Company NameBannerman Property Ltd
Company StatusDissolved
Company NumberSC279881
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)
Previous NamesLancaster Shelf 78 Limited and Bannerman Robertson Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Grant Alexander Bannerman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 8 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Crown Terrace
Glasgow
G12 9HA
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Director NameMr Gordon James Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite B4, Whitecrook Business
Centre, 78 Whitecrook Street
Clydebank
Glasgow G811qf
Secretary NameYvonne McLaren Robertson
NationalityBritish
StatusResigned
Appointed20 April 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2011)
RoleCompany Director
Correspondence AddressSuite B4, Whitecrook Business
Centre, 78 Whitecrook Street
Clydebank
Glasgow G811qf

Contact

Websitewww.robertsonproperties.com

Location

Registered Address0/5 9 St. Andrews Way
Bearsden
Glasgow
G61 3RZ
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

1000 at £1G J S Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,264,049
Current Liabilities£1,278,049

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

31 October 2020Delivered on: 4 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 4 kilmardinny drive, bearsden, glasgow G61 3PD, being the subjects registered in the land register of scotland under title number DMB93186.
Outstanding
21 September 2020Delivered on: 6 October 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
19 May 2011Delivered on: 26 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 stirling drive, bearsden, glasgow DMB77349.
Outstanding
4 December 2008Delivered on: 9 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 kingsborough gardens, glasgow gla 186949.
Outstanding
11 September 2006Delivered on: 15 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 ruthven street, glasgow.
Outstanding
9 December 2005Delivered on: 21 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2 93 cambridge street glasgow.
Outstanding
21 April 2005Delivered on: 26 April 2005
Satisfied on: 23 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
2 March 2023Registered office address changed from 6a Crown Terrace Glasgow G12 9HA Scotland to 0/5 9 st. Andrews Way Bearsden Glasgow G61 3RZ on 2 March 2023 (1 page)
28 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
16 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
4 November 2020Registration of charge SC2798810007, created on 31 October 2020 (6 pages)
6 October 2020Registration of charge SC2798810006, created on 21 September 2020 (14 pages)
22 September 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
10 March 2020Director's details changed for Grant Alexander Bannerman on 10 March 2020 (2 pages)
10 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
9 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-06
(3 pages)
9 March 2020Registered office address changed from C/O Grant Bannermann 6 Crown Terrace Basement Flat Glasgow G12 9HA to 6a Crown Terrace Glasgow G12 9HA on 9 March 2020 (1 page)
29 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
22 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
23 July 2014Satisfaction of charge 1 in full (1 page)
23 July 2014Satisfaction of charge 1 in full (1 page)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
4 July 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
2 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
2 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from C/O Grant Bannerman Basement Flat Crown Terrace Glasgow G12 9HA Scotland on 20 June 2012 (1 page)
20 June 2012Registered office address changed from C/O Grant Bannerman Basement Flat Crown Terrace Glasgow G12 9HA Scotland on 20 June 2012 (1 page)
20 June 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
26 April 2011Registered office address changed from Suite B4, Whitecrook Business Centre, 78 Whitecrook Street Clydebank Glasgow G811QF on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Suite B4, Whitecrook Business Centre, 78 Whitecrook Street Clydebank Glasgow G811QF on 26 April 2011 (1 page)
26 April 2011Termination of appointment of Yvonne Robertson as a secretary (1 page)
26 April 2011Termination of appointment of Yvonne Robertson as a secretary (1 page)
26 April 2011Termination of appointment of Gordon Robertson as a director (1 page)
26 April 2011Termination of appointment of Gordon Robertson as a director (1 page)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 March 2010Director's details changed for Gordon James Robertson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Gordon James Robertson on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Yvonne Mclaren Robertson on 11 March 2010 (1 page)
11 March 2010Secretary's details changed for Yvonne Mclaren Robertson on 11 March 2010 (1 page)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Grant Alexander Bannerman on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Grant Alexander Bannerman on 11 March 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 April 2009Return made up to 11/02/09; full list of members (4 pages)
28 April 2009Return made up to 11/02/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 March 2008Return made up to 11/02/08; full list of members (4 pages)
10 March 2008Return made up to 11/02/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 March 2007Return made up to 11/02/07; full list of members (3 pages)
8 March 2007Return made up to 11/02/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
10 May 2006Registered office changed on 10/05/06 from: the exchange business centre drymen road, bearsden glasgow strathclyde G61 (1 page)
10 May 2006Registered office changed on 10/05/06 from: the exchange business centre drymen road, bearsden glasgow strathclyde G61 (1 page)
9 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Partic of mort/charge * (3 pages)
21 December 2005Partic of mort/charge * (3 pages)
21 July 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
21 July 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
6 July 2005Registered office changed on 06/07/05 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
6 July 2005Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
6 July 2005Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
6 July 2005Registered office changed on 06/07/05 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
11 May 2005New director appointed (1 page)
11 May 2005New director appointed (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
26 April 2005Partic of mort/charge * (3 pages)
26 April 2005Partic of mort/charge * (3 pages)
25 April 2005New secretary appointed (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New secretary appointed (1 page)
4 April 2005Company name changed lancaster shelf 78 LIMITED\certificate issued on 04/04/05 (2 pages)
4 April 2005Company name changed lancaster shelf 78 LIMITED\certificate issued on 04/04/05 (2 pages)
11 February 2005Incorporation (21 pages)
11 February 2005Incorporation (21 pages)