Advanced company searchLink opens in new window

BD4U LTD

Company number SC543264

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2022 AD01 Registered office address changed from 2 Bothwell St Glasgow G2 6LU to 2 Bothwell St Glasgow G2 6LU on 23 November 2022
23 Nov 2022 AD01 Registered office address changed from 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell St Glasgow G2 6LU on 23 November 2022
09 May 2019 AD01 Registered office address changed from 10 Newton Place Newton Place Glasgow G3 7PR Scotland to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 9 May 2019
29 Apr 2019 CO4.2(Scot) Court order notice of winding up
29 Apr 2019 4.2(Scot) Notice of winding up order
22 Mar 2019 4.9(Scot) Appointment of a provisional liquidator
14 Nov 2018 AAMD Amended micro company accounts made up to 31 August 2017
10 Oct 2018 PSC01 Notification of Ross Archibald Miller as a person with significant control on 1 October 2018
10 Oct 2018 TM01 Termination of appointment of Sarah Amanda Louise Miller as a director on 2 October 2018
10 Oct 2018 PSC07 Cessation of Sarah Amanda Louise Miller as a person with significant control on 1 October 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
22 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
07 Aug 2018 AP01 Appointment of Mr Ross Archibald Miller as a director on 25 July 2018
19 May 2018 AA Micro company accounts made up to 31 August 2017
08 Oct 2017 AD01 Registered office address changed from 4a Burnfiled House Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland to 10 Newton Place Newton Place Glasgow G3 7PR on 8 October 2017
11 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
26 Jun 2017 AD01 Registered office address changed from 10 Newton Place Glasgow G3 7PR Scotland to 4a Burnfiled House Burnfield Avenue Thornliebank Glasgow G46 7TL on 26 June 2017
15 Feb 2017 AP01 Appointment of Ms Sarah Amanda Louise Miller as a director on 3 February 2017
02 Dec 2016 TM01 Termination of appointment of Sarah Amanda Louise Miller as a director on 28 November 2016
19 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-19
  • GBP 1