Advanced company searchLink opens in new window

BANNOCKBURN HOLDINGS LIMITED

Company number SC195478

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)
02 Jan 2024 CH04 Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
13 Dec 2023 PSC05 Change of details for Bannockburn Group Limited as a person with significant control on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF to Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 12 December 2023
12 Dec 2023 PSC05 Change of details for Bannockburn Group Limited as a person with significant control on 12 December 2023
22 Nov 2023 TM01 Termination of appointment of Peter John Sheldrake as a director on 14 November 2023
11 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
28 Jun 2023 SH19 Statement of capital on 28 June 2023
  • GBP 0.01
28 Jun 2023 SH20 Statement by Directors
28 Jun 2023 CAP-SS Solvency Statement dated 22/06/23
28 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 22/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jun 2023 SH02 Sub-division of shares on 22 June 2023
29 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
30 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
30 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
30 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
01 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
24 Mar 2022 MR04 Satisfaction of charge 5 in full
24 Mar 2022 MR04 Satisfaction of charge 4 in full
06 Dec 2021 AP01 Appointment of Mr Peter John Sheldrake as a director on 2 December 2021
06 Dec 2021 TM01 Termination of appointment of David Fulton Gilmour as a director on 2 December 2021