Background WavePink WaveYellow Wave

BANCON HOMES (DEESIDE) LIMITED (SC128711)

BANCON HOMES (DEESIDE) LIMITED (SC128711) is an active UK company. incorporated on 27 November 1990. with registered office in Banchory. The company operates in the Construction sector, engaged in construction of domestic buildings. BANCON HOMES (DEESIDE) LIMITED has been registered for 35 years. Current directors include ADAMSON, James, TOSH, James David, TWEEDIE, Andrew Hamilton.

Company Number
SC128711
Status
active
Type
ltd
Incorporated
27 November 1990
Age
35 years
Address
Burnett House, Banchory, AB31 5ZU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ADAMSON, James, TOSH, James David, TWEEDIE, Andrew Hamilton
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANCON HOMES (DEESIDE) LIMITED

BANCON HOMES (DEESIDE) LIMITED is an active company incorporated on 27 November 1990 with the registered office located in Banchory. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BANCON HOMES (DEESIDE) LIMITED was registered 35 years ago.(SIC: 41202)

Status

active

Active since 35 years ago

Company No

SC128711

LTD Company

Age

35 Years

Incorporated 27 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

BERTIN LIMITED
From: 27 November 1990To: 21 December 1990
Contact
Address

Burnett House Burn O'Bennie Road Banchory, AB31 5ZU,

Previous Addresses

Burnett House Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU Scotland
From: 24 April 2017To: 24 April 2017
Banchory Business Centre Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU
From: 27 November 1990To: 24 April 2017
Timeline

29 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Oct 10
Director Joined
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Director Left
Sept 14
Director Joined
Feb 15
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Nov 17
Director Left
Jul 19
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ADAMSON, James

Active
Burn O'Bennie Road, BanchoryAB31 5ZU
Born June 1990
Director
Appointed 18 Sept 2024

TOSH, James David

Active
Burn O'Bennie Road, BanchoryAB31 5ZU
Born September 1974
Director
Appointed 18 Sept 2024

TWEEDIE, Andrew Hamilton

Active
Burn O'Bennie Road, BanchoryAB31 5ZU
Born July 1976
Director
Appointed 01 Nov 2017

CASSIDY, David

Resigned
Banchory Business Centre, BanchoryAB31 5ZU
Secretary
Appointed 01 May 2010
Resigned 18 Sept 2015

MIDDLETON, Sandra Elizabeth

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Nominee secretary
Appointed 27 Nov 1990
Resigned 13 Dec 1990

SHARP, Ian

Resigned
The Sidings, BanchoryAB31 4EE
Secretary
Appointed 14 Dec 1990
Resigned 30 Apr 2010

BEATTIE, William

Resigned
4 Coull Green, AberdeenAB15 8TR
Born March 1958
Director
Appointed 26 Apr 2001
Resigned 12 Sept 2014

BURNETT OF LEYS, James Comyn Amherst

Resigned
House Of Crathes, BanchoryAB3 3QE
Born July 1941
Director
Appointed 13 Dec 1990
Resigned 22 Jul 2019

CLOW, Allan James

Resigned
Burn O'Bennie Road, BanchoryAB31 5ZU
Born May 1969
Director
Appointed 23 Nov 2015
Resigned 04 Jul 2023

GARDEN, Frank

Resigned
Marwood, BanchoryAB31 5ZH
Born October 1947
Director
Appointed 13 Dec 1990
Resigned 29 Nov 2002

INNES, Iain Baxter

Resigned
Banchory Business Centre, BanchoryAB31 5ZU
Born February 1961
Director
Appointed 06 Jun 2014
Resigned 28 Aug 2015

IRVINE, John Christopher

Resigned
Burn O'Bennie Road, BanchoryAB31 5ZU
Born September 1963
Director
Appointed 02 Feb 2015
Resigned 29 Sept 2023

MCCOLGAN, Kevin James

Resigned
Burn O'Bennie Road, BanchoryAB31 5ZU
Born April 1971
Director
Appointed 29 Sept 2023
Resigned 18 Sept 2024

MCNIVEN, Alan Ross

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Born December 1950
Nominee director
Appointed 27 Nov 1990
Resigned 13 Dec 1990

SHARP, Ian

Resigned
The Sidings, BanchoryAB31 4EE
Born February 1955
Director
Appointed 26 Apr 1991
Resigned 01 Oct 2010

Persons with significant control

1

Burn O'Bennie Road, BanchoryAB31 5ZU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Auditors Resignation Company
16 March 2016
AUDAUD
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 October 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Legacy
16 July 2011
MG01sMG01s
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Legacy
2 July 2010
MG01sMG01s
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
31 May 2007
410(Scot)410(Scot)
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
14 May 2005
410(Scot)410(Scot)
Legacy
9 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
16 October 2003
410(Scot)410(Scot)
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Auditors Resignation Company
30 May 2003
AUDAUD
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
22 January 2002
410(Scot)410(Scot)
Legacy
18 January 2002
287Change of Registered Office
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
410(Scot)410(Scot)
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
419a(Scot)419a(Scot)
Legacy
30 August 2000
419a(Scot)419a(Scot)
Legacy
30 August 2000
419a(Scot)419a(Scot)
Legacy
30 August 2000
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Auditors Resignation Company
15 February 1999
AUDAUD
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
6 April 1998
410(Scot)410(Scot)
Mortgage Alter Floating Charge
1 April 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 April 1998
466(Scot)466(Scot)
Legacy
31 March 1998
410(Scot)410(Scot)
Legacy
16 March 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
21 June 1994
419a(Scot)419a(Scot)
Legacy
16 June 1994
410(Scot)410(Scot)
Legacy
16 June 1994
410(Scot)410(Scot)
Mortgage Alter Floating Charge
10 May 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
10 May 1994
466(Scot)466(Scot)
Legacy
5 May 1994
410(Scot)410(Scot)
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
3 December 1991
363363
Legacy
10 May 1991
288288
Legacy
1 March 1991
410(Scot)410(Scot)
Legacy
1 March 1991
410(Scot)410(Scot)
Mortgage Alter Floating Charge
1 March 1991
466(Scot)466(Scot)
Legacy
1 March 1991
410(Scot)410(Scot)
Legacy
5 February 1991
410(Scot)410(Scot)
Legacy
25 January 1991
410(Scot)410(Scot)
Memorandum Articles
17 January 1991
MEM/ARTSMEM/ARTS
Legacy
17 January 1991
88(2)R88(2)R
Legacy
17 January 1991
122122
Resolution
17 January 1991
RESOLUTIONSResolutions
Legacy
17 January 1991
287Change of Registered Office
Legacy
17 January 1991
288288
Resolution
17 January 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 December 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 1990
NEWINCIncorporation