This company is commonly known as Bdl Shetland Limited. The company was founded 12 years ago and was given the registration number SC409506. The firm's registered office is in GLASGOW. You can find them at 40 Brand Street, , Glasgow, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BDL SHETLAND LIMITED |
---|---|---|
Company Number | : | SC409506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2011 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 40 Brand Street, Glasgow, G51 1DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Titanium 1, King's Inch Place, Renfrew, PA4 8WF | Director | 11 April 2012 | Active |
40, Brand Street, Glasgow, United Kingdom, G51 1DG | Director | 02 July 2012 | Active |
141, Bothwell Street, Glasgow, G2 7EQ | Corporate Secretary | 17 October 2011 | Active |
Johnstone House, 52-54, Rose Street, Aberdeen, AB10 1UD | Director | 17 October 2011 | Active |
40, Brand Street, Glasgow, United Kingdom, G51 1DG | Director | 16 November 2011 | Active |
141, Bothwell Street, Glasgow, G2 7EQ | Director | 17 October 2011 | Active |
40, Brand Street, Glasgow, United Kingdom, G51 1DG | Director | 16 November 2011 | Active |
Bdl Nominees 2005 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Redefine Bdl, 40 Brand Street, Glasgow, Scotland, G51 1DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-30 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Resolution | Resolution. | Download |
2021-05-10 | Resolution | Resolution. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type group. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type group. | Download |
2019-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-04 | Accounts | Accounts with accounts type group. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-10 | Accounts | Accounts with accounts type group. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type group. | Download |
2015-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.