Company NameBannerman Burke Properties Limited
DirectorAnthony Scott Elliot
Company StatusActive
Company NumberSC399367
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Anthony Scott Elliot
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 Rillmount
West Stewart Place
Hawick
Roxburghshire
TD9 8BH
Scotland
Secretary NameAnthony Scott Elliot
StatusCurrent
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressNo. 2 Rillmount
West Stewart Place
Hawick
Roxburghshire
TD9 8BH
Scotland

Contact

Websitebannermanburke.co.uk
Telephone01450 375567
Telephone regionHawick

Location

Registered Address2 Rillmount
West Stewart Place
Hawick
TD9 8BH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm

Shareholders

100 at £1Anthony Scott Elliot
97.09%
Ordinary A
1 at £1Bannerman Burke
0.97%
Ordinary B
1 at £1Deirdre Anne Elliot
0.97%
Ordinary C
1 at £1Susan Mcconnell
0.97%
Ordinary C

Financials

Year2014
Net Worth£34,360
Cash£9,531
Current Liabilities£12,711

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

25 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
25 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
31 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
5 October 2018Registered office address changed from 28 High Street Hawick Roxburghshire TD9 9BY to 2 Rillmount West Stewart Place Hawick TD9 8BH on 5 October 2018 (1 page)
4 October 2018Director's details changed for Mr Anthony Scott Elliot on 4 October 2018 (2 pages)
4 October 2018Change of details for Mr Anthony Scott Elliot as a person with significant control on 4 October 2018 (2 pages)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
25 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 103
(5 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 103
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 103
(5 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 103
(5 pages)
29 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 103
(4 pages)
29 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 103
(4 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 101
(5 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 101
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
11 May 2011Incorporation (49 pages)
11 May 2011Incorporation (49 pages)