About

Registered Number: SC297002
Date of Incorporation: 10/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 213 St Vincent Street, Glasgow, G2 5QY

 

Based in the United Kingdom, Bannerman Johnstone Maclay Ltd was setup in 2006, it's status at Companies House is "Active". The companies directors are listed as Haldane, Fraser David, Mitchell, Julie in the Companies House registry. We do not know the number of employees at Bannerman Johnstone Maclay Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALDANE, Fraser David 18 June 2019 - 1
MITCHELL, Julie 18 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 27 December 2019
CH01 - Change of particulars for director 19 June 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 31 January 2019
PSC02 - N/A 20 April 2018
PSC07 - N/A 20 April 2018
CH01 - Change of particulars for director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
PSC04 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 25 January 2018
SH03 - Return of purchase of own shares 16 March 2017
SH06 - Notice of cancellation of shares 13 March 2017
SH06 - Notice of cancellation of shares 13 March 2017
SH03 - Return of purchase of own shares 13 March 2017
CS01 - N/A 17 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 27 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 29 January 2015
AP01 - Appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 04 February 2014
MR01 - N/A 26 April 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 27 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 06 February 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 04 March 2009
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
225 - Change of Accounting Reference Date 21 November 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
363a - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
RESOLUTIONS - N/A 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
CERTNM - Change of name certificate 19 June 2006
RESOLUTIONS - N/A 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.