Liquidation
Company Information for BANKHEAD LAND LIMITED
C/O FRENCH DUNCAN LLP, 133 FINNIESTON STREET, GLASGOW, G3 8HB,
|
Company Registration Number
SC399360
Private Limited Company
Liquidation |
Company Name | |
---|---|
BANKHEAD LAND LIMITED | |
Legal Registered Office | |
C/O FRENCH DUNCAN LLP 133 FINNIESTON STREET GLASGOW G3 8HB Other companies in EH3 | |
Company Number | SC399360 | |
---|---|---|
Company ID Number | SC399360 | |
Date formed | 2011-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-07 08:08:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Bankhead Land and Timber Company, Inc. | 411 9TH AVE JASPER, AL 35501 | Active | Company formed on the 1994-10-06 | |
BANKHEAD LAND SERVICES, LLC | 3705 MCMILLAN DR TYLER TX 75701 | Forfeited | Company formed on the 2011-01-01 | |
Bankhead Landscaping Associates Inc | Maryland | Unknown | ||
BANKHEAD LANDFILL SITE LTD | 39 CARROWDOON ROAD DUNLOY BALLYMENA CO. ANTRIM BT44 9DL | Active | Company formed on the 2021-01-20 |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN JOHN HAMILTON |
||
ALEXANDER TALBOT CLIFF |
||
DUNCAN JOHN HAMILTON |
||
EMMA DAVINA HAMILTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIBER BIND LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
SPECTRUM DATA LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active - Proposal to Strike off | |
INKSPOT WIFI LIMITED | Director | 2010-08-31 | CURRENT | 2010-08-31 | Active | |
PLUM DEVELOPMENTS LIMITED | Director | 1998-06-09 | CURRENT | 1998-04-29 | Active | |
MANOR PLACE DEVELOPMENTS LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
TWEED ESTATES LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active - Proposal to Strike off | |
HIGHHOUSE ESTATES LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
NEW LAND (HIGHLANDS) LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active | |
NEW LAND ASSETS LIMITED | Director | 2009-01-06 | CURRENT | 1991-12-11 | Active | |
NEW LAND (ARGYLL) LIMITED | Director | 2008-07-28 | CURRENT | 1999-03-25 | Active | |
NEW LAND (HIGHLANDS) LIMITED | Director | 2012-06-15 | CURRENT | 2011-05-31 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/02/20 FROM 22 Walker Street Edinburgh EH3 7HR Scotland | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM 13 Manor Place Edinburgh EH3 7DH | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DAVINA HAMILTON / 01/01/2016 | |
AR01 | 11/05/16 FULL LIST | |
AR01 | 11/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DAVINA HAMILTON / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA DAVINA HAMILTON / 01/01/2016 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alexander Talbot Cliff on 2015-05-14 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Duncan John Hamilton on 2014-05-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DUNCAN JOHN HAMILTON on 2014-05-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/14 FROM 5.01 10 Buchanan Street Glasgow G1 3LB United Kingdom | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS EMMA DAVINA HAMILTON | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
NEWINC | New incorporation |
Appointment of Liquidators | 2020-02-14 |
Resolutions for Winding-up | 2020-02-14 |
Notices to Creditors | 2020-02-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BANKHEAD LAND LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BANKHEAD LAND LIMITED | Event Date | 2020-02-10 |
In accordance with Rule 3.2(7) of the Insolvency (Scotland) (Receivership and Winding Up) Rules 2018 , I, Brian Milne , of French Duncan LLP , 133 Finnieston Street, Glasgow, G3 8HB , give notice that on, I was appointed Liquidator of the above company by a Resolution of Members. NOTE. This notice is purely formal. All known Creditors have been, or will be, paid in full. Brian Milne : Office-holder Number: 9381 : Liquidator : Further contact details: Steven Rodden on telephone number 0141 271 2827 or email businessrecovery@frenchduncan.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BANKHEAD LAND LIMITED | Event Date | 2020-02-05 |
Liquidator's name and address: Brian Milne , French Duncan LLP , 133 Finnieston Street, Glasgow G3 8HB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BANKHEAD LAND LIMITED | Event Date | 2020-02-05 |
At a General Meeting of the Members of the above named Company duly convened and held at 56 Palmerston Place, Edinburgh EH12 5AY on 5 February 2020 the following Special Resolution was duly passed:- "That the Company be wound-up voluntarily under Section 84(1) (b) of the Insolvency Act 1986 ." | |||
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. |