BANDRY BUILDERS LIMITED
CUPAR

Hellopages » Fife » Fife » KY14 7DP

Company number SC148958
Status Active
Incorporation Date 10 February 1994
Company Type Private Limited Company
Address UNIT 2 STATION ROAD BUSINESS PARK, AUCHTERMUCHTY, CUPAR, FIFE, KY14 7DP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of BANDRY BUILDERS LIMITED are www.bandrybuilders.co.uk, and www.bandry-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Markinch Rail Station is 7.2 miles; to Glenrothes with Thornton Rail Station is 9.4 miles; to Cardenden Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bandry Builders Limited is a Private Limited Company. The company registration number is SC148958. Bandry Builders Limited has been working since 10 February 1994. The present status of the company is Active. The registered address of Bandry Builders Limited is Unit 2 Station Road Business Park Auchtermuchty Cupar Fife Ky14 7dp. . BOAG, Anne Donaldson is a Secretary of the company. BOAG, Anne Donaldson is a Director of the company. BOAG, John Paterson is a Director of the company. Nominee Secretary THORNTONS WS has been resigned. Nominee Director BLACK, Douglas Maclean has been resigned. Nominee Director CARNEGIE, Ivan James Grant has been resigned. Director ROBERTSON, Andrew Lachlan has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BOAG, Anne Donaldson
Appointed Date: 20 March 1994

Director
BOAG, Anne Donaldson
Appointed Date: 20 March 1994
73 years old

Director
BOAG, John Paterson
Appointed Date: 01 June 1997
74 years old

Resigned Directors

Nominee Secretary
THORNTONS WS
Resigned: 20 March 1994
Appointed Date: 10 February 1994

Nominee Director
BLACK, Douglas Maclean
Resigned: 20 March 1994
Appointed Date: 10 February 1994
66 years old

Nominee Director
CARNEGIE, Ivan James Grant
Resigned: 20 March 1994
Appointed Date: 10 February 1994
86 years old

Director
ROBERTSON, Andrew Lachlan
Resigned: 01 June 1997
Appointed Date: 20 March 1994
71 years old

Persons With Significant Control

Mr John Paterson Boag
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BANDRY BUILDERS LIMITED Events

03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 54 more events
08 Apr 1994
Director resigned;new director appointed

08 Apr 1994
Director resigned;new director appointed

08 Apr 1994
Registered office changed on 08/04/94 from: 40 castle street dundee DD1 3AQ

22 Mar 1994
Company name changed castlelaw (no.115) LIMITED\certificate issued on 23/03/94

10 Feb 1994
Incorporation

BANDRY BUILDERS LIMITED Charges

11 August 1997
Bond & floating charge
Delivered: 29 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 November 1994
Standard security
Delivered: 18 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 1, balgove road, gauldry, fife.