Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BANCON DEVELOPMENTS HOLDINGS LIMITED
Company Information for

BANCON DEVELOPMENTS HOLDINGS LIMITED

Burnett House, Burn O'Bennie Road, Banchory, ABERDEENSHIRE, AB31 5ZU,
Company Registration Number
SC244691
Private Limited Company
Active

Company Overview

About Bancon Developments Holdings Ltd
BANCON DEVELOPMENTS HOLDINGS LIMITED was founded on 2003-02-27 and has its registered office in Banchory. The organisation's status is listed as "Active". Bancon Developments Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BANCON DEVELOPMENTS HOLDINGS LIMITED
 
Legal Registered Office
Burnett House
Burn O'Bennie Road
Banchory
ABERDEENSHIRE
AB31 5ZU
Other companies in AB31
 
Filing Information
Company Number SC244691
Company ID Number SC244691
Date formed 2003-02-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-09-12
Return next due 2025-09-26
Type of accounts GROUP
Last Datalog update: 2024-09-25 09:22:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANCON DEVELOPMENTS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BANCON DEVELOPMENTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES AMHERST BURNETT OF LEYS
Director 2011-06-29
JAMES COMYN AMHERST BURNETT OF LEYS
Director 2003-03-14
ALLAN JAMES CLOW
Director 2015-11-23
WILLIAM ROBERT HUTCHESON
Director 2012-01-12
JOHN CHRISTOPHER IRVINE
Director 2015-02-02
ANDREW HAMILTON TWEEDIE
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CASSIDY
Company Secretary 2010-05-01 2015-09-18
DAVID CASSIDY
Director 2011-06-29 2015-09-18
WILLIAM BEATTIE
Director 2003-03-14 2014-09-12
ROBERT ARTHUR BEATTIE
Director 2003-03-14 2012-01-12
HARRY MCNAB
Director 2011-06-29 2012-01-12
IAN SHARP
Company Secretary 2003-03-14 2010-04-30
IAN SHARP
Director 2003-03-14 2010-04-28
LEDINGHAM CHALMERS
Nominated Secretary 2003-02-27 2003-03-14
LEDGE SERVICES LIMITED
Nominated Director 2003-02-27 2003-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES AMHERST BURNETT OF LEYS LEYS BUSINESS SERVICES LIMITED Director 2013-06-25 CURRENT 2013-06-25 Liquidation
ALEXANDER JAMES AMHERST BURNETT OF LEYS JIGSAW ENERGY LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
ALEXANDER JAMES AMHERST BURNETT OF LEYS THE WUID CHIPS COMPANY LIMITED Director 2008-06-11 CURRENT 2007-11-19 Dissolved 2017-05-23
ALEXANDER JAMES AMHERST BURNETT OF LEYS PHASE NRG LIMITED Director 2008-03-19 CURRENT 2008-03-05 Dissolved 2015-08-12
ALEXANDER JAMES AMHERST BURNETT OF LEYS HILL OF BANCHORY ESCO LIMITED Director 2008-01-25 CURRENT 2008-01-18 Active
ALEXANDER JAMES AMHERST BURNETT OF LEYS ST NICHOLAS PRODUCTIONS LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active
ALEXANDER JAMES AMHERST BURNETT OF LEYS NORTH BANCHORY COMPANY LIMITED Director 1997-12-04 CURRENT 1997-10-21 Active
JAMES COMYN AMHERST BURNETT OF LEYS HENRY CECIL & COMPANY LIMITED Director 2013-11-24 CURRENT 1976-02-19 Liquidation
JAMES COMYN AMHERST BURNETT OF LEYS BANCON ASPIRE LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
JAMES COMYN AMHERST BURNETT OF LEYS ST NICHOLAS PRODUCTIONS LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active
JAMES COMYN AMHERST BURNETT OF LEYS HORN ENTERPRISES LIMITED Director 1999-03-25 CURRENT 1999-03-24 Active
JAMES COMYN AMHERST BURNETT OF LEYS NORTH BANCHORY COMPANY LIMITED Director 1997-12-04 CURRENT 1997-10-21 Active
JAMES COMYN AMHERST BURNETT OF LEYS BANCON HOMES (DONSIDE) LIMITED Director 1991-01-10 CURRENT 1991-01-08 Active
JAMES COMYN AMHERST BURNETT OF LEYS BANCON HOMES (DEESIDE) LIMITED Director 1990-12-13 CURRENT 1990-11-27 Active
JAMES COMYN AMHERST BURNETT OF LEYS BANCON HOMES LIMITED Director 1990-09-12 CURRENT 1989-06-22 Active
