Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BANDT LIMITED
Company Information for

BANDT LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EB,
Company Registration Number
SC009743
Private Limited Company
Liquidation

Company Overview

About Bandt Ltd
BANDT LIMITED was founded on 1917-01-23 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Bandt Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BANDT LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EB
Other companies in G4
 
Filing Information
Company Number SC009743
Company ID Number SC009743
Date formed 1917-01-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 20/09/2023
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 07:55:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANDT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BANDT LIMITED
The following companies were found which have the same name as BANDT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BANDT 24 HR HEALTHCARE LTD 7 FALLOWFIELD WALK BRADFORD BD4 6FD Active Company formed on the 2020-09-30
BANDT B T T LIMITED 90 ST. VINCENT STREET GLASGOW G2 5UB Active Company formed on the 1929-06-01
BANDT CONSULTING LLC 9600 NW 38TH ST DORAL FL 33178 Active Company formed on the 2020-03-03
BANDT CORPORATION 12310 E MIRABEAU PKWY #250 SPOKANE WA 99216 Dissolved Company formed on the 2012-06-05
BANDT CORPORATION 12646 WHITE BLUFF ROAD HUDSON FL 34669 Inactive Company formed on the 2006-02-06
BANDT ENTERPRISES LLC New Jersey Unknown
BANDT FAMILY LLC 5746 27TH AVE NE SEATTLE WA 98103 Dissolved Company formed on the 2012-11-13
BANDT FAMILY SUPER FUND PTY LTD Active Company formed on the 2016-06-23
BANDT FAMILY INVESTMENTS PTY LTD Active Company formed on the 2020-06-18
BANDT GRAPHICS LTD 4 PEVERIL DRIVE TEDDINGTON TW11 0PL Active - Proposal to Strike off Company formed on the 2018-11-05
BANDT HOLDINGS LIMITED CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT Active - Proposal to Strike off Company formed on the 1995-05-31
BANDT INC Mississippi Unknown
BANDT INCORPORATED New Jersey Unknown
BANDT INDUSTRIES LLC 437 DOVE CREEK LN GLENN HEIGHTS TX 75154 Forfeited Company formed on the 2021-09-27
BANDT INVESTMENTS, INC. 12555 BISCAYNE BLVD. N. MIAMI FL 33181 Inactive Company formed on the 1987-04-01
BANDT LAWSON CONSTRUCTION, LLC. 13850 ELLICOTT HWY Calhan CO 80808 Voluntarily Dissolved Company formed on the 1999-12-08
BANDT LIMITED PARTNERSHIP, LLP 557 Augusta Lane Louisville CO 80027 Voluntarily Dissolved Company formed on the 1988-03-15
BANDT LLC 305 S SALISBURY TER LECANTO FL 34461 Inactive Company formed on the 2013-02-18
BandT LLC 6370 Iris Way Arvada CO 80004 Good Standing Company formed on the 2018-05-22
BANDT LLC New Jersey Unknown

Company Officers of BANDT LIMITED

Current Directors
Officer Role Date Appointed
DANIEL BUSH
Company Secretary 2017-12-22
DANIEL BUSH
Director 2017-08-02
JAMES THOMAS FELL
Director 2017-12-22
ANDREW JOHN MCDONALD
Director 2018-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR BRADBURY
Company Secretary 1999-08-10 2017-12-22
TREVOR BRADBURY
Director 2010-10-15 2017-12-22
ADRIAN MICHAEL RINGROSE
Director 2003-09-30 2017-08-31
TIMOTHY CHARLES JONES
Director 2003-09-30 2010-10-15
ALLAN RICHARDSON HANNAH
Director 1999-08-10 2004-06-10
MICHAEL COLIN BOTTJER
Director 1999-08-10 2003-09-30
MALCOLM STUART LEE
Director 1999-08-10 2003-09-30
GRAHAM JOHN WENTZELL
Director 1999-08-10 2002-06-30
RICHARD CHARLES RUTTER
Company Secretary 1997-10-21 1999-08-10
WILLIAM GEORGE ANDREWS
Director 1994-01-01 1999-08-10
MICHAEL JOHN FAREBROTHER
Director 1997-08-22 1999-08-10
RICHARD CHARLES RUTTER
Director 1997-09-22 1999-08-10
JOHN STANIFORTH SINGLETON
Director 1997-04-01 1999-08-10
THOMAS PETER SOOKE
Director 1998-10-29 1999-08-10
RICHARD HAIGH WILSON
Director 1992-09-21 1999-08-10
DONALD DENNIS MCFARLANE
Director 1993-03-26 1997-12-31
