About

Registered Number: SC082685
Date of Incorporation: 13/04/1983 (41 years ago)
Company Status: Active
Registered Address: Banchory Business Centre, Burn O'Bennie Road, Banchory, Aberdeenshire, AB31 5ZU

 

Bancon Construction Ltd was registered on 13 April 1983, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The business has 6 directors listed as Currie, Gavin, Cassidy, David, Bowie, Graeme, Masson, Robert, Mckenzie, William, Rogie, Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Gavin 20 May 2015 - 1
BOWIE, Graeme N/A 15 February 2006 1
MASSON, Robert 31 January 2007 11 June 2010 1
MCKENZIE, William N/A 30 November 1991 1
ROGIE, Alexander N/A 01 May 2002 1
Secretary Name Appointed Resigned Total Appointments
CASSIDY, David 01 May 2010 18 September 2015 1

Filing History

Document Type Date
CS01 - N/A 12 September 2019
TM01 - Termination of appointment of director 22 July 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 08 September 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 13 September 2016
MR04 - N/A 22 August 2016
MR04 - N/A 22 August 2016
MR04 - N/A 22 August 2016
MR04 - N/A 22 August 2016
TM01 - Termination of appointment of director 12 July 2016
AUD - Auditor's letter of resignation 16 March 2016
TM01 - Termination of appointment of director 10 December 2015
AP01 - Appointment of director 04 December 2015
AA01 - Change of accounting reference date 30 October 2015
TM01 - Termination of appointment of director 29 October 2015
TM02 - Termination of appointment of secretary 29 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 02 July 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 04 May 2015
AP01 - Appointment of director 12 February 2015
AR01 - Annual Return 26 September 2014
TM01 - Termination of appointment of director 24 September 2014
MR01 - N/A 12 September 2014
MR01 - N/A 12 September 2014
MR04 - N/A 28 August 2014
MR04 - N/A 28 August 2014
MR04 - N/A 28 August 2014
MR01 - N/A 28 August 2014
AA - Annual Accounts 24 June 2014
MR01 - N/A 22 May 2014
MR01 - N/A 22 May 2014
TM01 - Termination of appointment of director 15 May 2014
AP01 - Appointment of director 20 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 14 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 20 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 16 July 2011
AP01 - Appointment of director 11 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 21 June 2010
TM01 - Termination of appointment of director 11 June 2010
AP03 - Appointment of secretary 19 May 2010
TM01 - Termination of appointment of director 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
SH01 - Return of Allotment of shares 30 November 2009
CERTNM - Change of name certificate 03 November 2009
RESOLUTIONS - N/A 03 November 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 14 July 2008
RESOLUTIONS - N/A 14 April 2008
169 - Return by a company purchasing its own shares 14 April 2008
363s - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 06 July 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 12 June 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
363s - Annual Return 07 October 2005
169 - Return by a company purchasing its own shares 03 October 2005
RESOLUTIONS - N/A 20 September 2005
169 - Return by a company purchasing its own shares 20 September 2005
RESOLUTIONS - N/A 06 September 2005
AA - Annual Accounts 13 July 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
363s - Annual Return 09 October 2004
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 15 July 2003
AUD - Auditor's letter of resignation 30 May 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 15 July 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
287 - Change in situation or address of Registered Office 18 January 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 25 July 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 09 September 1999
AUD - Auditor's letter of resignation 15 February 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 03 September 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 08 October 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 25 September 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 22 September 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 27 September 1993
169 - Return by a company purchasing its own shares 22 October 1992
RESOLUTIONS - N/A 19 October 1992
AA - Annual Accounts 21 September 1992
363s - Annual Return 21 September 1992
288 - N/A 03 February 1992
AA - Annual Accounts 01 October 1991
363b - Annual Return 01 October 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
CERTNM - Change of name certificate 01 December 1988
363 - Annual Return 25 August 1988
AA - Annual Accounts 25 August 1988
MISC - Miscellaneous document 29 January 1988
RESOLUTIONS - N/A 25 January 1988
MISC - Miscellaneous document 25 January 1988
288 - N/A 15 January 1988
363 - Annual Return 19 October 1987
AA - Annual Accounts 19 October 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 10 September 1986
288 - N/A 10 September 1986
NEWINC - New incorporation documents 13 April 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Fully Satisfied

N/A

A registered charge 08 September 2014 Fully Satisfied

N/A

A registered charge 21 August 2014 Outstanding

N/A

A registered charge 20 May 2014 Fully Satisfied

N/A

A registered charge 20 May 2014 Fully Satisfied

N/A

Floating charge 07 July 2011 Fully Satisfied

N/A

Floating charge 11 September 1984 Fully Satisfied

N/A

Floating charge 05 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.