JAMES COMYN AMHERST BURNETT OF LEYS BANCON GROUP LIMITED Director 1989-09-28 CURRENT 1975-10-06 Active
JAMES COMYN AMHERST BURNETT OF LEYS BANCON CONSTRUCTION LIMITED Director 1989-09-28 CURRENT 1983-04-13 Active
ALLAN JAMES CLOW SCREEDFLO (ABERDEEN) LIMITED Director 2015-12-14 CURRENT 2009-12-02 Dissolved 2018-03-06
ALLAN JAMES CLOW BANCON HOMES LIMITED Director 2015-11-23 CURRENT 1989-06-22 Active
ALLAN JAMES CLOW BANCON ASPIRE LIMITED Director 2015-11-23 CURRENT 2013-05-15 Active
ALLAN JAMES CLOW BANCON GROUP LIMITED Director 2015-11-23 CURRENT 1975-10-06 Active
ALLAN JAMES CLOW BANCON HOMES (DONSIDE) LIMITED Director 2015-11-23 CURRENT 1991-01-08 Active
ALLAN JAMES CLOW BANCON HOMES (DEESIDE) LIMITED Director 2015-11-23 CURRENT 1990-11-27 Active
JOHN CHRISTOPHER IRVINE OAKLANDS (AMBLESIDE) MANAGEMENT LIMITED Director 2016-04-16 CURRENT 1989-03-01 Active
JOHN CHRISTOPHER IRVINE SCREEDFLO (ABERDEEN) LIMITED Director 2015-02-02 CURRENT 2009-12-02 Dissolved 2018-03-06
JOHN CHRISTOPHER IRVINE BANCON HOMES LIMITED Director 2015-02-02 CURRENT 1989-06-22 Active
JOHN CHRISTOPHER IRVINE DEESIDE HOMES LIMITED Director 2015-02-02 CURRENT 2004-12-03 Active
JOHN CHRISTOPHER IRVINE BANCON ASPIRE LIMITED Director 2015-02-02 CURRENT 2013-05-15 Active
JOHN CHRISTOPHER IRVINE BANCON GROUP LIMITED Director 2015-02-02 CURRENT 1975-10-06 Active
JOHN CHRISTOPHER IRVINE BANCON CONSTRUCTION LIMITED Director 2015-02-02 CURRENT 1983-04-13 Active
JOHN CHRISTOPHER IRVINE BANCON HOMES (DONSIDE) LIMITED Director 2015-02-02 CURRENT 1991-01-08 Active
JOHN CHRISTOPHER IRVINE BANCON HOMES (DEESIDE) LIMITED Director 2015-02-02 CURRENT 1990-11-27 Active
JOHN CHRISTOPHER IRVINE DEESIDE TIMBERFRAME LIMITED Director 2015-02-02 CURRENT 2004-08-16 Active
ANDREW HAMILTON TWEEDIE BANCON HOMES LIMITED Director 2017-11-01 CURRENT 1989-06-22 Active
ANDREW HAMILTON TWEEDIE DEESIDE HOMES LIMITED Director 2017-11-01 CURRENT 2004-12-03 Active
ANDREW HAMILTON TWEEDIE BANCON ASPIRE LIMITED Director 2017-11-01 CURRENT 2013-05-15 Active
ANDREW HAMILTON TWEEDIE BANCON GROUP LIMITED Director 2017-11-01 CURRENT 1975-10-06 Active
ANDREW HAMILTON TWEEDIE BANCON CONSTRUCTION LIMITED Director 2017-11-01 CURRENT 1983-04-13 Active
ANDREW HAMILTON TWEEDIE BANCON HOMES (DONSIDE) LIMITED Director 2017-11-01 CURRENT 1991-01-08 Active
ANDREW HAMILTON TWEEDIE BANCON HOMES (DEESIDE) LIMITED Director 2017-11-01 CURRENT 1990-11-27 Active
ANDREW HAMILTON TWEEDIE DEESIDE TIMBERFRAME LIMITED Director 2017-11-01 CURRENT 2004-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-25CONFIRMATION STATEMENT MADE ON 12/09/24, WITH NO UPDATES
2023-12-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-29DIRECTOR APPOINTED MR. KEVIN JAMES MCCOLGAN
2023-09-29APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER IRVINE
2023-09-13CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-07-17APPOINTMENT TERMINATED, DIRECTOR ALLAN JAMES CLOW
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-05-27AP01DIRECTOR APPOINTED MR ROBERT MCALPINE
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT HUTCHESON
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-11-07AP01DIRECTOR APPOINTED MR. ANDREW HAMILTON TWEEDIE
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM Banchory Business Centre Burn O' Bennie Road Banchory AB31 5ZU
2017-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 665
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-03-16AUDAUDITOR'S RESIGNATION
2015-12-04AP01DIRECTOR APPOINTED MR ALLAN JAMES CLOW
2015-10-30AA01Current accounting period extended from 30/11/15 TO 31/03/16
