Company NameBannachra Developments Limited
Company StatusActive
Company NumberSC303367
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr John Wilson Blair
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Fairhaven
Argyll Road
Dunoon
Argyll
PA23 8NS
Scotland
Director NameMr John Simon Blair
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address17 Kings View Crescent
Ratho
Newbridge
EH28 8AF
Scotland
Secretary NameMr John Wilson Blair
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Fairhaven
Argyll Road
Dunoon
Argyll
PA23 8NS
Scotland
Director NameMrs Helen Elizabeth Blair
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Fairhaven, Argyll Road
Kirn
Dunoon
Argyll
PA23 8NS
Scotland

Contact

Telephone01369 706961
Telephone regionDunoon

Location

Registered Address80 Argyll Street
Dunoon
PA23 7NE
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Helen Elizabeth Blair
50.00%
Ordinary
1 at £1John Wilson Blair
50.00%
Ordinary

Financials

Year2014
Turnover£192,155
Gross Profit£130,315
Net Worth£470
Cash£5,308
Current Liabilities£16,850

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

8 January 2019Delivered on: 10 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as the boathouse, 72 victoria parade, dunoon, PA23 7HU being the subjects registered in the land register of scotland under title number ARG2774.
Outstanding
3 January 2019Delivered on: 8 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
20 October 2016Delivered on: 10 November 2016
Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lending Crowd)

Classification: A registered charge
Outstanding

Filing History

6 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 July 2020Director's details changed for Mr John Simon Blair on 2 July 2017 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
18 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
24 April 2019Registered office address changed from 66 John Street Dunoon PA23 8BJ to 80 Argyll Street Dunoon PA23 7NE on 24 April 2019 (1 page)
10 January 2019Registration of charge SC3033670003, created on 8 January 2019 (8 pages)
8 January 2019Registration of charge SC3033670002, created on 3 January 2019 (28 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
2 January 2019Satisfaction of charge SC3033670001 in full (1 page)
6 June 2018Confirmation statement made on 5 June 2018 with updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
10 November 2016Registration of charge SC3033670001, created on 20 October 2016 (18 pages)
10 November 2016Registration of charge SC3033670001, created on 20 October 2016 (18 pages)
5 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
5 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(6 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(6 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(6 pages)
11 December 2014Appointment of Mrs Helen Elizabeth Blair as a director on 25 November 2014 (2 pages)
11 December 2014Appointment of Mrs Helen Elizabeth Blair as a director on 25 November 2014 (2 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Director's details changed for Mr John Simon Blair on 15 August 2013 (2 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
5 June 2014Director's details changed for Mr John Simon Blair on 15 August 2013 (2 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 July 2012Director's details changed for Mr John Simon Blair on 1 June 2012 (2 pages)
24 July 2012Director's details changed for Mr John Simon Blair on 1 June 2012 (2 pages)
24 July 2012Director's details changed for Mr John Simon Blair on 1 June 2012 (2 pages)
24 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for John Wilson Blair on 31 August 2010 (2 pages)
6 June 2011Director's details changed for John Wilson Blair on 31 August 2010 (2 pages)
7 January 2011Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2011Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
7 January 2011Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
10 June 2010Director's details changed for John Simon Blair on 5 June 2010 (2 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for John Simon Blair on 5 June 2010 (2 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for John Simon Blair on 5 June 2010 (2 pages)
10 June 2010Director's details changed for John Wilson Blair on 5 June 2010 (2 pages)
10 June 2010Director's details changed for John Wilson Blair on 5 June 2010 (2 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for John Wilson Blair on 5 June 2010 (2 pages)
21 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
21 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
21 December 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
1 July 2009Return made up to 05/06/09; full list of members (4 pages)
1 July 2009Return made up to 05/06/09; full list of members (4 pages)
24 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
24 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
24 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
24 January 2009Return made up to 05/06/08; no change of members (14 pages)
24 January 2009Return made up to 05/06/08; no change of members (14 pages)
25 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
25 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
25 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
11 July 2007Return made up to 05/06/07; full list of members (2 pages)
11 July 2007Return made up to 05/06/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
12 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2006Ad 05/06/06--------- £ si 200@1=200 £ ic 200/400 (2 pages)
7 June 2006Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
7 June 2006Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
7 June 2006Ad 05/06/06--------- £ si 200@1=200 £ ic 200/400 (2 pages)
5 June 2006Incorporation (17 pages)
5 June 2006Incorporation (17 pages)