About

Registered Number: SC268718
Date of Incorporation: 03/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Scott Skinners Square, Banchory, AB31 5SE,

 

Based in Banchory, Banchory & District Initiative Ltd was established in 2004, it's status is listed as "Active". We don't know the number of employees at Banchory & District Initiative Ltd. Henretty, Jean Miller, Merchant, Matthew Wiliam, Henretty, Susan Elizabeth, Raeburn Christie Clark & Wallace, Brown, Francis Tony, Cobb, Jeremy, Edwards, Susan Gillian, Elliott, Isla Susie, Fletcher, Iain Treharne, Lamb, Judith Anne, Mccrone, Martin Gerrard, Doctor, Mennie, George Hardie, Dr, Paterson, Margaret Mary, Petts, John are listed as the directors of Banchory & District Initiative Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRETTY, Jean Miller 03 June 2004 - 1
MERCHANT, Matthew Wiliam 03 June 2004 - 1
BROWN, Francis Tony 23 June 2005 16 May 2012 1
COBB, Jeremy 26 September 2013 09 November 2015 1
EDWARDS, Susan Gillian 03 June 2004 28 August 2011 1
ELLIOTT, Isla Susie 29 September 2015 01 March 2016 1
FLETCHER, Iain Treharne 11 March 2010 22 July 2011 1
LAMB, Judith Anne 05 October 2006 25 September 2014 1
MCCRONE, Martin Gerrard, Doctor 03 June 2004 05 May 2005 1
MENNIE, George Hardie, Dr 12 August 2004 22 October 2007 1
PATERSON, Margaret Mary 02 November 2006 09 November 2015 1
PETTS, John 03 June 2004 22 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HENRETTY, Susan Elizabeth 29 September 2015 08 November 2018 1
RAEBURN CHRISTIE CLARK & WALLACE 10 July 2009 28 October 2015 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 10 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 08 June 2019
TM02 - Termination of appointment of secretary 24 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 11 June 2017
AP01 - Appointment of director 11 June 2017
AP01 - Appointment of director 30 April 2017
AD01 - Change of registered office address 30 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 01 July 2016
TM01 - Termination of appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AD01 - Change of registered office address 15 December 2015
AP01 - Appointment of director 15 December 2015
AP03 - Appointment of secretary 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 14 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 11 November 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
RESOLUTIONS - N/A 01 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH04 - Change of particulars for corporate secretary 29 June 2010
AA - Annual Accounts 08 November 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
363a - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
RESOLUTIONS - N/A 12 July 2007
AA - Annual Accounts 14 November 2006
RESOLUTIONS - N/A 13 November 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 20 August 2004
RESOLUTIONS - N/A 28 June 2004
225 - Change of Accounting Reference Date 22 June 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.