Glasgow
G51 1DG
Scotland
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 09 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr David George Thompson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Secretary Name | David George Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Overhall Sandford Strathaven Lanarkshire ML10 6PL Scotland |
Director Name | Mr Douglas Richard Kearney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 1997) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Eastwoodmains Road Glasgow G46 6QB Scotland |
Director Name | Mr Brian Maxwell Simmers |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 December 2000) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Remuera Kirkhouse Road, Killearn Glasgow Lanarkshire G63 9NB Scotland |
Director Name | Mr Ewan Campbell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(5 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fullarton Drive Troon Ayrshire KA10 6LE Scotland |
Director Name | Mr Stewart Campbell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(17 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Website | www.hiheathrow.co.uk/ |
---|---|
Telephone | 020 89900000 |
Telephone region | London |
Registered Address | 40 Brand Street Glasgow G51 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 8 other UK companies use this postal address |
100k at £1 | Bdl (Heathrow) Holdings LTD 50.51% Ordinary |
---|---|
98k at £1 | Bdl (Heathrow) Holdings LTD 49.49% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £6,501,739 |
Gross Profit | £2,606,544 |
Net Worth | -£976,500 |
Cash | £544,849 |
Current Liabilities | £2,436,905 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 November 1999 | Delivered on: 10 December 1999 Satisfied on: 6 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over blunts field, bath road, hillingdon, greater london: fixed charges over assets. Fully Satisfied |
---|---|
30 November 1999 | Delivered on: 10 December 1999 Satisfied on: 6 January 2004 Persons entitled: The Royal Bank of Scotland PLC 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 |
2 November 1998 | Delivered on: 9 November 1998 Satisfied on: 1 December 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at blunts field,bath road,hillingdon. Fully Satisfied |
19 January 1998 | Delivered on: 6 February 1998 Satisfied on: 1 December 1999 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 |
7 March 1996 | Delivered on: 13 March 1996 Satisfied on: 12 November 1997 Persons entitled: Royal Bank Investments Limited 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 |
23 November 1995 | Delivered on: 28 November 1995 Satisfied on: 12 November 1997 Persons entitled: Royal Bank Investments Limited Classification: Bond & floating charge Secured details: All sums and obligations due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 November 1995 | Delivered on: 27 November 1995 Satisfied on: 1 December 1999 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 |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
15 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
1 July 2015 | Full accounts made up to 31 October 2014 (18 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
5 May 2015 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
26 September 2014 | Full accounts made up to 3 November 2013 (18 pages) |
26 September 2014 | Full accounts made up to 3 November 2013 (18 pages) |
30 July 2014 | Resolutions
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Stuart John Mccaffer on 19 May 2014 (2 pages) |
20 January 2014 | Termination of appointment of Stewart Campbell as a director on 17 January 2014 (1 page) |
4 September 2013 | Resolutions
|
18 July 2013 | Full accounts made up to 28 October 2012 (16 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Director's details changed for Mr David George Thompson on 17 May 2013 (2 pages) |
8 May 2013 | Appointment of Mr Stewart Campbell as a director on 8 May 2013 (2 pages) |
8 May 2013 | Appointment of Mr Stewart Campbell as a director on 8 May 2013 (2 pages) |
24 September 2012 | Termination of appointment of Louis Peter Woodcock as a director on 9 September 2012 (1 page) |
24 September 2012 | Termination of appointment of Louis Peter Woodcock as a director on 9 September 2012 (1 page) |
28 June 2012 | Full accounts made up to 30 October 2011 (16 pages) |
17 May 2012 | Director's details changed for Mr Louis Peter Woodcock on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page) |
9 March 2011 | Director's details changed for Mr Louis Peter Woodcock on 9 March 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page) |
