About

Registered Number: SC232153
Date of Incorporation: 29/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 9 Lubnaig Gardens, Bearsden, Glasgow, G61 4QX

 

Having been setup in 2002, The Banner & Flag Company Ltd have registered office in Glasgow. We do not know the number of employees at the business. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHAN, Pamela Margaret 29 May 2002 01 May 2003 1
Secretary Name Appointed Resigned Total Appointments
BUCHAN, David George 27 August 2008 - 1
BUCHAN, David George 31 March 2008 27 August 2008 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 29 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 02 December 2008
225 - Change of Accounting Reference Date 06 October 2008
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 25 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
225 - Change of Accounting Reference Date 15 April 2003
288a - Notice of appointment of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.