Company NameBunbury Banter Cic
Company StatusActive
Company NumberSC622520
CategoryCommunity Interest Company
Incorporation Date26 February 2019(4 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Alexandra Anderson-Dyer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarries, Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr Philip Anderson-Dyer
Date of BirthJanuary 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarries, Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMiss JaÏRus Obayomi
Date of BirthFebruary 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleTheatre Maker
Country of ResidenceScotland
Correspondence AddressFarries, Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr Robert Nicholson
Date of BirthFebruary 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2020(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleComputer Programmer
Country of ResidenceScotland
Correspondence AddressFarries, Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMiss Kirsty Wilson
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months
RolePurchase Ledger Administrator
Country of ResidenceScotland
Correspondence AddressFarries, Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr Michael John Gibson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFarries, Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMrs Kayley Johnson
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCustomer Services Supervisor
Country of ResidenceScotland
Correspondence AddressFarries, Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameJoyce Moffat
Date of BirthMarch 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleChild Minder
Country of ResidenceScotland
Correspondence AddressFarries, Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Secretary NameMrs Carol Dyer
StatusResigned
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Correspondence Address32 High Street
Sanquhar
DG4 6BL
Scotland
Director NameMiss Jade Jamieson
Date of BirthApril 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2021)
RoleMakeup Artist
Country of ResidenceScotland
Correspondence Address32 High Street
Sanquhar
DG4 6BL
Scotland
Director NameMr Jock Gibson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2020(1 year, 8 months after company formation)
Appointment Duration3 days (resigned 20 November 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence Address32 High Street
Sanquhar
DG4 6BL
Scotland

Location

Registered AddressFarries, Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2023 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2023 (7 months, 1 week ago)
Next Return Due10 March 2024 (5 months, 1 week from now)

Filing History

25 February 2021Micro company accounts made up to 28 February 2020 (10 pages)
27 November 2020Appointment of Joyce Moffat as a director on 26 November 2020 (2 pages)
22 November 2020Termination of appointment of Jock Gibson as a director on 20 November 2020 (1 page)
22 November 2020Appointment of Mr Michael John Gibson as a director on 18 November 2020 (2 pages)
19 November 2020Appointment of Mrs Kayley Johnson as a director on 18 November 2020 (2 pages)
19 November 2020Appointment of Mr Jock Gibson as a director on 17 November 2020 (2 pages)
18 November 2020Appointment of Mr Robert Nicholson as a director on 14 November 2020 (2 pages)
17 November 2020Appointment of Miss Kirsty Wilson as a director on 17 November 2020 (2 pages)
26 May 2020Appointment of Miss Jaïrus Obayomi as a director on 24 May 2020 (2 pages)
22 May 2020Termination of appointment of Carol Dyer as a secretary on 12 May 2020 (1 page)
22 May 2020Appointment of Miss Jade Jamieson as a director on 22 May 2020 (2 pages)
22 May 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
9 January 2020Notification of Philip John Anderson-Dyer as a person with significant control on 9 April 2019 (2 pages)
9 January 2020Withdrawal of a person with significant control statement on 9 January 2020 (2 pages)
9 January 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR to 32 High Street Sanquhar DG4 6BL on 9 January 2020 (1 page)
26 February 2019Incorporation of a Community Interest Company (55 pages)