Bancon Homes (Deeside) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Employees£0 0%

Details

Company type Private Limited Company, Active
Company Number SC128711
Record last updated Tuesday, April 22, 2025 1:49:38 PM UTC
Official Address Banchory Business Centre Burn O'bennie Road And Mid Deeside, Banchory And Mid Deeside
There are 49 companies registered at this street
Locality Banchory And Mid Deeside
Region Aberdeenshire, Scotland
Postal Code AB315ZU
Sector Construction of domestic buildings

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 18, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 29, 2023 Resignation of one Director (a man) 14128... Resignation of one Director (a man) 14128...
Registry Sep 29, 2023 Appointment of a man as Director and Chief Executive Appointment of a man as Director and Chief Executive
Registry Jul 4, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 22, 2019 Resignation of one Director (a man) 14128... Resignation of one Director (a man) 14128...
Registry Nov 1, 2017 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Nov 23, 2015 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Feb 2, 2015 Appointment of a man as Chief Executive and Director Appointment of a man as Chief Executive and Director
Registry Oct 4, 2013 Annual return Annual return
Financials Jun 11, 2013 Annual accounts Annual accounts
Registry Sep 14, 2012 Annual return Annual return
Financials Jun 8, 2012 Annual accounts Annual accounts
Registry Sep 27, 2011 Annual return Annual return
Financials Jul 20, 2011 Annual accounts Annual accounts
Registry Jul 16, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Oct 15, 2010 Resignation of one Director Resignation of one Director
Registry Oct 6, 2010 Annual return Annual return
Registry Oct 6, 2010 Change of particulars for director Change of particulars for director
Registry Oct 1, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 2, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Jun 21, 2010 Annual accounts Annual accounts
Registry May 19, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 18, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 1, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 30, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 7, 2009 Annual return Annual return
Financials Jun 18, 2009 Annual accounts Annual accounts
Registry Oct 16, 2008 Annual return Annual return
Financials Jul 14, 2008 Annual accounts Annual accounts
Registry Oct 11, 2007 Annual return Annual return
Financials Jul 6, 2007 Annual accounts Annual accounts
Registry May 31, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 5, 2006 Annual return Annual return
Financials Jun 12, 2006 Annual accounts Annual accounts
Registry Oct 7, 2005 Annual return Annual return
Financials Jul 13, 2005 Annual accounts Annual accounts
Registry May 14, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 9, 2004 Annual return Annual return
Financials Sep 29, 2004 Annual accounts Annual accounts
Registry Oct 16, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 8, 2003 Annual return Annual return
Financials Jul 15, 2003 Annual accounts Annual accounts
Registry May 30, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 19, 2002 Resignation of a director Resignation of a director
Registry Nov 29, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 8, 2002 Annual return Annual return
Financials Jul 15, 2002 Annual accounts Annual accounts
Registry Jan 22, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 18, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 4, 2001 Annual return Annual return
Financials Jul 25, 2001 Annual accounts Annual accounts
Registry May 18, 2001 Appointment of a director Appointment of a director
Registry Apr 26, 2001 Appointment of a man as Director Appointment of a man as Director
Registry Mar 6, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 10, 2000 Annual return Annual return
Registry Aug 30, 2000 Dec mort/charge Dec mort/charge
Registry Aug 30, 2000 Dec mort/charge 14128... Dec mort/charge 14128...
Registry Aug 30, 2000 Dec mort/charge Dec mort/charge
Registry Aug 30, 2000 Dec mort/charge 14128... Dec mort/charge 14128...
Financials Aug 29, 2000 Annual accounts Annual accounts
Registry Oct 6, 1999 Annual return Annual return
Financials Sep 9, 1999 Annual accounts Annual accounts
Registry Feb 15, 1999 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 28, 1998 Annual return Annual return
Financials Sep 3, 1998 Annual accounts Annual accounts
Registry Apr 6, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 1, 1998 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 1, 1998 Alteration to mortgage/charge 14128... Alteration to mortgage/charge 14128...
Registry Mar 31, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 16, 1998 Particulars of mortgage/charge 14128... Particulars of mortgage/charge 14128...
Registry Oct 8, 1997 Annual return Annual return
Financials Oct 8, 1997 Annual accounts Annual accounts
Registry Sep 25, 1996 Annual return Annual return
Registry Sep 22, 1995 Annual return 14128... Annual return 14128...
Financials Sep 22, 1995 Annual accounts Annual accounts
Financials Sep 21, 1994 Annual accounts 14128... Annual accounts 14128...
Registry Sep 21, 1994 Annual return Annual return
Registry Jun 21, 1994 Dec mort/charge Dec mort/charge
Registry Jun 16, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 10, 1994 Alteration to mortgage/charge Alteration to mortgage/charge
Registry May 5, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 27, 1993 Annual return Annual return
Financials Sep 27, 1993 Annual accounts Annual accounts
Registry Sep 27, 1993 Director's particulars changed Director's particulars changed
Registry Dec 2, 1992 Registered office changed Registered office changed
Registry Dec 2, 1992 Annual return Annual return
Financials Sep 21, 1992 Annual accounts Annual accounts
Registry Dec 3, 1991 Annual return Annual return
Registry May 10, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 26, 1991 Appointment of a man as Director Appointment of a man as Director
Registry Mar 1, 1991 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Mar 1, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 5, 1991 Particulars of mortgage/charge 14128... Particulars of mortgage/charge 14128...
Registry Jan 25, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 17, 1991 Alter mem and arts Alter mem and arts
Registry Jan 17, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 17, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 17, 1991 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jan 17, 1991 Memorandum of association Memorandum of association
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)