- Company Overview for BDL (SCOTLAND) HOLDINGS LIMITED (SC264726)
- Filing history for BDL (SCOTLAND) HOLDINGS LIMITED (SC264726)
- People for BDL (SCOTLAND) HOLDINGS LIMITED (SC264726)
- Charges for BDL (SCOTLAND) HOLDINGS LIMITED (SC264726)
- Insolvency for BDL (SCOTLAND) HOLDINGS LIMITED (SC264726)
- More for BDL (SCOTLAND) HOLDINGS LIMITED (SC264726)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2023 | AD01 | Registered office address changed from Unit 3, Banton Mill, Mill Road, Banton, Kilsyth Mill Road Kilsyth Glasgow G65 0QG Scotland to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 30 October 2023 | |
19 Oct 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
20 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
24 Mar 2022 | RP04PSC01 | Second filing for the notification of Peter Beattie as a person with significant control | |
15 Feb 2022 | PSC01 |
Notification of Peter Beattie as a person with significant control on 1 December 2021
|
|
15 Feb 2022 | PSC07 | Cessation of Jacqueline White as a person with significant control on 1 December 2021 | |
30 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
14 Sep 2020 | MR01 | Registration of charge SC2647260001, created on 3 September 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from , Banton Mill Mill Road, Kilsyth, Glasgow, G65 0EG, Scotland to Unit 3, Banton Mill, Mill Road, Banton, Kilsyth Mill Road Kilsyth Glasgow G65 0QG on 3 December 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Peter Beattie as a director on 17 October 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
14 Mar 2018 | TM02 | Termination of appointment of John Devlin as a secretary on 30 April 2017 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of John Devlin as a director on 30 April 2017 | |
24 Nov 2017 | PSC07 | Cessation of John Devlin as a person with significant control on 30 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from , 7 Fairyknowe Gardens, Bothwell, G71 8RW to Unit 3, Banton Mill, Mill Road, Banton, Kilsyth Mill Road Kilsyth Glasgow G65 0QG on 29 March 2017 |