Advanced company searchLink opens in new window

BANDT LIMITED

Company number SC009743

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-12
14 Sep 2023 AD01 Registered office address changed from Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EB on 14 September 2023
21 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
20 Jun 2023 AA01 Previous accounting period shortened from 27 June 2022 to 26 June 2022
06 Apr 2023 AD01 Registered office address changed from Interserve House Almondview Business Park Livingston West Lothian EH54 6SF Scotland to Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 6 April 2023
23 Mar 2023 AA01 Previous accounting period shortened from 28 June 2022 to 27 June 2022
26 Jan 2023 AA Full accounts made up to 30 June 2021
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 July 2022
  • GBP 7,070,559.55
19 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
21 Jun 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
30 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
17 Sep 2021 AA01 Previous accounting period extended from 29 December 2020 to 29 June 2021
30 Jul 2021 TM01 Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021
28 Jul 2021 AP01 Appointment of Mr Jeremy Mark White as a director on 28 July 2021
08 Mar 2021 AA Full accounts made up to 31 December 2019
04 Feb 2021 TM01 Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021
04 Feb 2021 AP01 Appointment of Mr Christopher James Edwards as a director on 3 February 2021
02 Feb 2021 TM02 Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021
21 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
20 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
15 Mar 2020 MR01 Registration of charge SC0097430012, created on 27 February 2020
02 Mar 2020 AA Full accounts made up to 31 December 2018
20 Dec 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates