About

Registered Number: SC218379
Date of Incorporation: 24/04/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: 15 Drumthwacket Drive, Portlethen, Aberdeen, AB12 4TU,

 

Based in Aberdeen, Bannerman Design Ltd was registered on 24 April 2001, it has a status of "Dissolved". This organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNERMAN, Colin Stuart 24 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BANNERMAN, Diane 26 November 2007 28 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
AD01 - Change of registered office address 02 August 2019
DS01 - Striking off application by a company 25 July 2019
DISS40 - Notice of striking-off action discontinued 27 April 2019
CS01 - N/A 24 April 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 07 May 2018
DISS40 - Notice of striking-off action discontinued 01 May 2018
CS01 - N/A 30 April 2018
DISS16(SOAS) - N/A 17 April 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 22 June 2016
DISS40 - Notice of striking-off action discontinued 26 April 2016
AR01 - Annual Return 25 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 10 December 2014
TM02 - Termination of appointment of secretary 07 May 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 11 November 2013
CH03 - Change of particulars for secretary 11 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 06 May 2009
MEM/ARTS - N/A 15 April 2009
AA - Annual Accounts 09 February 2009
MEM/ARTS - N/A 27 January 2009
MEM/ARTS - N/A 04 December 2008
363a - Annual Return 21 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
287 - Change in situation or address of Registered Office 12 April 2008
AA - Annual Accounts 07 February 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
CERTNM - Change of name certificate 12 December 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 03 June 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 10 June 2002
RESOLUTIONS - N/A 27 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
225 - Change of Accounting Reference Date 10 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.