 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 October 2015Director's details changed for Charles Kurt Rautenberg on 1 August 2015 (2 pages)
13 October 2015Director's details changed for Charles Kurt Rautenberg on 1 August 2015 (2 pages)
13 October 2015Director's details changed for Charles Kurt Rautenberg on 1 August 2015 (2 pages)
7 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(7 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 April 2014Registered office address changed from Unit 1/3 Auchinraith Estate Rosendale Way, Blantyre Lanarkshire G72 0NJ on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Unit 1/3 Auchinraith Estate Rosendale Way, Blantyre Lanarkshire G72 0NJ on 15 April 2014 (1 page)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 February 2014Director's details changed for Mr David Sandilands on 24 January 2014 (2 pages)
3 February 2014Director's details changed for Mr David Sandilands on 24 January 2014 (2 pages)
12 April 2013Director's details changed for David Sandilands on 20 April 2012 (2 pages)
12 April 2013Director's details changed for David Sandilands on 20 April 2012 (2 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
19 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 May 2012Director's details changed for David Sandilands on 5 January 2012 (2 pages)
22 May 2012Director's details changed for David Sandilands on 5 January 2012 (2 pages)
22 May 2012Director's details changed for David Sandilands on 5 January 2012 (2 pages)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 April 2010Director's details changed for Richard John Levack on 11 April 2010 (2 pages)
21 April 2010Director's details changed for Charles Kurt Rautenberg on 11 April 2010 (2 pages)
21 April 2010Director's details changed for Richard John Levack on 11 April 2010 (2 pages)
21 April 2010Director's details changed for David Sandilands on 11 April 2010 (2 pages)
21 April 2010Director's details changed for Charles Kurt Rautenberg on 11 April 2010 (2 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for David Sandilands on 11 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (11 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (11 pages)
22 April 2009Return made up to 11/04/09; full list of members (5 pages)
22 April 2009Return made up to 11/04/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 April 2008Return made up to 11/04/08; full list of members (5 pages)
21 April 2008Return made up to 11/04/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 April 2007Return made up to 11/04/07; full list of members (3 pages)
24 April 2007Return made up to 11/04/07; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 11/04/06; full list of members (3 pages)
2 May 2006Return made up to 11/04/06; full list of members (3 pages)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
18 January 2006Company name changed banlaw technologies LIMITED\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed banlaw technologies LIMITED\certificate issued on 18/01/06 (2 pages)
10 May 2005Return made up to 11/04/05; full list of members (7 pages)
10 May 2005Return made up to 11/04/05; full list of members (7 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
27 April 2004Return made up to 11/04/04; full list of members (6 pages)
27 April 2004Return made up to 11/04/04; full list of members (6 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
15 April 2003Return made up to 11/04/03; full list of members (6 pages)
15 April 2003Return made up to 11/04/03; full list of members (6 pages)
21 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
6 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
6 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
11 May 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
11 May 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Incorporation (17 pages)
11 April 2000Incorporation (17 pages)