Company NameBd-Tank Limited
Company StatusDissolved
Company NumberSC127023
CategoryPrivate Limited Company
Incorporation Date3 September 1990(33 years, 8 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ghill Duncan Kinniburgh Donald
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(11 months, 4 weeks after company formation)
Appointment Duration27 years, 3 months (closed 04 December 2018)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Allan Stephen McLaughlin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(26 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameStuart Robert Cross
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address36 Renfield Street
Glasgow
Lanarkshire
G2 1ND
Scotland
Director NameDerek William Grant Macleod
NationalityBritish
StatusResigned
Appointed03 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address36 Renfield Street
Glasgow
Lanarkshire
G2 1ND
Scotland
Secretary NameStuart Robert Cross
NationalityBritish
StatusResigned
Appointed03 September 1990(same day as company formation)
RoleCompany Director
Correspondence Address36 Renfield Street
Glasgow
Lanarkshire
G2 1ND
Scotland
Director NameWilliam Mitchell Biggart
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(11 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 28 February 2003)
RoleMarketing Consultant
Correspondence AddressRowanknoll Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Secretary NameGhill Donald
NationalityBritish
StatusResigned
Appointed28 August 1991(11 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address3 Princes Terrace
Glasgow
G12 9JW
Scotland
Secretary NameBarbara Biggart
NationalityBritish
StatusResigned
Appointed30 May 1996(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2000)
RoleCompany Director
Correspondence AddressRowanknoll
Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Secretary NameKarine Donald
NationalityBritish
StatusResigned
Appointed28 March 2000(9 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address60 Fountainhall Road
Edinburgh
EH9 2LP
Scotland
Secretary NameMr Calvin Lee Sellers
NationalityBritish
StatusResigned
Appointed11 January 2008(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stafford Street
Edinburgh
EH3 7BJ
Scotland

Contact

Websitethisisbd.com

Location

Registered AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

24.1k at £1Bd Network LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 December 1999Delivered on: 29 December 1999
Satisfied on: 14 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 December 1995Delivered on: 3 January 1996
Satisfied on: 5 January 2000
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.
Fully Satisfied
20 April 1995Delivered on: 3 May 1995
Satisfied on: 19 February 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Notification of Bd Network Limited as a person with significant control on 1 September 2017 (1 page)
10 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 November 2016Appointment of Mr Allan Stephen Mclaughlin as a director on 25 October 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
18 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 24,080
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 24,080
(3 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 24,080
(3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
17 May 2012Termination of appointment of Calvin Sellers as a secretary (1 page)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
24 September 2010Secretary's details changed for Calvin Lee Sellers on 1 August 2010 (1 page)
24 September 2010Director's details changed for Mr Ghill Duncan Kinniburgh Donald on 1 August 2010 (2 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
24 September 2010Secretary's details changed for Calvin Lee Sellers on 1 August 2010 (1 page)
24 September 2010Director's details changed for Mr Ghill Duncan Kinniburgh Donald on 1 August 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 August 2010Registered office address changed from Cochrane House 29 Cochrane Street Glasgow G1 1HL on 10 August 2010 (1 page)
10 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 January 2009Return made up to 30/08/08; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 May 2008Location of register of members (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
14 January 2008Dec mort/charge * (2 pages)
28 September 2007Return made up to 30/08/07; no change of members (6 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2005Return made up to 30/08/05; full list of members (6 pages)
8 November 2005Full accounts made up to 31 December 2004 (8 pages)
26 August 2005Secretary's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
1 October 2004Full accounts made up to 31 December 2003 (10 pages)
1 September 2004Return made up to 30/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2004Registered office changed on 11/02/04 from: stewart house 123 elderslie street glasgow G3 7AR (1 page)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
22 October 2003Return made up to 03/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2003Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
28 October 2002Return made up to 03/09/02; full list of members (7 pages)
21 December 2001Resolutions
  • RES13 ‐ Section 381A 05/11/01
(2 pages)
21 December 2001Declaration of assistance for shares acquisition (5 pages)
29 October 2001Company name changed bd tank LIMITED\certificate issued on 29/10/01 (2 pages)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
2 October 2001Return made up to 03/09/01; full list of members (6 pages)
27 June 2001Company name changed biggart donald (scotland) limite d\certificate issued on 27/06/01 (2 pages)
23 September 2000Return made up to 03/09/00; full list of members (6 pages)
11 August 2000Amended full accounts made up to 31 December 1999 (16 pages)
4 July 2000Full accounts made up to 31 December 1999 (16 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
12 January 2000Declaration of assistance for shares acquisition (4 pages)
5 January 2000Dec mort/charge * (4 pages)
29 December 1999Partic of mort/charge * (5 pages)
28 October 1999Full accounts made up to 31 December 1998 (19 pages)
7 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 November 1998Memorandum and Articles of Association (5 pages)
9 November 1998Company name changed biggart donald LIMITED\certificate issued on 09/11/98 (2 pages)
17 September 1998Return made up to 03/09/98; no change of members (4 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 June 1998Memorandum and Articles of Association (21 pages)
2 June 1998Full accounts made up to 31 December 1997 (19 pages)
13 January 1998Return made up to 03/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Full accounts made up to 31 December 1996 (20 pages)
10 January 1997£ ic 24080/18060 20/12/96 £ sr 6020@1=6020 (1 page)
3 January 1997Memorandum and Articles of Association (12 pages)
3 January 1997£ ic 30100/24080 20/12/96 £ sr 6020@1=6020 (1 page)
3 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(17 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 October 1996Return made up to 03/09/96; no change of members (4 pages)
25 June 1996Full accounts made up to 31 December 1995 (18 pages)
11 June 1996Secretary resigned (2 pages)
11 June 1996New secretary appointed (1 page)
19 February 1996Dec mort/charge * (4 pages)
8 January 1996Location of register of directors' interests (1 page)
8 January 1996Location - directors service contracts and memoranda (1 page)
8 January 1996Location of register of members (1 page)
10 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
10 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 October 1995Particulars of contract relating to shares (4 pages)
10 October 1995Memorandum and Articles of Association (44 pages)
10 October 1995Ad 04/10/95--------- £ si 30000@1=30000 £ ic 100/30100 (4 pages)
10 October 1995Nc inc already adjusted 04/10/95 (1 page)
3 October 1995Return made up to 03/09/95; no change of members (4 pages)
23 August 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/08/95
(1 page)
23 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/95
(1 page)
23 August 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/08/95
(1 page)
3 May 1995Partic of mort/charge * (10 pages)
14 February 1995Memorandum and Articles of Association (12 pages)
23 November 1994Ad 18/11/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 November 1994Memorandum and Articles of Association (22 pages)
3 September 1990Incorporation (21 pages)