Advanced company searchLink opens in new window

BANKS PROPERTY DEVELOPMENT (BATHGATE) LIMITED

Company number SC314939

Filter by category

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)
03 Jun 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
03 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
03 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
03 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
01 Feb 2024 AP01 Appointment of Mr Toby Edward Austin as a director on 1 February 2024
03 Jan 2024 TM01 Termination of appointment of Andrew Simon David Fisher as a director on 21 December 2023
18 Dec 2023 AD01 Registered office address changed from 2nd Floor, Block C, Brandon Gate Leechlee Road Hamilton Lanarkshire ML3 6AU to Shepherd & Wedderburn Llp Floor 3,, 1 West Regent Street Glasgow G2 1RW on 18 December 2023
25 Oct 2023 MR01 Registration of charge SC3149390001, created on 19 October 2023
22 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
22 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
22 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
22 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
11 Oct 2022 TM01 Termination of appointment of Richard John Dunkley as a director on 6 October 2022
07 Oct 2022 AP01 Appointment of Mr Russell Hall as a director on 6 October 2022
06 Jul 2022 CH01 Director's details changed for Mr Richard John Dunkley on 29 June 2022
22 Apr 2022 AA Audit exemption subsidiary accounts made up to 3 October 2021
22 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/10/21
22 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/10/21
22 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/10/21
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
25 Jun 2021 AA Audit exemption subsidiary accounts made up to 27 September 2020
25 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 27/09/20
25 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/09/20