About

Registered Number: SC206120
Date of Incorporation: 11/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Block 2, Unit 6 Glasgow Road Trading Estate, Blantyre, Glasgow, G72 0NA,

 

Banlaw Systems (Europe) Ltd was established in 2000, it's status is listed as "Active". There are 2 directors listed as Levack, Richard John, Rautenberg, Charles Kurt for the business at Companies House. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVACK, Richard John 30 December 2004 - 1
RAUTENBERG, Charles Kurt 30 December 2004 03 April 2020 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 11 November 2015
CH01 - Change of particulars for director 13 October 2015
AD01 - Change of registered office address 07 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 15 April 2014
AA - Annual Accounts 27 February 2014
CH01 - Change of particulars for director 03 February 2014
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 09 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
CERTNM - Change of name certificate 18 January 2006
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 11 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 11 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.