Edinburgh
EH4 3LD
Scotland
Director Name | Richard Ross Robertson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 12 months (closed 30 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Westbury Gardens Farnham Surrey GU9 9RN |
Secretary Name | Cheryl Jeanette Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 30 April 2017) |
Role | Company Director |
Correspondence Address | 27 Westbury Gardens Farnham Surrey GU9 9RN |
Director Name | Anthony Chaplin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 30 April 2017) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 34 Fisant Avenue Fourways Gauteng RSA |
Director Name | Norman Murray Yarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1990(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 21 Ann Street Edinburgh EH14 1PL Scotland |
Secretary Name | Margaret Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 08 May 1990) |
Role | Company Director |
Correspondence Address | 4-6 West Winnelstrae Edinburgh Midlothian EH5 2ES Scotland |
Director Name | Ronald Peter Hardy Cohn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1991) |
Role | M.Director |
Correspondence Address | 32 South Hill Park Hampstead London NW3 2SJ |
Director Name | Norman Ferguson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1991) |
Role | Managing Director |
Correspondence Address | 48 Mulberry Close Luton Bedfordshire LU1 1BX |
Secretary Name | Paul Andrew Shonfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 09 November 1990) |
Role | Chartered Secretary |
Correspondence Address | 11 Rutland Palce The Rutts Bushey Herts WD2 1ND |
Secretary Name | Mr Norman Murray Yarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1990(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 June 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tweeddale House Gifford Haddington East Lothian EH41 4JD Scotland |
Secretary Name | Keith Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 81 Mulgrave Road Sutton Surrey SM2 6LR |
Director Name | Keith Jessop |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 2006) |
Role | Export Management |
Correspondence Address | 81 Mulgrave Road Sutton Surrey SM2 6LR |
Website | bdsl.uk.com |
---|
Registered Address | 60 Constitution Street Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 100 other UK companies use this postal address |
15k at £1 | Mr Peter Inglis 6.76% Ordinary |
---|---|
102k at £1 | Mary Jessop 45.94% Ordinary |
69.5k at £1 | Richard Robertson 31.32% Ordinary |
8k at £1 | Cheryl Robertson 3.60% Ordinary |
7.5k at £1 | Bryan Rankin 3.38% Ordinary |
5k at £1 | Catherine Anna Hislop 2.25% Ordinary |
5k at £1 | Elizabeth Margaret Jessop 2.25% Ordinary |
5k at £1 | Susannah Helen Jessop 2.25% Ordinary |
3k at £1 | Nominee Of Getchew Ashinneichard 1.35% Ordinary |
1000 at £1 | Mr Fraser Norval 0.45% Ordinary |
1000 at £1 | Mrs Alison Tait 0.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400,769 |
Cash | £416,554 |
Current Liabilities | £130,178 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2000 | Delivered on: 6 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial unit 25 main street, dreghorn. Outstanding |
---|---|
27 April 1990 | Delivered on: 8 May 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2017 | Return of final meeting of voluntary winding up (4 pages) |
12 February 2016 | Registered office address changed from 25 Main Street Dreghorn Irvine Ayrshire KA11 4AQ to 60 Constitution Street Edinburgh EH6 6RR on 12 February 2016 (2 pages) |
4 February 2016 | Resolutions
|
24 March 2015 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
3 April 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Director's details changed for Richard Ross Robertson on 28 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Bryan John Rankin on 28 February 2013 (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
15 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
15 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
11 March 2010 | Director's details changed for Richard Ross Robertson on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Bryan John Rankin on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Anthony Chaplin on 11 March 2010 (2 pages) |
4 September 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
16 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
16 March 2009 | Secretary's change of particulars / cheryl robertson / 01/08/2008 (1 page) |
16 March 2009 | Director's change of particulars / richard robertson / 01/08/2008 (1 page) |
16 March 2009 | Secretary's change of particulars / cheryl robertson / 01/08/2008 (1 page) |
16 March 2009 | Director's change of particulars / richard robertson / 01/08/2008 (1 page) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
30 May 2008 | Director appointed anthony chaplin (2 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (5 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
16 March 2007 | Return made up to 21/02/07; full list of members (4 pages) |
15 March 2007 | Director resigned (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
8 March 2006 | Return made up to 21/02/06; full list of members (5 pages) |
1 November 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
14 July 2005 | £ ic 247500/222024 30/06/05 £ sr 25476@1=25476 (1 page) |
9 March 2005 | Return made up to 21/02/05; full list of members (8 pages) |
3 September 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 32A hamilton street saltcoats ayrshire KA21 5DS (1 page) |
21 April 2004 | Return made up to 21/02/04; full list of members (9 pages) |
30 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
10 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
11 November 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
8 May 2001 | Return made up to 21/02/01; full list of members (7 pages) |
6 December 2000 | Partic of mort/charge * (6 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 February 1999 | Return made up to 21/02/99; no change of members (5 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | Memorandum and Articles of Association (5 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 32A hamilton street saltcoats ayrshire KA21 5DS (1 page) |
23 February 1998 | Return made up to 21/02/98; no change of members (5 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: 27 hamilton street saltcoats ayrshire KA2 5DT (1 page) |
21 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 February 1997 | Return made up to 21/02/97; full list of members (7 pages) |
26 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 February 1996 | Return made up to 21/02/96; no change of members (5 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |