UKBizDB.co.uk

BDL (SCOTLAND) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43110 - Demolition

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF

Director17 October 2018Active
C/O Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF

Director07 September 2016Active
The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

Secretary10 March 2004Active
Banton Mill, Mill Road, Kilsyth, Glasgow, Scotland, G65 0EG

Secretary17 May 2013Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary10 March 2004Active
The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

Director10 March 2004Active
Banton Mill, Mill Road, Kilsyth, Glasgow, Scotland, G65 0EG

Director18 May 2013Active
The Old Manse, 7 Fairyknowe Gardens, Bothwell, G71 8RW

Director22 November 2006Active
94 Devondale Avenue, Blantyre, G72

Director10 March 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Address

Change registered office address company with date old address new address.

Download
2023-10-19Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Persons with significant control

Second filing notification of a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Officers

Termination secretary company with name termination date.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.