2015-10-29TM02Termination of appointment of David Cassidy on 2015-09-18
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CASSIDY
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 665
2015-09-17AR0112/09/15 ANNUAL RETURN FULL LIST
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-02-12AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER IRVINE
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 665
2014-10-08AR0112/09/14 ANNUAL RETURN FULL LIST
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEATTIE
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2446910003
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 665
2013-10-04AR0112/09/13 ANNUAL RETURN FULL LIST
2013-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2012-09-14AR0112/09/12 FULL LIST
2012-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-01-30AP01DIRECTOR APPOINTED MR WILLIAM ROBERT HUTCHESON
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR HARRY MCNAB
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BEATTIE
2011-09-22AR0112/09/11 FULL LIST
2011-08-03AP01DIRECTOR APPOINTED MR ALEXANDER JAMES AMHERST BURNETT OF LEYS
2011-08-03AP01DIRECTOR APPOINTED MR HARRY MCNAB
2011-08-03AP01DIRECTOR APPOINTED MR DAVID CASSIDY
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-07-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-07AR0112/09/10 FULL LIST
2010-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-05-19AP03SECRETARY APPOINTED MR DAVID CASSIDY
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY IAN SHARP
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHARP
2009-09-30363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-06-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-16363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2007-10-11363sRETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS
2007-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2006-10-05363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2005-10-07363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2004-10-09363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-03-26363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-07-07CERTNMCOMPANY NAME CHANGED LEDGE 712 LIMITED CERTIFICATE ISSUED ON 07/07/03
2003-07-0788(2)RAD 12/06/03--------- £ SI 664@1=664 £ IC 1/665
2003-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-23288bSECRETARY RESIGNED
2003-04-10287REGISTERED OFFICE CHANGED ON 10/04/03 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-10225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/11/03
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-10288bDIRECTOR RESIGNED
2003-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BANCON DEVELOPMENTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BANCON DEVELOPMENTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-28 Outstanding SANTANDER UK PLC
FLOATING CHARGE 2011-07-16 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2009-06-06 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANCON DEVELOPMENTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BANCON DEVELOPMENTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANCON DEVELOPMENTS HOLDINGS LIMITED
Trademarks
We have not found any records of BANCON DEVELOPMENTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANCON DEVELOPMENTS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BANCON DEVELOPMENTS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BANCON DEVELOPMENTS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANCON DEVELOPMENTS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANCON DEVELOPMENTS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.