Background WavePink WaveYellow Wave

A G BANNERMAN LIMITED (SC231282)

A G BANNERMAN LIMITED (SC231282) is an active UK company. incorporated on 9 May 2002. with registered office in 171 Saracen Street. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. A G BANNERMAN LIMITED has been registered for 23 years. Current directors include FEENEY, Mark Gordon.

Company Number
SC231282
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
171 Saracen Street, G22 5JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
FEENEY, Mark Gordon
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A G BANNERMAN LIMITED

A G BANNERMAN LIMITED is an active company incorporated on 9 May 2002 with the registered office located in 171 Saracen Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. A G BANNERMAN LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

SC231282

LTD Company

Age

23 Years

Incorporated 9 May 2002

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 5 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

DALGLEN (NO. 822) LIMITED
From: 9 May 2002To: 7 August 2002
Contact
Address

171 Saracen Street Glasgow , G22 5JL,

Timeline

35 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Capital Reduction
Mar 18
Share Buyback
Mar 18
Funding Round
Dec 18
Director Left
Jan 19
Owner Exit
May 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
Jun 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

FEENEY, Mark Gordon

Active
High Street, DunblaneFK15 0AY
Born February 1984
Director
Appointed 01 Jul 2016

CLARK, Colin Stewart

Resigned
171 Saracen StreetG22 5JL
Secretary
Appointed 31 Jul 2002
Resigned 14 Apr 2020

DALGLEN SECRETARIES LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed 09 May 2002
Resigned 31 Jul 2002

BANNERMAN, Alexander Grant

Resigned
171 Saracen StreetG22 5JL
Born May 1941
Director
Appointed 19 Jul 2002
Resigned 14 Apr 2020

BANNERMAN, Moira Anne

Resigned
171 Saracen StreetG22 5JL
Born May 1954
Director
Appointed 31 Mar 2016
Resigned 14 Apr 2020

BANNERMAN, Stewart Nelson

Resigned
171 Saracen StreetG22 5JL
Born April 1943
Director
Appointed 19 Jul 2002
Resigned 14 Apr 2020

BANNERMAN, Wendy

Resigned
171 Saracen StreetG22 5JL
Born August 1942
Director
Appointed 01 Jul 2016
Resigned 14 Apr 2020

CLARK, Colin Stewart

Resigned
171 Saracen StreetG22 5JL
Born March 1966
Director
Appointed 31 Jul 2002
Resigned 14 Apr 2020

CLARK, Sheena

Resigned
171 Saracen StreetG22 5JL
Born March 1939
Director
Appointed 31 Mar 2016
Resigned 17 Jan 2019

DYKES, Gordon John

Resigned
171 Saracen StreetG22 5JL
Born September 1962
Director
Appointed 31 Jul 2002
Resigned 01 Jul 2016

DALGLEN DIRECTORS LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee director
Appointed 09 May 2002
Resigned 19 Jul 2002

Persons with significant control

3

1 Active
2 Ceased
Saracen Street, GlasgowG22 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2020

Mrs Moira Anne Bannerman

Ceased
171 Saracen StreetG22 5JL
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2020

Mrs Sheena Clark

Ceased
171 Saracen StreetG22 5JL
Born March 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2018
AAAnnual Accounts
Capital Cancellation Shares
15 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 March 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Mortgage Alter Floating Charge With Number
6 April 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 April 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 April 2010
466(Scot)466(Scot)
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Small
9 January 2009
AAAnnual Accounts
Legacy
9 December 2008
410(Scot)410(Scot)
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
13 May 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Accounts With Accounts Type Small
26 May 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
15 November 2005
410(Scot)410(Scot)
Legacy
25 October 2005
410(Scot)410(Scot)
Legacy
25 October 2005
410(Scot)410(Scot)
Legacy
28 September 2005
410(Scot)410(Scot)
Legacy
19 July 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
12 June 2003
225Change of Accounting Reference Date
Legacy
29 May 2003
287Change of Registered Office
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
88(3)88(3)
Legacy
7 March 2003
88(2)R88(2)R
Legacy
27 February 2003
123Notice of Increase in Nominal Capital
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
10 October 2002
410(Scot)410(Scot)
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
287Change of Registered Office
Legacy
8 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Incorporation Company
9 May 2002
NEWINCIncorporation