Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bandeath Holdings Limited
Bandeath Holdings Limited is an active company incorporated on 5 January 2018 with the registered office located in Edinburgh, City of Edinburgh. Bandeath Holdings Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC584868
Private limited company
Scottish Company
Age
7 years
Incorporated
5 January 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 December 2024
(8 months ago)
Next confirmation dated
20 December 2025
Due by
3 January 2026
(3 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Bandeath Holdings Limited
Contact
Address
41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Address changed on
22 Jul 2025
(1 month ago)
Previous address was
29 York Place Edinburgh EH1 3HP United Kingdom
Companies in EH2 4HQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
7
Controllers (PSC)
2
Mr Gerard Woods
PSC • Director • British • Lives in Scotland • Born in Jan 1948 • Civil Engineer
Mr Jeffrey Bevins
PSC • Director • English • Lives in England • Born in Nov 1957
Brian Paul Duffy
Director • Irish • Lives in Scotland • Born in Mar 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Thistle Power Solutions Ltd
Gerard Woods and Brian Paul Duffy are mutual people.
Active
RJL Developments Ltd
Gerard Woods is a mutual person.
Active
Randolph Renewables Limited
Brian Paul Duffy is a mutual person.
Active
RG Developments Ltd
Brian Paul Duffy is a mutual person.
Active
Thistle Power Services Ltd
Gerard Woods is a mutual person.
Active
Future (Wind Gen) Limited
Brian Paul Duffy is a mutual person.
In Administration
Future (Management & Estates) Limited
Brian Paul Duffy is a mutual person.
Dissolved
Free Wind Isa Bond Ltd
Brian Paul Duffy is a mutual person.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£495
Decreased by £8.39K (-94%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.51M
Decreased by £507.84K (-17%)
Total Liabilities
-£1.09M
Decreased by £107.11K (-9%)
Net Assets
£1.42M
Decreased by £400.74K (-22%)
Debt Ratio (%)
43%
Increased by 3.77% (+10%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 22 Jul 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
7 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 15 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 26 Oct 2023
Full Accounts Submitted
2 Years 7 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 7 Months Ago on 17 Jan 2023
Charge Satisfied
3 Years Ago on 10 May 2022
Mr Brian Paul Duffy Appointed
3 Years Ago on 5 Apr 2022
Mr Gerard Woods (PSC) Details Changed
3 Years Ago on 28 Feb 2022
Get Alerts
Get Credit Report
Discover Bandeath Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 29 York Place Edinburgh EH1 3HP United Kingdom to 41 Charlotte Square Edinburgh EH2 4HQ on 22 July 2025
Submitted on 22 Jul 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Jan 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 15 Jan 2025
Confirmation statement made on 4 January 2024 with updates
Submitted on 15 Jan 2024
Statement of capital following an allotment of shares on 1 May 2023
Submitted on 15 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 26 Oct 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 31 Jan 2023
Confirmation statement made on 4 January 2023 with no updates
Submitted on 17 Jan 2023
Satisfaction of charge SC5848680001 in full
Submitted on 10 May 2022
Appointment of Mr Brian Paul Duffy as a director on 5 April 2022
Submitted on 8 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs