Advanced company searchLink opens in new window

BANNOCKBURN HOLDINGS LIMITED

Company number SC195478

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)
06 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
06 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
06 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
06 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
07 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
20 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
20 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
05 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
12 Jul 2019 AA Full accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
03 Jul 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
07 Jul 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000
26 Jan 2016 AP01 Appointment of Mr John Ivor Cavill as a director on 25 January 2016
25 Jan 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
21 Jul 2015 CH01 Director's details changed for David Fulton Gilmour on 21 July 2015
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
11 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
01 May 2015 AA Full accounts made up to 31 December 2014
06 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
01 May 2014 AA Full accounts made up to 31 December 2013