9 March 2011 | Director's details changed for Mr David George Thompson on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Louis Peter Woodcock on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr David George Thompson on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (15 pages) |
19 July 2010 | Full accounts made up to 1 November 2009 (15 pages) |
19 July 2010 | Full accounts made up to 1 November 2009 (15 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Full accounts made up to 2 November 2008 (15 pages) |
2 July 2009 | Full accounts made up to 2 November 2008 (15 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
31 December 2008 | Appointment terminated director ewan campbell (1 page) |
1 September 2008 | Full accounts made up to 28 October 2007 (16 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
6 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 209 govan road glasgow G51 1HJ (1 page) |
19 June 2007 | Full accounts made up to 29 October 2006 (15 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
10 May 2006 | Full accounts made up to 30 October 2005 (13 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members
|
20 May 2005 | Full accounts made up to 31 October 2004 (12 pages) |
21 June 2004 | Return made up to 26/05/04; full list of members
|
1 March 2004 | Full accounts made up to 2 November 2003 (12 pages) |
1 March 2004 | Full accounts made up to 2 November 2003 (12 pages) |
6 January 2004 | Dec mort/charge * (4 pages) |
6 January 2004 | Dec mort/charge * (4 pages) |
31 July 2003 | Full accounts made up to 27 October 2002 (12 pages) |
2 July 2003 | Return made up to 26/05/03; full list of members
|
27 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
23 May 2002 | Full accounts made up to 31 October 2001 (14 pages) |
7 March 2002 | Director's particulars changed (1 page) |
25 June 2001 | Return made up to 26/05/01; full list of members
|
26 March 2001 | Full accounts made up to 31 October 2000 (13 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Resolutions
|
23 October 2000 | Registered office changed on 23/10/00 from: 132 queens drive queens park glasgow G42 8QW (1 page) |
13 June 2000 | Return made up to 26/05/00; full list of members
|
22 February 2000 | Full accounts made up to 31 October 1999 (13 pages) |
10 December 1999 | Partic of mort/charge * (5 pages) |
10 December 1999 | Partic of mort/charge * (5 pages) |
1 December 1999 | Dec mort/charge * (4 pages) |
1 December 1999 | Company name changed bdl hotels LIMITED\certificate issued on 01/12/99 (2 pages) |
1 December 1999 | Dec mort/charge * (4 pages) |
1 December 1999 | Dec mort/charge * (5 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 November 1998 | Partic of mort/charge * (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
18 August 1998 | Return made up to 26/05/98; no change of members (4 pages) |
6 February 1998 | Partic of mort/charge * (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 January 1998 | Memorandum and Articles of Association (9 pages) |
12 November 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
12 November 1997 | Dec mort/charge * (2 pages) |
12 November 1997 | Dec mort/charge * (8 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Memorandum and Articles of Association (9 pages) |
6 November 1997 | New director appointed (2 pages) |
12 August 1997 | Company name changed macrocom (320) LIMITED\certificate issued on 12/08/97 (2 pages) |
23 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 September 1996 | New director appointed (3 pages) |
30 May 1996 | Return made up to 26/05/96; full list of members (6 pages) |
14 March 1996 | £ nc 150000/266334 07/03/96 (1 page) |
14 March 1996 | Ad 07/03/96--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages) |
14 March 1996 | Ad 07/03/96--------- £ si 48000@1=48000 £ ic 150000/198000 (2 pages) |
14 March 1996 | Memorandum and Articles of Association (34 pages) |
14 March 1996 | Resolutions
|
13 March 1996 | Alterations to a floating charge (13 pages) |
13 March 1996 | Alterations to a floating charge (13 pages) |
13 March 1996 | Alterations to a floating charge (13 pages) |
13 March 1996 | Partic of mort/charge * (6 pages) |
29 November 1995 | Memorandum and Articles of Association (88 pages) |
29 November 1995 | Ad 23/11/95--------- £ si 74998@1=74998 £ ic 2/75000 (4 pages) |
29 November 1995 | Ad 23/11/95--------- £ si 50000@1=50000 £ ic 75000/125000 (4 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: 152 bath street glasgow G2 4TB (1 page) |
29 November 1995 | Resolutions
|
29 November 1995 | Accounting reference date notified as 31/03 (1 page) |
29 November 1995 | Nc inc already adjusted 23/11/95 (1 page) |
29 November 1995 | Secretary resigned (2 pages) |
26 May 1995 | Incorporation (50 pages) |