RICHARD JOHN BUTLER
Company Secretary 1997-07-18 1997-10-21
IAN HARDING
Company Secretary 1993-07-09 1997-07-18
IAN HARDING
Director 1993-07-09 1997-07-18
IAN MURRAY BARNES
Director 1995-07-03 1997-04-01
ROBIN WILLIAM GISBY
Director 1993-03-26 1997-01-03
WILLIAM FORD
Director 1989-08-16 1995-04-07
RICHARD JOHN HUNT
Director 1993-03-26 1995-04-07
PHILLIP JOHN ASHFORTH
Company Secretary 1991-04-02 1993-07-08
PHILLIP JOHN ASHFORTH
Director 1991-04-02 1993-07-08
GILBERT BLACK
Director 1989-08-16 1993-04-30
EDWIN BENNETT HARTLEY
Director 1989-08-16 1993-03-26
DOUGLAS KEITH RAE
Director 1989-08-16 1991-10-04
JOHN RICHARD ROLPH
Company Secretary 1989-08-16 1991-03-31
JOHN RICHARD ROLPH
Director 1989-08-16 1991-03-31
COLIN CHARLES WILLIAM MILNE
Director 1989-08-16 1990-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL BUSH INTERSERVE FINANCE LIMITED Director 2017-12-22 CURRENT 2008-02-05 Liquidation
DANIEL BUSH INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2017-12-22 CURRENT 2013-11-12 Active - Proposal to Strike off
DANIEL BUSH BROADREACH GROUP LIMITED Director 2017-12-22 CURRENT 1989-09-29 Liquidation
DANIEL BUSH MITIE TECHNICAL SERVICES LIMITED Director 2017-08-23 CURRENT 1993-03-10 Active
DANIEL BUSH INTERSERVE INTERNATIONAL LIMITED Director 2017-08-02 CURRENT 2016-03-14 Active - Proposal to Strike off
DANIEL BUSH HOW GROUP TRUST COMPANY LIMITED Director 2017-08-02 CURRENT 1989-01-31 Active - Proposal to Strike off
DANIEL BUSH BANDT PROPERTIES LIMITED Director 2017-08-02 CURRENT 1912-09-19 Active - Proposal to Strike off
DANIEL BUSH MACLELLAN GROUP LIMITED Director 2017-08-02 CURRENT 1988-07-22 Liquidation
DANIEL BUSH BANDT HOLDINGS LIMITED Director 2017-08-02 CURRENT 1995-05-31 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE INTERNATIONAL LIMITED Director 2017-12-22 CURRENT 2016-03-14 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2017-12-22 CURRENT 2016-04-28 Active - Proposal to Strike off
JAMES THOMAS FELL HOW GROUP TRUST COMPANY LIMITED Director 2017-12-22 CURRENT 1989-01-31 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT PROPERTIES LIMITED Director 2017-12-22 CURRENT 1912-09-19 Active - Proposal to Strike off
JAMES THOMAS FELL MACLELLAN GROUP LIMITED Director 2017-12-22 CURRENT 1988-07-22 Liquidation
JAMES THOMAS FELL BANDT HOLDINGS LIMITED Director 2017-12-22 CURRENT 1995-05-31 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE FINANCE (SWITZERLAND) HOLDINGS LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
JAMES THOMAS FELL BROADREACH GROUP LIMITED Director 2013-09-04 CURRENT 1989-09-29 Liquidation
JAMES THOMAS FELL INTERSERVE FINANCE LIMITED Director 2013-05-23 CURRENT 2008-02-05 Liquidation
JAMES THOMAS FELL R.M. DOUGLAS CONSTRUCTION LIMITED Director 2013-04-24 CURRENT 1964-03-26 Liquidation
JAMES THOMAS FELL THE RAMONEUR COMPANY LIMITED Director 2013-04-24 CURRENT 1993-05-05 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY HOMES (SCOTLAND) LIMITED Director 2013-04-24 CURRENT 1972-08-22 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY HOMES (GLASGOW) LIMITED Director 2013-04-24 CURRENT 1985-02-13 Active - Proposal to Strike off
JAMES THOMAS FELL BANDT P J H LIMITED Director 2013-04-24 CURRENT 1971-11-10 Active - Proposal to Strike off
JAMES THOMAS FELL BATEMAN'S CLEANING SERVICES LIMITED Director 2013-04-24 CURRENT 1973-01-01 Liquidation
JAMES THOMAS FELL MACLELLAN INTEGRATED SERVICES LIMITED Director 2013-04-24 CURRENT 1987-10-30 Liquidation
JAMES THOMAS FELL INTERSERVE BUILDING LIMITED Director 2013-04-24 CURRENT 1990-11-20 Active - Proposal to Strike off
JAMES THOMAS FELL INTERSERVE SUPPORT SERVICES LIMITED Director 2013-04-24 CURRENT 2007-10-19 Active - Proposal to Strike off
JAMES THOMAS FELL TILBURY ESTATES LIMITED Director 2013-04-24 CURRENT 1973-04-10 Active
