BANNOCKBURN HOLDINGS LIMITED
EDINBURGH LOTHIAN FIFTY (586) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DF

Company number SC195478
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address INFRASTRUCTURE MANAGERS LIMITED, 2ND FLOOR, 11 THISTLE STREET, EDINBURGH, EH2 1DF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 50,000 . The most likely internet sites of BANNOCKBURN HOLDINGS LIMITED are www.bannockburnholdings.co.uk, and www.bannockburn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Bannockburn Holdings Limited is a Private Limited Company. The company registration number is SC195478. Bannockburn Holdings Limited has been working since 20 April 1999. The present status of the company is Active. The registered address of Bannockburn Holdings Limited is Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh Eh2 1df. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. GILMOUR, David Fulton is a Director of the company. Nominee Secretary BURNESS SOLICITORS has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BRUCE, Rupert Victor has been resigned. Director CAVILL, John Ivor has been resigned. Director DARLING, Andrew David has been resigned. Director ELLIOT, John Christian has been resigned. Director HALL SMITH, James Edward has been resigned. Director MASON, Andrew Craig has been resigned. Director MCKINNON, Donald Archibald has been resigned. Director PERKS, John David George has been resigned. Director PIGACHE, Guy Roland Marc has been resigned. Director RITCHIE, Alan Campbell has been resigned. Director SAHEB-ZADHA, Faraidon has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Director BIIF CORPORATE SERVICES LTD has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 19 December 2008

Director
CAVILL, John Ivor
Appointed Date: 25 January 2016
53 years old

Director
GILMOUR, David Fulton
Appointed Date: 04 March 2011
62 years old

Resigned Directors

Nominee Secretary
BURNESS SOLICITORS
Resigned: 20 December 2002
Appointed Date: 20 April 1999

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 19 December 2008
Appointed Date: 20 December 2002

Director
BRUCE, Rupert Victor
Resigned: 20 December 2002
Appointed Date: 18 August 1999
76 years old

Director
CAVILL, John Ivor
Resigned: 04 March 2011
Appointed Date: 14 October 2009
53 years old

Director
DARLING, Andrew David
Resigned: 09 June 2003
Appointed Date: 20 December 2002
63 years old

Director
ELLIOT, John Christian
Resigned: 31 December 2008
Appointed Date: 20 December 2002
73 years old

Director
HALL SMITH, James Edward
Resigned: 20 December 2002
Appointed Date: 12 December 2002
56 years old

Director
MASON, Andrew Craig
Resigned: 06 July 2004
Appointed Date: 09 June 2003
50 years old

Director
MCKINNON, Donald Archibald
Resigned: 01 October 2009
Appointed Date: 05 August 2003
72 years old

Director
PERKS, John David George
Resigned: 14 June 2007
Appointed Date: 20 August 2004
81 years old

Director
PIGACHE, Guy Roland Marc
Resigned: 12 December 2002
Appointed Date: 18 August 1999
64 years old

Director
RITCHIE, Alan Campbell
Resigned: 14 October 2009
Appointed Date: 07 June 2007
58 years old

Director
SAHEB-ZADHA, Faraidon
Resigned: 04 March 2011
Appointed Date: 01 August 2010
47 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 04 March 2011

Director
BIIF CORPORATE SERVICES LTD
Resigned: 01 August 2010
Appointed Date: 01 October 2009

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 18 August 1999
Appointed Date: 20 April 1999

Persons With Significant Control

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

BANNOCKBURN HOLDINGS LIMITED Events

20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,000

26 Jan 2016
Appointment of Mr John Ivor Cavill as a director on 25 January 2016
25 Jan 2016
Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
...
... and 95 more events
20 Aug 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Jul 1999
Company name changed lothian fifty (586) LIMITED\certificate issued on 28/07/99
22 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Apr 1999
Incorporation

BANNOCKBURN HOLDINGS LIMITED Charges

10 June 2003
Assignation in security
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The project documents and the rights of the assignor…
10 June 2003
Bond & floating charge
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
18 August 1999
Bond & floating charge
Delivered: 23 August 1999
Status: Satisfied on 17 June 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…