Aboyne
Aberdeenshire
AB34 5GN
Scotland
Director Name | William Stanley Burr |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Tillybrake Road Banchory Kincardineshire AB31 5UN Scotland |
Director Name | Neil Paterson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Binghill Park Milltimber Aberdeenshire AB13 0EE Scotland |
Director Name | Mr Ian Sharp |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Sidings Burnett Park Banchory Kincardineshire AB31 4EE Scotland |
Director Name | Mr William Beattie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Banchory Business Centre Burn O' Bennie Road Banchory Aberdeenshire AB31 5ZU Scotland |
Director Name | Robert Arthur Beattie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 May 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Allan James Clow |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 April 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Graham Bryce Reid |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 2015) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Banchory Business Centre Burn O' Bennie Road Banchory Aberdeenshire AB31 5ZU Scotland |
Director Name | Mr Michael John Paterson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 August 2015) |
Role | Operational Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 August 2015) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Website | bancon.co.uk |
---|---|
Telephone | 01330 824900 |
Telephone region | Banchory |
Registered Address | 16 Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
50 at £1 | Bancon Developments LTD 50.00% Ordinary A |
---|---|
50 at £1 | Chap Group (Aberdeen) LTD 50.00% Ordinary B |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 July 2013 | Delivered on: 29 July 2013 Satisfied on: 13 August 2015 Persons entitled: Close Brothers Classification: A registered charge Particulars: Subjects formerly known as tornadee hospital milltimer aberdeen abn 89047. Fully Satisfied |
---|---|
10 June 2013 | Delivered on: 27 June 2013 Satisfied on: 2 September 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 October 2007 | Delivered on: 26 October 2007 Satisfied on: 18 July 2015 Persons entitled: Bank of Scotland PLC Classification: Assignation of building contract Secured details: All sums due or to become due. Particulars: Entire right title and interest (present and future) in and to the contract; and 2. all of it's rights in relation to the contract including without limitation any right to receive payment in relation to the contract. Fully Satisfied |
24 November 2006 | Delivered on: 5 December 2006 Satisfied on: 13 August 2015 Persons entitled: Chap (Holdings) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.375 hectares of ground at tornadee hospital, milltimber ABN89047. Fully Satisfied |
24 November 2006 | Delivered on: 5 December 2006 Satisfied on: 13 August 2015 Persons entitled: Bancon Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.375 hectares at tornadee hospital, milltimber ABN89047. Fully Satisfied |
24 November 2006 | Delivered on: 4 December 2006 Satisfied on: 19 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground extending to 4.25 hectares or thereby at tor-na-dee hospital milltimber aberdeen and that plot of ground extending to 0.125 hectares or thereby at same and a one half pro indiviso share of plots or areas of ground extending in total to 0.125 hectares at same. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 13 August 2015 Persons entitled: Bancon Developments Limited Classification: 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 |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 13 August 2015 Persons entitled: Chap (Holdings) Limited Classification: 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 |
3 October 2006 | Delivered on: 5 October 2006 Satisfied on: 18 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
20 August 2015 | Delivered on: 25 August 2015 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Santander Group Member (The "Bank") Classification: A registered charge Particulars: All and whole the subjects at tor-na-dee hospital, milltimber, aberdeen comprising the subjects registered in the land register of scotland under title number ABN89047. Outstanding |
12 August 2015 | Delivered on: 18 August 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Santander Group Member (The “Bankâ€) Classification: A registered charge Outstanding |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2016 | Voluntary strike-off action has been suspended (1 page) |
19 May 2016 | Voluntary strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Termination of appointment of Allan James Clow as a director on 20 November 2015 (1 page) |
22 February 2016 | Termination of appointment of Allan James Clow as a director on 20 November 2015 (1 page) |
29 December 2015 | Full accounts made up to 30 September 2015 (13 pages) |
29 December 2015 | Full accounts made up to 30 September 2015 (13 pages) |
2 December 2015 | Part of the property or undertaking no longer forms part of charge SC2942460011 (5 pages) |
2 December 2015 | Part of the property or undertaking no longer forms part of charge SC2942460011 (5 pages) |
17 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
17 September 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
2 September 2015 | Satisfaction of charge SC2942460008 in full (4 pages) |
2 September 2015 | Satisfaction of charge SC2942460008 in full (4 pages) |
25 August 2015 | Registration of charge SC2942460011, created on 20 August 2015 (6 pages) |
25 August 2015 | Registration of charge SC2942460011, created on 20 August 2015 (6 pages) |
19 August 2015 | Termination of appointment of Michael John Paterson as a director on 12 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Michael John Paterson as a director on 12 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 12 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 12 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 16 Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 19 August 2015 (2 pages) |
