BANCON HOMES (DONSIDE) LIMITED
BANCHORY

Hellopages » Aberdeenshire » Aberdeenshire » AB31 5ZU

Company number SC129232
Status Active
Incorporation Date 8 January 1991
Company Type Private Limited Company
Address BURNETT HOUSE, BURN O'BENNIE ROAD, BANCHORY, ABERDEENSHIRE, SCOTLAND, AB31 5ZU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Registered office address changed from Banchory Business Centre Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU to Burnett House Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU on 24 April 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of BANCON HOMES (DONSIDE) LIMITED are www.banconhomesdonside.co.uk, and www.bancon-homes-donside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Dyce Rail Station is 14.4 miles; to Laurencekirk Rail Station is 15.7 miles; to Inverurie Rail Station is 15.9 miles; to Insch Rail Station is 19.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bancon Homes Donside Limited is a Private Limited Company. The company registration number is SC129232. Bancon Homes Donside Limited has been working since 08 January 1991. The present status of the company is Active. The registered address of Bancon Homes Donside Limited is Burnett House Burn O Bennie Road Banchory Aberdeenshire Scotland Ab31 5zu. . BURNETT OF LEYS, James Comyn Amherst is a Director of the company. CLOW, Allan James is a Director of the company. IRVINE, John Christopher is a Director of the company. Secretary CASSIDY, David has been resigned. Secretary SHARP, Ian has been resigned. Nominee Secretary C & P H CHALMERS has been resigned. Director BEATTIE, William has been resigned. Nominee Director DURANO LIMITED has been resigned. Director GARDEN, Frank has been resigned. Director INNES, Iain Baxter has been resigned. Director SHARP, Ian has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BURNETT OF LEYS, James Comyn Amherst
Appointed Date: 10 January 1991
84 years old

Director
CLOW, Allan James
Appointed Date: 23 November 2015
56 years old

Director
IRVINE, John Christopher
Appointed Date: 02 February 2015
62 years old

Resigned Directors

Secretary
CASSIDY, David
Resigned: 18 September 2015
Appointed Date: 01 May 2010

Secretary
SHARP, Ian
Resigned: 30 April 2010

Nominee Secretary
C & P H CHALMERS
Resigned: 10 January 1991
Appointed Date: 08 January 1991

Director
BEATTIE, William
Resigned: 12 September 2014
Appointed Date: 26 April 2001
67 years old

Nominee Director
DURANO LIMITED
Resigned: 10 January 1991
Appointed Date: 08 January 1991

Director
GARDEN, Frank
Resigned: 29 November 2002
Appointed Date: 10 January 1991
78 years old

Director
INNES, Iain Baxter
Resigned: 28 August 2015
Appointed Date: 06 June 2014
64 years old

Director
SHARP, Ian
Resigned: 01 October 2010
Appointed Date: 26 April 1991
70 years old

Persons With Significant Control

Bancon Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANCON HOMES (DONSIDE) LIMITED Events

24 Apr 2017
Registered office address changed from Banchory Business Centre Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU to Burnett House Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU on 24 April 2017
12 Jan 2017
Full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
16 Mar 2016
Auditor's resignation
04 Dec 2015
Appointment of Mr Allan James Clow as a director on 23 November 2015
...
... and 112 more events
29 Jan 1991
New secretary appointed;director resigned

29 Jan 1991
Registered office changed on 29/01/91 from: 17/18 golden square aberdeen AB9 8NY

25 Jan 1991
Company name changed ledge 52 LIMITED\certificate issued on 28/01/91
22 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jan 1991
Incorporation

BANCON HOMES (DONSIDE) LIMITED Charges

3 September 2014
Charge code SC12 9232 0019
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Subjects on the south side of duthie road, tarves (title…
21 August 2014
Charge code SC12 9232 0018
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
25 October 2011
Standard security
Delivered: 29 October 2011
Status: Satisfied on 28 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Subjectects on east side of high street, inverurie…
7 July 2011
Floating charge
Delivered: 16 July 2011
Status: Satisfied on 28 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
18 January 2011
Standard security
Delivered: 26 January 2011
Status: Satisfied on 19 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Stoneywood terrace dyce aberdeen extending to 1.40 hectares…
16 October 2006
Standard security
Delivered: 19 October 2006
Status: Satisfied on 22 September 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.395 hectares at upperboat, inverurie.
21 September 2006
Floating charge
Delivered: 29 September 2006
Status: Satisfied on 28 August 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
1 December 2003
Standard security
Delivered: 12 December 2003
Status: Satisfied on 28 August 2014
Persons entitled: Cala Management Limited
Description: 3 acre site at kirkton of skene, dunecht, aberdeenshire.
1 December 2003
Standard security
Delivered: 11 December 2003
Status: Satisfied on 28 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as the 3 acres site at kirkton of skene…
6 October 2003
Bond & floating charge
Delivered: 9 October 2003
Status: Satisfied on 3 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
29 September 2003
Bond & floating charge
Delivered: 9 October 2003
Status: Satisfied on 14 November 2006
Persons entitled: Cala Management Limited
Description: Undertaking and all property and assets present and future…
18 May 1999
Standard security
Delivered: 4 June 1999
Status: Satisfied on 29 October 2003
Persons entitled: Cala Management Limited
Description: Area of ground to the north of north beach road, balmedie.
18 May 1999
Standard security
Delivered: 1 June 1999
Status: Satisfied on 29 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground at north side of north beach road, balmedie.
23 April 1999
Bond & floating charge
Delivered: 30 April 1999
Status: Satisfied on 16 October 2003
Persons entitled: Cala Management Limited
Description: Undertaking and all property and assets present and future…
4 January 1996
Standard security
Delivered: 19 January 1996
Status: Satisfied on 29 October 2003
Persons entitled: Cala Management Limited
Description: 0.874 hectares towards the north of ashdale drive…
4 January 1996
Standard security
Delivered: 18 January 1996
Status: Satisfied on 29 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.874 hectares to the north of ashdale drive, westhill…
13 December 1995
Bond & floating charge
Delivered: 20 December 1995
Status: Satisfied on 27 August 1999
Persons entitled: Cala Management Limited
Description: Undertaking and all property and assets present and future…
26 July 1991
Standard security
Delivered: 9 August 1991
Status: Satisfied on 12 June 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Piece of ground lying to the north of aberdeen to alford…
7 June 1991
Floating charge
Delivered: 25 June 1991
Status: Satisfied on 16 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…