Bandeath Holdings Limited

DataGardener
live
Micro

Bandeath Holdings Limited

sc584868Private Limited With Share Capital

Wild Acre 69 Dirleton Avenue, North Berwick, EH394QL
Incorporated

05/01/2018

Company Age

8 years

Directors

3

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Bandeath Holdings Limited (sc584868) is a private limited with share capital incorporated on 05/01/2018 (8 years old) and registered in north berwick, EH394QL. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 05/01/2018
EH394QL

Financial Overview

Total Assets

£2.50M

Liabilities

£1.05M

Net Assets

£1.45M

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£302

Key Metrics

3

Directors

7

Shareholders

1

CCJs

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

29
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2024
Capital Allotment Shares
Category:Capital
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2022
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2019
Incorporation Company
Category:Incorporation
Date:05-01-2018

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date31/10/2025
Latest Accounts31/01/2025

Trading Addresses

41 Charlotte Square, Edinburgh, EH24HQRegistered
29 York Place, Edinburgh, EH13HPRegistered
Wild Acre, 69 Dirleton Avenue, North Berwick, EH394QLRegistered
41 Charlotte Square, Edinburgh, Midlothian, EH24HQ
Wild Acre, 69 Dirleton Avenue, North Berwick, EH394QLRegistered

Contact

Wild Acre 69 Dirleton Avenue, North Berwick, EH394QL