19 August 2015 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 16 Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 19 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Graham Bryce Reid as a director on 12 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Graham Bryce Reid as a director on 12 August 2015 (2 pages) |
18 August 2015 | Registration of charge SC2942460010, created on 12 August 2015 (10 pages) |
18 August 2015 | Registration of charge SC2942460010, created on 12 August 2015 (10 pages) |
13 August 2015 | Satisfaction of charge 3 in full (4 pages) |
13 August 2015 | Satisfaction of charge 5 in full (4 pages) |
13 August 2015 | Satisfaction of charge SC2942460009 in full (4 pages) |
13 August 2015 | Satisfaction of charge 6 in full (4 pages) |
13 August 2015 | Satisfaction of charge 2 in full (4 pages) |
13 August 2015 | Satisfaction of charge 5 in full (4 pages) |
13 August 2015 | Satisfaction of charge SC2942460009 in full (4 pages) |
13 August 2015 | Satisfaction of charge 3 in full (4 pages) |
13 August 2015 | Satisfaction of charge 6 in full (4 pages) |
13 August 2015 | Satisfaction of charge 2 in full (4 pages) |
18 July 2015 | Satisfaction of charge 7 in full (4 pages) |
18 July 2015 | Satisfaction of charge 7 in full (4 pages) |
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
21 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 October 2014 | Appointment of Mr Michael John Paterson as a director on 9 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of William Beattie as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of William Beattie as a director on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Michael John Paterson as a director on 9 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of William Beattie as a director on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Michael John Paterson as a director on 9 October 2014 (2 pages) |
19 June 2014 | Satisfaction of charge 4 in full (4 pages) |
19 June 2014 | Satisfaction of charge 4 in full (4 pages) |
8 May 2014 | Appointment of Mr Graham Bryce Reid as a director (2 pages) |
8 May 2014 | Termination of appointment of Robert Beattie as a director (1 page) |
8 May 2014 | Termination of appointment of Robert Beattie as a director (1 page) |
8 May 2014 | Appointment of Mr Graham Bryce Reid as a director (2 pages) |
17 April 2014 | Appointment of Mr Allan James Clow as a director (2 pages) |
17 April 2014 | Termination of appointment of Neil Paterson as a director (1 page) |
17 April 2014 | Appointment of Mr Allan James Clow as a director (2 pages) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Termination of appointment of Neil Paterson as a director (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 October 2013 | Satisfaction of charge 1 in full (1 page) |
18 October 2013 | Satisfaction of charge 1 in full (1 page) |
29 July 2013 | Registration of charge 2942460009 (12 pages) |
29 July 2013 | Registration of charge 2942460009 (12 pages) |
10 July 2013 | Alterations to a floating charge (15 pages) |
10 July 2013 | Alterations to a floating charge (15 pages) |
27 June 2013 | Registration of charge 2942460008 (21 pages) |
27 June 2013 | Registration of charge 2942460008 (21 pages) |
18 February 2013 | Appointment of Mr Douglas Neil Thomson as a director (2 pages) |
18 February 2013 | Appointment of Mr Douglas Neil Thomson as a director (2 pages) |
8 January 2013 | Termination of appointment of William Burr as a director (1 page) |
8 January 2013 | Termination of appointment of William Burr as a director (1 page) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (9 pages) |
29 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (9 pages) |
29 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (9 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Termination of appointment of Ian Sharp as a director (1 page) |
12 May 2010 | Appointment of Robert Arthur Beattie as a director (2 pages) |
12 May 2010 | Appointment of Robert Arthur Beattie as a director (2 pages) |
12 May 2010 | Termination of appointment of Ian Sharp as a director (1 page) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for William Beattie on 2 December 2009 (2 pages) |
5 January 2010 | Director's details changed for William Beattie on 2 December 2009 (2 pages) |
5 January 2010 | Director's details changed for William Beattie on 2 December 2009 (2 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
13 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Partic of mort/charge * (3 pages) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
18 January 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed (1 page) |
5 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
4 December 2006 | Partic of mort/charge * (4 pages) |
4 December 2006 | Partic of mort/charge * (4 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Alterations to a floating charge (7 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Alterations to a floating charge (7 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Alterations to a floating charge (7 pages) |
12 October 2006 | Alterations to a floating charge (7 pages) |
10 October 2006 | Alterations to a floating charge (8 pages) |
10 October 2006 | Alterations to a floating charge (8 pages) |
7 October 2006 | Alterations to a floating charge (8 pages) |
7 October 2006 | Alterations to a floating charge (8 pages) |
5 October 2006 | Partic of mort/charge * (3 pages) |
5 October 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 July 2006 | Company name changed ledge 911 LIMITED\certificate issued on 12/07/06 (3 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 July 2006 | Company name changed ledge 911 LIMITED\certificate issued on 12/07/06 (3 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | Ad 11/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | Ad 11/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
8 December 2005 | Incorporation (25 pages) |
8 December 2005 | Incorporation (25 pages) |