BANDT LIMITED - EDINBURGH


Company Profile Company Filings

Overview

BANDT LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Liquidation.
BANDT LIMITED was incorporated 107 years ago on 23/01/1917 and has the registered number: SC009743. The accounts status is FULL and accounts are next due on 20/09/2023.

BANDT LIMITED - EDINBURGH

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
26 / 6 30/06/2021 20/09/2023

Registered Office

ATRIA ONE
EDINBURGH
EH3 8EB
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/08/2023 30/08/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JAMES EDWARDS Nov 1964 British Director 2021-02-03 CURRENT
MR JEREMY MARK WHITE Jun 1960 British Director 2021-07-28 CURRENT
MR ANDREW JOHN MCDONALD Jan 1974 British Director 2018-07-30 UNTIL 2021-02-04 RESIGNED
JOHN STANIFORTH SINGLETON Nov 1947 British Director 1997-04-01 UNTIL 1999-08-10 RESIGNED
RICHARD CHARLES RUTTER Aug 1946 British Director 1997-09-22 UNTIL 1999-08-10 RESIGNED
MR JOHN RICHARD ROLPH Nov 1949 British Director RESIGNED
MR THOMAS PETER SOOKE Jan 1945 British Director 1998-10-29 UNTIL 1999-08-10 RESIGNED
DONALD DENNIS MCFARLANE May 1932 British Director 1993-03-26 UNTIL 1997-12-31 RESIGNED
MR. COLIN CHARLES WILLIAM MILNE Oct 1941 British Director RESIGNED
DOUGLAS KEITH RAE Oct 1941 British Director RESIGNED
MALCOLM STUART LEE Nov 1946 British Director 1999-08-10 UNTIL 2003-09-30 RESIGNED
MR RICHARD JOHN HUNT Feb 1951 British Director 1993-03-26 UNTIL 1995-04-07 RESIGNED
MR ADRIAN MICHAEL RINGROSE Apr 1967 British Director 2003-09-30 UNTIL 2017-08-31 RESIGNED
RICHARD CHARLES RUTTER Aug 1946 British Secretary 1997-10-21 UNTIL 1999-08-10 RESIGNED
MR JOHN RICHARD ROLPH Nov 1949 British Secretary RESIGNED
MR ANDREW JOHN MCDONALD Secretary 2018-08-28 UNTIL 2021-02-02 RESIGNED
MR IAN HARDING Jan 1955 British Secretary 1993-07-09 UNTIL 1997-07-18 RESIGNED
RICHARD JOHN BUTLER Jun 1964 British Secretary 1997-07-18 UNTIL 1997-10-21 RESIGNED
MR DANIEL BUSH Secretary 2017-12-22 UNTIL 2018-08-28 RESIGNED
MR TREVOR BRADBURY Nov 1957 British Secretary 1999-08-10 UNTIL 2017-12-22 RESIGNED
MR JAMES THOMAS FELL Aug 1973 British Director 2017-12-22 UNTIL 2018-08-31 RESIGNED
RICHARD HAIGH WILSON Jul 1948 British Director 1992-09-21 UNTIL 1999-08-10 RESIGNED
WILLIAM GEORGE ANDREWS Jun 1935 British Director 1994-01-01 UNTIL 1999-08-10 RESIGNED
PHILLIP JOHN ASHFORTH May 1955 British Director 1991-04-02 UNTIL 1993-07-08 RESIGNED
MR IAN MURRAY BARNES Jun 1951 British Director 1995-07-03 UNTIL 1997-04-01 RESIGNED
GILBERT BLACK May 1933 British Director RESIGNED
MICHAEL COLIN BOTTJER May 1940 British Director 1999-08-10 UNTIL 2003-09-30 RESIGNED
MR TREVOR BRADBURY Nov 1957 British Director 2010-10-15 UNTIL 2017-12-22 RESIGNED
MR DANIEL BUSH May 1966 British Director 2017-08-02 UNTIL 2018-08-28 RESIGNED
MICHAEL JOHN FAREBROTHER May 1941 British Director 1997-08-22 UNTIL 1999-08-10 RESIGNED
MR ANTHONY KENNETH SMYTHE Jan 1965 British Director 2018-08-31 UNTIL 2021-07-30 RESIGNED
MR ROBIN WILLIAM GISBY Sep 1956 British Director 1993-03-26 UNTIL 1997-01-03 RESIGNED
MR ALLAN RICHARDSON HANNAH Jun 1949 British Director 1999-08-10 UNTIL 2004-06-10 RESIGNED
MR IAN HARDING Jan 1955 British Director 1993-07-09 UNTIL 1997-07-18 RESIGNED
EDWIN BENNETT HARTLEY Sep 1941 British Director RESIGNED
WILLIAM FORD Apr 1936 British Director RESIGNED
MR TIMOTHY CHARLES JONES Aug 1963 British Director 2003-09-30 UNTIL 2010-10-15 RESIGNED
GRAHAM JOHN WENTZELL Jun 1943 British Director 1999-08-10 UNTIL 2002-06-30 RESIGNED
PHILLIP JOHN ASHFORTH May 1955 British Secretary 1991-04-02 UNTIL 1993-07-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Glas Trust Corporation Limited 2018-05-01 London   London Ownership of shares 75 to 100 percent
Interserve Group Holdings Limited 2016-04-06 Reading   Berkshire Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KWIKTHERM LIMITED MANCHESTER ... DORMANT 7499 - Non-trading company
BANDT PROPERTIES LIMITED LONDON ENGLAND Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
00152305 LIMITED LONDON ... FULL 7415 - Holding Companies including Head Offices
T D CONSTRUCTION LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
GKN VENTURES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
KWIKFORM HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
VAN LEEUWEN DISTRIBUTION LIMITED BOLTON Active TOTAL EXEMPTION FULL 99999 - Dormant Company
GKN SANKEY FINANCE LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
GKN BUILDING SERVICES EUROPE LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
FINCHAM INDUSTRIAL SERVICES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
OLAER FAWCETT CHRISTIE LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
NEWBURY NEWS LIMITED CAMBRIDGE ENGLAND Active SMALL 58130 - Publishing of newspapers
BANDT HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
MITIE ENVIRONMENTAL SERVICES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
GLOBAL PROTECT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DMN LIMITED MANCHESTER Dissolved... FULL 61100 - Wired telecommunications activities
IG DOORS (SCOTLAND) LIMITED BLACKWOOD WALES Active DORMANT 32990 - Other manufacturing n.e.c.
FAWCETT CHRISTIE INTERNATIONAL LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company
BROWN & TAWSE STEELSTOCK LIMITED DUNDEE SCOTLAND Active FULL 46720 - Wholesale of metals and metal ores

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHILDRENS APPEAL FOUNDATION THE EXCHANGE Active FULL 7487 - Other business activities
EDINBURGH BARS LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
UNP LTD EDINBURGH Active DORMANT 64209 - Activities of other holding companies n.e.c.
AV BUSINESS LTD EDINBURGH Active DORMANT 46190 - Agents involved in the sale of a variety of goods
WESTLAN SALES LTD EDINBURGH Active DORMANT 46190 - Agents involved in the sale of a variety of goods
BURGES SALMON (SCOTLAND) LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
APM LETTINGS LIMITED EDINBURGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ICG COMMONWEALTH LAW FIRM LTD EDINBURGH UNITED KINGDOM Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ALPHA CAPITAL MANAGEMENT LTD EDINBURGH UNITED KINGDOM Active DORMANT 63990 - Other information service activities n.e.c.
PURPLE DREAM LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets