Company NameSpa@Bannockburn Limited
DirectorPatricia Manson
Company StatusActive
Company NumberSC440662
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameMrs Patricia Manson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland

Contact

Websitespabannockburn.co.uk
Telephone01786 812852
Telephone regionStirling

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Patricia Manson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,142
Cash£28,460
Current Liabilities£55,268

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

15 February 2021Director's details changed for Mrs Patricia Manson on 15 February 2021 (2 pages)
30 October 2020Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 30 October 2020 (1 page)
24 February 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
3 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
27 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
1 November 2018Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 15 Gladstone Place Stirling FK8 2NN on 1 November 2018 (1 page)
18 January 2018Change of details for Mrs Patricia Manson as a person with significant control on 9 October 2017 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
18 January 2018Director's details changed for Mrs Patricia Manson on 9 October 2017 (2 pages)
18 January 2018Change of details for Mrs Patricia Manson as a person with significant control on 9 October 2017 (2 pages)
18 January 2018Director's details changed for Mrs Patricia Manson on 9 October 2017 (2 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
27 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
27 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
18 January 2013Incorporation (21 pages)
18 January 2013Incorporation (21 pages)