- Company Overview for BDP (2019) LTD (SC519373)
- Filing history for BDP (2019) LTD (SC519373)
- People for BDP (2019) LTD (SC519373)
- Charges for BDP (2019) LTD (SC519373)
- More for BDP (2019) LTD (SC519373)
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) |
---|---|---|---|
15 Jan 2025 | AAMD | Amended accounts made up to 31 December 2023 | |
02 Dec 2024 | CS01 | Confirmation statement made on 15 November 2024 with updates | |
17 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
17 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
26 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
17 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from 89 West Regent Street Glasgow G2 2BA Scotland to 23 Monreith Road Glasgow G43 2NY on 23 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Derek Peter Mcphail as a director on 23 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Sep 2018 | AP01 | Appointment of Mr Derek Peter Mcphail as a director on 1 September 2018 | |
05 Apr 2018 | PSC07 | Cessation of Derek Peter Mcphail as a person with significant control on 1 March 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Derek Peter Mcphail as a director on 1 February 2018 | |
30 Nov 2017 | AD01 | Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West Regent Street Glasgow G2 2BA on 30 November 2017 |