This company is commonly known as Bdl (scotland) Holdings Limited. The company was founded 20 years ago and was given the registration number SC264726. The firm's registered office is in GLASGOW. You can find them at Unit 3, Banton Mill, Mill Road, Banton, Kilsyth Mill Road, Kilsyth, Glasgow, . This company's SIC code is 43110 - Demolition.
Name | : | BDL (SCOTLAND) HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC264726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2004 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 3, Banton Mill, Mill Road, Banton, Kilsyth Mill Road, Kilsyth, Glasgow, Scotland, G65 0QG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF | Director | 17 October 2018 | Active |
C/O Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF | Director | 07 September 2016 | Active |
The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW | Secretary | 10 March 2004 | Active |
Banton Mill, Mill Road, Kilsyth, Glasgow, Scotland, G65 0EG | Secretary | 17 May 2013 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 10 March 2004 | Active |
The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW | Director | 10 March 2004 | Active |
Banton Mill, Mill Road, Kilsyth, Glasgow, Scotland, G65 0EG | Director | 18 May 2013 | Active |
The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW | Director | 22 November 2006 | Active |
94 Devondale Avenue, Blantyre, G72 | Director | 10 March 2004 | Active |
Mr Peter Beattie | ||
Notified on | : | 15 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | Unit 3, Mill Road, Banton, North Lanarkshire, G65 0QG |
Nature of control | : |
|
Mrs Jacqueline White | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 3, Banton Mill, Mill Road, Banton, Kilsyth, Mill Road, Glasgow, Scotland, G65 0QG |
Nature of control | : |
|
Mr John Devlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Banton Mill, Mill Road, Glasgow, Scotland, G65 0EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Officers | Termination secretary company with name termination date. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.