ANDREW JOHN MCDONALD BANDT HOLDINGS LIMITED Director 2018-07-30 CURRENT 1995-05-31 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE ENGINEERING LIMITED Director 2018-07-30 CURRENT 1976-06-07 Liquidation
ANDREW JOHN MCDONALD HOW GROUP LIMITED Director 2018-07-30 CURRENT 1986-01-31 Liquidation
ANDREW JOHN MCDONALD WEST'S GROUP INTERNATIONAL LIMITED Director 2018-07-30 CURRENT 1894-06-04 Liquidation
ANDREW JOHN MCDONALD TILBURY DOUGLAS PROJECTS LTD. Director 2018-07-30 CURRENT 1950-01-12 Active - Proposal to Strike off
ANDREW JOHN MCDONALD KWIKFORM HOLDINGS LIMITED Director 2018-07-30 CURRENT 1944-11-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE HOLDINGS LIMITED Director 2018-07-30 CURRENT 1930-11-24 Liquidation
ANDREW JOHN MCDONALD INTERSERVE GROUP HOLDINGS (QATAR) LIMITED Director 2018-06-18 CURRENT 2016-04-28 Active - Proposal to Strike off
ANDREW JOHN MCDONALD R.M. DOUGLAS CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1964-03-26 Liquidation
ANDREW JOHN MCDONALD THE RAMONEUR COMPANY LIMITED Director 2018-06-18 CURRENT 1993-05-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (SCOTLAND) LIMITED Director 2018-06-18 CURRENT 1972-08-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY HOMES (GLASGOW) LIMITED Director 2018-06-18 CURRENT 1985-02-13 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BANDT P J H LIMITED Director 2018-06-18 CURRENT 1971-11-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BATEMAN'S CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1973-01-01 Liquidation
ANDREW JOHN MCDONALD MACLELLAN INTEGRATED SERVICES LIMITED Director 2018-06-18 CURRENT 1987-10-30 Liquidation
ANDREW JOHN MCDONALD INTERSERVE BUILDING LIMITED Director 2018-06-18 CURRENT 1990-11-20 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INTERSERVE SUPPORT SERVICES LIMITED Director 2018-06-18 CURRENT 2007-10-19 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY ESTATES LIMITED Director 2018-06-18 CURRENT 1973-04-10 Active
ANDREW JOHN MCDONALD THE COURTYARD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-06-18 CURRENT 1990-04-05 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQUE CLEANING SERVICES LIMITED Director 2018-06-18 CURRENT 1987-08-10 Liquidation
ANDREW JOHN MCDONALD T D CONSTRUCTION LIMITED Director 2018-06-18 CURRENT 1927-01-12 Liquidation
ANDREW JOHN MCDONALD TRANSCOAST LIMITED Director 2018-06-18 CURRENT 1963-10-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD TILBURY DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 1970-04-09 Liquidation
ANDREW JOHN MCDONALD INTERSERVE RETENTION AND MIP HOLDER LIMITED Director 2018-06-18 CURRENT 1947-09-13 Active
ANDREW JOHN MCDONALD INTERSERVE PROJECT SERVICES LIMITED Director 2018-06-18 CURRENT 1979-10-12 Liquidation
ANDREW JOHN MCDONALD MEREDANA INVESTMENTS NO.1 LIMITED Director 2018-06-18 CURRENT 1923-07-18 Active
ANDREW JOHN MCDONALD HOW ENGINEERING SERVICES NORTHERN LIMITED Director 2018-06-18 CURRENT 1962-05-30 Liquidation
ANDREW JOHN MCDONALD KWIKFORM UK LIMITED Director 2018-06-18 CURRENT 1965-09-22 Active - Proposal to Strike off
ANDREW JOHN MCDONALD INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-06-18 CURRENT 1975-09-09 Liquidation
ANDREW JOHN MCDONALD BAKER BLYTHE & COMPANY LIMITED Director 2018-06-18 CURRENT 1972-06-05 Active
ANDREW JOHN MCDONALD MODUS FM LIMITED Director 2018-06-18 CURRENT 1997-01-07 Active - Proposal to Strike off
ANDREW JOHN MCDONALD AXIAM (UK) LIMITED Director 2018-06-18 CURRENT 1997-08-01 Active
ANDREW JOHN MCDONALD SA OLD CO LIMITED Director 2011-11-15 CURRENT 1933-04-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD JAMES ROBERTSON & SONS LIMITED Director 2011-11-15 CURRENT 1969-03-27 Active
ANDREW JOHN MCDONALD CF (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (CAMBRIDGE) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-01-07
ANDREW JOHN MCDONALD J.B.EASTWOOD LIMITED Director 2011-11-15 CURRENT 1959-03-12 Dissolved 2013-08-13
