Bandt Limited EDINBURGH


Founded in 1917, Bandt, classified under reg no. SC009743 is a liquidation company. Currently registered at Atria One EH3 8EB, Edinburgh the company has been in the business for one hundred and seven years. Its financial year was closed on June 26 and its latest financial statement was filed on Wed, 30th Jun 2021. Since Tue, 27th Jun 1995 Bandt Limited is no longer carrying the name Brown & Tawse Group PLC.

Bandt Limited Address / Contact

Office Address Atria One
Office Address2 144 Morrison Street
Town Edinburgh
Post code EH3 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC009743
Date of Incorporation Tue, 23rd Jan 1917
Industry Activities of other holding companies n.e.c.
End of financial Year 26th June
Company age 107 years old
Account next due date Wed, 20th Sep 2023 (190 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Jeremy W.

Position: Director

Appointed: 28 July 2021

Christopher E.

Position: Director

Appointed: 03 February 2021

Anthony S.

Position: Director

Appointed: 31 August 2018

Resigned: 30 July 2021

Andrew M.

Position: Secretary

Appointed: 28 August 2018

Resigned: 02 February 2021

Andrew M.

Position: Director

Appointed: 30 July 2018

Resigned: 04 February 2021

Daniel B.

Position: Secretary

Appointed: 22 December 2017

Resigned: 28 August 2018

James F.

Position: Director

Appointed: 22 December 2017

Resigned: 31 August 2018

Daniel B.

Position: Director

Appointed: 02 August 2017

Resigned: 28 August 2018

Trevor B.

Position: Director

Appointed: 15 October 2010

Resigned: 22 December 2017

Timothy J.

Position: Director

Appointed: 30 September 2003

Resigned: 15 October 2010

Adrian R.

Position: Director

Appointed: 30 September 2003

Resigned: 31 August 2017

Malcolm L.

Position: Director

Appointed: 10 August 1999

Resigned: 30 September 2003

Trevor B.

Position: Secretary

Appointed: 10 August 1999

Resigned: 22 December 2017

Graham W.

Position: Director

Appointed: 10 August 1999

Resigned: 30 June 2002

Michael B.

Position: Director

Appointed: 10 August 1999

Resigned: 30 September 2003

Allan H.

Position: Director

Appointed: 10 August 1999

Resigned: 10 June 2004

Thomas S.

Position: Director

Appointed: 29 October 1998

Resigned: 10 August 1999

Richard R.

Position: Secretary

Appointed: 21 October 1997

Resigned: 10 August 1999

Richard R.

Position: Director

Appointed: 22 September 1997

Resigned: 10 August 1999

Michael F.

Position: Director

Appointed: 22 August 1997

Resigned: 10 August 1999

Richard B.

Position: Secretary

Appointed: 18 July 1997

Resigned: 21 October 1997

John S.

Position: Director

Appointed: 01 April 1997

Resigned: 10 August 1999

Ian B.

Position: Director

Appointed: 03 July 1995

Resigned: 01 April 1997

William A.

Position: Director

Appointed: 01 January 1994

Resigned: 10 August 1999

Ian H.

Position: Director

Appointed: 09 July 1993

Resigned: 18 July 1997

Ian H.

Position: Secretary

Appointed: 09 July 1993

Resigned: 18 July 1997

Richard H.

Position: Director

Appointed: 26 March 1993

Resigned: 07 April 1995

Robin G.

Position: Director

Appointed: 26 March 1993

Resigned: 03 January 1997

Donald M.

Position: Director

Appointed: 26 March 1993

Resigned: 31 December 1997

Richard W.

Position: Director

Appointed: 21 September 1992

Resigned: 10 August 1999

Phillip A.

Position: Secretary

Appointed: 02 April 1991

Resigned: 08 July 1993

Phillip A.

Position: Director

Appointed: 02 April 1991

Resigned: 08 July 1993

Gilbert B.

Position: Director

Appointed: 16 August 1989

Resigned: 30 April 1993

Edwin H.

Position: Director

Appointed: 16 August 1989

Resigned: 26 March 1993

Colin M.

Position: Director

Appointed: 16 August 1989

Resigned: 30 April 1990

Douglas R.

Position: Director

Appointed: 16 August 1989

Resigned: 04 October 1991

William F.

Position: Director

Appointed: 16 August 1989

Resigned: 07 April 1995

John R.

Position: Director

Appointed: 16 August 1989

Resigned: 31 March 1991

People with significant control

Interserve Group Holdings Limited

Interserve House Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 06402005
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Glas Trust Corporation Limited

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 07927175
Notified on 1 May 2018
Nature of control: 75,01-100% shares

Company previous names

Brown & Tawse Group PLC June 27, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Previous accounting period shortened to Sun, 26th Jun 2022
filed on: 20th, June 2023
Free Download (1 page)

Company search