Company NameBannerman Construction Consultants Ltd
DirectorsAndrew Alexander Bannerman and Valentina Bannerman
Company StatusActive
Company NumberSC235540
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Previous NameFreelance Euro Services (Dccxxiv) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Alexander Bannerman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2002(same day as company formation)
RoleConstruction Engineer
Country of ResidenceScotland
Correspondence Address75 Mavis Bank
Newburgh
Aberdeenshire
AB41 6FB
Scotland
Secretary NameValentina Bannerman
NationalityBritish
StatusCurrent
Appointed12 November 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address75 Mavis Bank
Newburgh
Aberdeenshire
AB41 6FB
Scotland
Director NameMrs Valentina Bannerman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(11 years after company formation)
Appointment Duration10 years, 8 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address75 Mavis Bank
Newburgh
Ellon
Aberdeenshire
AB41 6FB
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleAccountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameJulie Sarah Totten
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 The Square
Torphins
Banchory
Aberdeenshire
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Bannerman
50.00%
Ordinary A1
1 at £1Valentina Chernikova
50.00%
Ordinary A2

Financials

Year2014
Net Worth£334,498
Cash£395,078
Current Liabilities£78,756

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return15 August 2023 (8 months ago)
Next Return Due29 August 2024 (4 months, 2 weeks from now)

Filing History

31 August 2020Micro company accounts made up to 5 April 2020 (5 pages)
20 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
10 September 2019Micro company accounts made up to 5 April 2019 (4 pages)
26 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 5 April 2018 (4 pages)
20 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
24 August 2017Notification of Valentina Bannerman as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of Valentina Bannerman as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2017Notification of Andrew Bannerman as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2017Notification of Andrew Bannerman as a person with significant control on 24 August 2017 (2 pages)
10 August 2017Micro company accounts made up to 5 April 2017 (5 pages)
10 August 2017Micro company accounts made up to 5 April 2017 (5 pages)
5 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(6 pages)
28 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(6 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 October 2014Appointment of Mrs Valentina Bannerman as a director on 16 August 2013 (2 pages)
9 October 2014Appointment of Mrs Valentina Bannerman as a director on 16 August 2013 (2 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
26 August 2010Director's details changed for Andrew Alexander Bannerman on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Andrew Alexander Bannerman on 1 August 2010 (2 pages)
26 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Andrew Alexander Bannerman on 1 August 2010 (2 pages)
26 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
18 August 2009Return made up to 16/08/09; full list of members (3 pages)
18 August 2009Return made up to 16/08/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
27 January 2009Memorandum and Articles of Association (16 pages)
27 January 2009Memorandum and Articles of Association (16 pages)
6 January 2009Registered office changed on 06/01/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
6 January 2009Registered office changed on 06/01/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
9 December 2008Memorandum and Articles of Association (16 pages)
9 December 2008Memorandum and Articles of Association (16 pages)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
22 August 2008Return made up to 16/08/08; full list of members (3 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 August 2008Ad 06/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 May 2008Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
21 May 2008Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 December 2007Company name changed freelance euro services (dccxxiv ) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (dccxxiv ) LIMITED\certificate issued on 01/12/07 (2 pages)
1 December 2007New secretary appointed (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Secretary resigned (1 page)
7 September 2007Return made up to 16/08/07; full list of members (2 pages)
7 September 2007Return made up to 16/08/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 October 2006Return made up to 16/08/06; full list of members (2 pages)
11 October 2006Return made up to 16/08/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
19 August 2005Return made up to 16/08/05; full list of members (6 pages)
19 August 2005Return made up to 16/08/05; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 December 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 November 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 November 2003New director appointed (1 page)
13 November 2003New director appointed (1 page)
13 November 2003New secretary appointed (1 page)
13 November 2003New secretary appointed (1 page)
13 November 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
16 January 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
16 January 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
16 August 2002Incorporation (20 pages)
16 August 2002Incorporation (20 pages)