ANDREW JOHN MCDONALD RHM GROUP TRUSTEE LIMITED Director 2011-11-15 CURRENT 2001-04-03 Dissolved 2013-11-19
ANDREW JOHN MCDONALD RHM TECHNOLOGY LIMITED Director 2011-11-15 CURRENT 1963-08-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD HLG OLD CO LIMITED Director 2011-11-15 CURRENT 1970-07-13 Dissolved 2013-08-13
ANDREW JOHN MCDONALD H (BARNSTAPLE) LIMITED Director 2011-11-15 CURRENT 1986-08-15 Dissolved 2014-05-06
ANDREW JOHN MCDONALD KINGS NORTON NO. 2 LIMITED Director 2011-11-15 CURRENT 1936-03-11 Dissolved 2013-12-10
ANDREW JOHN MCDONALD PREMIER FOOD LIMITED Director 2011-11-15 CURRENT 1987-06-11 Dissolved 2014-01-03
ANDREW JOHN MCDONALD C&T H (CALNE) LIMITED Director 2011-11-15 CURRENT 1922-08-24 Dissolved 2014-01-21
ANDREW JOHN MCDONALD LYONS CAKES LIMITED Director 2011-11-15 CURRENT 1939-02-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD RHM PROPERTY HOLDING COMPANY LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD MB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FORMWOOD GROUP (UK) LIMITED Director 2011-11-15 CURRENT 1986-08-13 Dissolved 2014-07-08
ANDREW JOHN MCDONALD PHONERIDGE LIMITED Director 2011-11-15 CURRENT 2004-12-01 Dissolved 2014-09-23
ANDREW JOHN MCDONALD FMC LIMITED Director 2011-11-15 CURRENT 1960-10-04 Dissolved 2013-09-24
ANDREW JOHN MCDONALD LE PAIN CROUSTILLANT LIMITED Director 2011-11-15 CURRENT 1987-03-30 Dissolved 2013-09-17
ANDREW JOHN MCDONALD RHM FOODSERVICE LIMITED Director 2011-11-15 CURRENT 1921-10-27 Dissolved 2015-01-20
ANDREW JOHN MCDONALD HMTF POULTRY LIMITED Director 2011-11-15 CURRENT 1999-07-13 Dissolved 2014-04-15
ANDREW JOHN MCDONALD CHARNWOOD FOODS LIMITED Director 2011-11-15 CURRENT 1975-03-26 Dissolved 2013-09-17
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.3 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2014-12-11
ANDREW JOHN MCDONALD RHM PROPERTY COMPANY (AYR) LIMITED Director 2011-11-15 CURRENT 2004-03-01 Dissolved 2014-09-09
ANDREW JOHN MCDONALD GA OLD CO LIMITED Director 2011-11-15 CURRENT 1987-01-22 Dissolved 2014-04-01
ANDREW JOHN MCDONALD PREMIER FOODS BUSINESS SERVICES LIMITED Director 2011-11-15 CURRENT 1909-03-13 Dissolved 2014-05-06
ANDREW JOHN MCDONALD DCP OLD CO LTD Director 2011-11-15 CURRENT 1967-09-01 Dissolved 2013-08-20
ANDREW JOHN MCDONALD R H M TRUSTEES LIMITED Director 2011-11-15 CURRENT 1952-03-20 Dissolved 2013-08-20
ANDREW JOHN MCDONALD RUGBY SECURITIES LIMITED Director 2011-11-15 CURRENT 1984-12-06 Dissolved 2013-08-20
ANDREW JOHN MCDONALD J. A. SHARWOOD & CO., LIMITED Director 2011-11-15 CURRENT 1899-06-06 Dissolved 2013-12-10
ANDREW JOHN MCDONALD FAMILY LOAF BAKERY LIMITED(THE) Director 2011-11-15 CURRENT 1970-12-14 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHBB (IP) LIMITED Director 2011-11-15 CURRENT 2000-10-24 Dissolved 2013-12-10
ANDREW JOHN MCDONALD TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Director 2011-11-15 CURRENT 1930-04-29 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER FOODS INVESTMENTS NO.2 LIMITED Director 2011-11-15 CURRENT 2004-01-13 Dissolved 2015-07-16
ANDREW JOHN MCDONALD ALLIED FARM FOODS LIMITED Director 2011-11-15 CURRENT 1919-12-17 Dissolved 2013-10-29
ANDREW JOHN MCDONALD AB OLD CO LIMITED Director 2011-11-15 CURRENT 1964-08-11 Active - Proposal to Strike off
ANDREW JOHN MCDONALD BCL OLD CO LTD Director 2011-11-15 CURRENT 1958-09-30 Dissolved 2016-04-26
ANDREW JOHN MCDONALD PREMIER AMBIENT PRODUCTS (UK) LIMITED Director 2011-11-15 CURRENT 2002-04-29 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MANOR BAKERIES LIMITED Director 2011-11-15 CURRENT 1934-03-10 Active - Proposal to Strike off
ANDREW JOHN MCDONALD LONDON SUPERSTORES LIMITED Director 2011-11-15 CURRENT 1978-03-17 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN AMBIENT FOODS GROUP LIMITED Director 2011-11-15 CURRENT 1975-07-25 Dissolved 2017-03-28
