Company NameBankcroft Developments Ltd.
Company StatusDissolved
Company NumberSC391771
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date2 January 2024 (3 months, 4 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Abdul Sattar
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Croftbank Crescent
Bothwell
Glasgow
G71 8RS
Scotland
Director NameMrs Shaista Iqbal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Royal Gardens
Bothwell
Glasgow
G71 8SY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Abdul Sattar
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 2013)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressOne Croftbank Crescent
Bothwell
Glasgow
Strathclyde
G71 8RS
Scotland
Director NameMr Shazad Ahmed Bakhsh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Southpark Terrace
Glasgow
G12 8LG
Scotland
Director NameMrs Hamida Sattar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 05 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Royal Gardens
Bothwell
Glasgow
G71 8SY
Scotland
Secretary NameMr Naeem Sattar
StatusResigned
Appointed10 March 2014(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2022)
RoleCompany Director
Correspondence Address60 Royal Gardens
Bothwell
Glasgow
G71 8SY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 January 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address60 Royal Gardens
Bothwell
Glasgow
G71 8SY
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

99 at £1Abdul Sattar
99.00%
Ordinary
1 at £1Hamida Sattar
1.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

10 March 2020Delivered on: 18 March 2020
Persons entitled:
Naveed Sattar
Lindsey Sattar

Classification: A registered charge
Particulars: All and whole the subjects at woodside estate, beith lying on the north side of the road from beith to balbirnie, being the subjects registered in the land register of scotland under title number AYR81208 including the buildings; whole rights, parts and priveleges; fixtures and fittings; goodwill and the whole right; title and interest in the property. For more details please refer to the instrument.
Outstanding

Filing History

27 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
18 March 2020Registration of charge SC3917710001, created on 10 March 2020 (13 pages)
26 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Abdul Sattar as a director on 11 January 2020 (1 page)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 January 2017 (4 pages)
8 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
8 February 2017Registered office address changed from One Croftbank Crescent Bothwell Glasgow G71 8RS to 60 Royal Gardens Bothwell Glasgow G71 8SY on 8 February 2017 (1 page)
8 February 2017Registered office address changed from One Croftbank Crescent Bothwell Glasgow G71 8RS to 60 Royal Gardens Bothwell Glasgow G71 8SY on 8 February 2017 (1 page)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
30 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 March 2014Appointment of Mr Naeem Sattar as a secretary (2 pages)
11 March 2014Appointment of Mr Naeem Sattar as a secretary (2 pages)
26 February 2014Termination of appointment of Shazad Bakhsh as a director (1 page)
26 February 2014Appointment of Mrs Hamida Sattar as a director (2 pages)
26 February 2014Termination of appointment of Shazad Bakhsh as a director (1 page)
26 February 2014Appointment of Mrs Hamida Sattar as a director (2 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
3 December 2013Appointment of Abdul Sattar as a director (4 pages)
3 December 2013Appointment of Abdul Sattar as a director (4 pages)
19 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
17 October 2013Termination of appointment of Abdul Sattar as a director (2 pages)
17 October 2013Appointment of Mr Shazad Ahmed Bakhsh as a director (3 pages)
17 October 2013Appointment of Mr Shazad Ahmed Bakhsh as a director (3 pages)
17 October 2013Termination of appointment of Abdul Sattar as a director (2 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
18 October 2011Appointment of Abdul Sattar as a director (6 pages)
18 October 2011Appointment of Abdul Sattar as a director (6 pages)
16 September 2011Registered office address changed from Brandon House 81 Hamilton Road Motherwell ML1 3DQ United Kingdom on 16 September 2011 (2 pages)
16 September 2011Registered office address changed from Brandon House 81 Hamilton Road Motherwell ML1 3DQ United Kingdom on 16 September 2011 (2 pages)
21 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
21 January 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
19 January 2011Incorporation (23 pages)
19 January 2011Incorporation (23 pages)