Edinburgh
EH3 8HA
Scotland
Director Name | Mr Allan Stephen McLaughlin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Stuart Robert Cross |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Renfield Street Glasgow Lanarkshire G2 1ND Scotland |
Director Name | Derek William Grant Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Renfield Street Glasgow Lanarkshire G2 1ND Scotland |
Secretary Name | Stuart Robert Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Renfield Street Glasgow Lanarkshire G2 1ND Scotland |
Director Name | William Mitchell Biggart |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 February 2003) |
Role | Marketing Consultant |
Correspondence Address | Rowanknoll Glencairn Road Kilmacolm Renfrewshire PA13 4PB Scotland |
Secretary Name | Ghill Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 3 Princes Terrace Glasgow G12 9JW Scotland |
Secretary Name | Barbara Biggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | Rowanknoll Glencairn Road Kilmacolm Renfrewshire PA13 4PB Scotland |
Secretary Name | Karine Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 60 Fountainhall Road Edinburgh EH9 2LP Scotland |
Secretary Name | Mr Calvin Lee Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stafford Street Edinburgh EH3 7BJ Scotland |
Website | thisisbd.com |
---|
Registered Address | Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
24.1k at £1 | Bd Network LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
---|---|
1 September 2017 | Notification of Bd Network Limited as a person with significant control on 1 September 2017 (1 page) |
10 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 November 2016 | Appointment of Mr Allan Stephen Mclaughlin as a director on 25 October 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 June 2016 | Registered 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 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Termination of appointment of Calvin Sellers as a secretary (1 page) |
13 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Secretary's details changed for Calvin Lee Sellers on 1 August 2010 (1 page) |
24 September 2010 | Director's details changed for Mr Ghill Duncan Kinniburgh Donald on 1 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Secretary's details changed for Calvin Lee Sellers on 1 August 2010 (1 page) |
24 September 2010 | Director's details changed for Mr Ghill Duncan Kinniburgh Donald on 1 August 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 August 2010 | Registered office address changed from Cochrane House 29 Cochrane Street Glasgow G1 1HL on 10 August 2010 (1 page) |
10 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 January 2009 | Return made up to 30/08/08; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 May 2008 | Location of register of members (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Dec mort/charge * (2 pages) |
28 September 2007 | Return made up to 30/08/07; no change of members (6 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 September 2006 | Return made up to 30/08/06; full list of members
|
9 November 2005 | Return made up to 30/08/05; full list of members (6 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 August 2005 | Secretary's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
1 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 September 2004 | Return made up to 30/08/04; full list of members
|
11 February 2004 | Registered office changed on 11/02/04 from: stewart house 123 elderslie street glasgow G3 7AR (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 October 2003 | Return made up to 03/09/03; full list of members
|
2 June 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Declaration of assistance for shares acquisition (5 pages) |
29 October 2001 | Company name changed bd tank LIMITED\certificate issued on 29/10/01 (2 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
27 June 2001 | Company name changed biggart donald (scotland) limite d\certificate issued on 27/06/01 (2 pages) |
23 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
11 August 2000 | Amended full accounts made up to 31 December 1999 (16 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
12 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
5 January 2000 | Dec mort/charge * (4 pages) |
29 December 1999 | Partic of mort/charge * (5 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
7 September 1999 | Return made up to 03/09/99; full list of members
|
13 November 1998 | Resolutions
|
13 November 1998 | Memorandum and Articles of Association (5 pages) |
9 November 1998 | Company name changed biggart donald LIMITED\certificate issued on 09/11/98 (2 pages) |
17 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Memorandum and Articles of Association (21 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
13 January 1998 | Return made up to 03/09/97; full list of members
|
16 July 1997 | Full 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 1997 | Memorandum and Articles of Association (12 pages) |
3 January 1997 | £ ic 30100/24080 20/12/96 £ sr 6020@1=6020 (1 page) |
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
16 October 1996 | Return made up to 03/09/96; no change of members (4 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
11 June 1996 | Secretary resigned (2 pages) |
11 June 1996 | New secretary appointed (1 page) |
19 February 1996 | Dec mort/charge * (4 pages) |
8 January 1996 | Location of register of directors' interests (1 page) |
8 January 1996 | Location - directors service contracts and memoranda (1 page) |
8 January 1996 | Location of register of members (1 page) |
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Particulars of contract relating to shares (4 pages) |
10 October 1995 | Memorandum and Articles of Association (44 pages) |
10 October 1995 | Ad 04/10/95--------- £ si 30000@1=30000 £ ic 100/30100 (4 pages) |
10 October 1995 | Nc inc already adjusted 04/10/95 (1 page) |
3 October 1995 | Return made up to 03/09/95; no change of members (4 pages) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
3 May 1995 | Partic of mort/charge * (10 pages) |
14 February 1995 | Memorandum and Articles of Association (12 pages) |
23 November 1994 | Ad 18/11/94--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 November 1994 | Memorandum and Articles of Association (22 pages) |
3 September 1990 | Incorporation (21 pages) |