ANDREW JOHN MCDONALD HILLSDOWN INVESTMENTS LIMITED Director 2011-11-15 CURRENT 1984-12-14 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOOD SOLUTIONS LIMITED Director 2011-11-15 CURRENT 2000-05-31 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RHM FOODBRANDS+ LIMITED Director 2011-11-15 CURRENT 2000-04-20 Dissolved 2017-03-28
ANDREW JOHN MCDONALD PREMIER GROCERY PRODUCTS LIMITED Director 2011-11-15 CURRENT 1982-06-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PREMIER BRANDS FOODS LIMITED Director 2011-11-15 CURRENT 1999-05-12 Dissolved 2017-03-28
ANDREW JOHN MCDONALD MF OLD CO LIMITED Director 2011-11-15 CURRENT 2002-10-15 Dissolved 2017-03-28
ANDREW JOHN MCDONALD RFB OLD CO LIMITED Director 2011-11-15 CURRENT 1971-01-01 Active - Proposal to Strike off
ANDREW JOHN MCDONALD D F L OLDCO LIMITED Director 2011-11-15 CURRENT 1972-09-15 Active - Proposal to Strike off
ANDREW JOHN MCDONALD RHM GROUP FOUR LIMITED Director 2011-11-15 CURRENT 1939-02-24 Active - Proposal to Strike off
ANDREW JOHN MCDONALD PFF OLD CO LTD Director 2011-11-15 CURRENT 1967-11-06 Active
ANDREW JOHN MCDONALD W. & J.B. EASTWOOD LIMITED Director 2011-11-15 CURRENT 1945-01-17 Active - Proposal to Strike off
ANDREW JOHN MCDONALD UNIQ EUROPEAN FOODS LIMITED Director 2010-07-01 CURRENT 1946-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland
2023-08-21CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-06-20Previous accounting period shortened from 27/06/22 TO 26/06/22
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM Interserve House Almondview Business Park Livingston West Lothian EH54 6SF Scotland
2023-03-23Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-03-23Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-01-26FULL ACCOUNTS MADE UP TO 30/06/21
2022-08-2530/07/22 STATEMENT OF CAPITAL GBP 7070559.55
2022-08-25SH0130/07/22 STATEMENT OF CAPITAL GBP 7070559.55
2022-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-06-21Previous accounting period shortened from 29/06/21 TO 28/06/21
2022-06-21AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-09-17AA01Previous accounting period extended from 29/12/20 TO 29/06/21
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNETH SMYTHE
2021-07-28AP01DIRECTOR APPOINTED MR JEREMY MARK WHITE
2021-03-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDONALD
2021-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARDS
2021-02-02TM02Termination of appointment of Andrew John Mcdonald on 2021-02-02
2020-12-21AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0097430012
2020-03-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0097430011
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM 35 North Canal Bank Street Glasgow G4 9XQ
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS FELL
2018-08-31AP01DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE
2018-08-28AP03Appointment of Mr Andrew John Mcdonald as company secretary on 2018-08-28
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH
2018-08-28TM02Termination of appointment of Daniel Bush on 2018-08-28
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 7070558.55
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-07-31AP01DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0097430010
2018-05-02PSC02Notification of Glas Trust Corporation Limited as a person with significant control on 2018-05-01
2018-05-02PSC05Change of details for Interserve Group Holdings Limited as a person with significant control on 2018-05-01
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY
2018-01-02TM02Termination of appointment of Trevor Bradbury on 2017-12-22
2018-01-02AP03Appointment of Mr Daniel Bush as company secretary on 2017-12-22
2018-01-02AP01DIRECTOR APPOINTED MR JAMES THOMAS FELL
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL RINGROSE
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 7070558.55
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-02AP01DIRECTOR APPOINTED MR DANIEL BUSH
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 7070558.55
2015-08-18AR0116/08/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 7070558.55
2014-08-28AR0116/08/14 FULL LIST
2014-07-28MEM/ARTSARTICLES OF ASSOCIATION
2014-07-28RES13SECURITY INTERESTS OR ANY RIGHT TO RESTRICT DEALINGS RATIFIED AND APPROVED 16/07/2014
2014-07-28RES01ALTER ARTICLES 16/07/2014
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28AUDAUDITOR'S RESIGNATION
2013-11-15RES01ALTER ARTICLES 05/11/2013
2013-11-15MEM/ARTSARTICLES OF ASSOCIATION
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22AR0116/08/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23AR0116/08/12 FULL LIST
2011-08-18AR0116/08/11 FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2010-10-18AP01DIRECTOR APPOINTED MR TREVOR BRADBURY
2010-09-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-29RES01ADOPT ARTICLES 21/09/2010
2010-08-20AR0116/08/10 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES JONES / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL RINGROSE / 30/10/2009
2009-08-20363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26RES13SECTION 175(4)B AUTHORISED 17/09/2008
2008-09-26RES01ADOPT ARTICLES 17/09/2008
2008-08-28363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-16363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-08-16363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-30363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-06288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-07363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12288bDIRECTOR RESIGNED
2004-06-28353LOCATION OF REGISTER OF MEMBERS
2004-06-28190LOCATION OF DEBENTURE REGISTER
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 1 ALBION WAY KELVIN INDUSTRIAL ESTATE EAST KILBRIDE, GLASGOW LANARKSHIRE G75 0YN
2003-10-04288aNEW DIRECTOR APPOINTED
2003-10-04288bDIRECTOR RESIGNED
2003-10-04288aNEW DIRECTOR APPOINTED
2003-10-04288bDIRECTOR RESIGNED
2003-09-11RES13AUDITORS APPOINTMENT 19/08/03
2003-09-10363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-07-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-08-21363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-07-09288bDIRECTOR RESIGNED
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-09-03363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-13288cDIRECTOR'S PARTICULARS CHANGED
2000-09-13363aRETURN MADE UP TO 16/08/00; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BANDT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-22
Resolutions for Winding-up2023-09-22
Fines / Sanctions
No fines or sanctions have been issued against BANDT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-04-14 Satisfied LLOYDS BANK PLC
STANDARD SECURITY 1995-07-03 Satisfied LLOYDS BANK PLC
STANDARD SECURITY 1995-07-03 Satisfied LLOYDS BANK PLC AS TRUSTEES FOR ITSELF AND OTHERS
DEBENTURE 1995-06-29 Satisfied LLOYDS BANK PLC AS TRUSTEE FOR ITSELF AND OTHERS
STANDARD SECURITY 1992-10-16 Satisfied LLOYDS BANK PLC (AS TRUSTEE FORESAID)
DEBENTURE 1992-10-09 Satisfied LLOYDS BANK PLCAS TRUSTEE FOR THE BENEFICIARIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BANDT LIMITED

Intangible Assets
Patents
We have not found any records of BANDT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANDT LIMITED
Trademarks
We have not found any records of BANDT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANDT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BANDT LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BANDT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBANDT LIMITEDEvent Date2023-09-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANDT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANDT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.