Company NameBDL (Heathrow) Limited
Company StatusDissolved
Company NumberSC158262
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(3 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Secretary NameMr Stuart John McCaffer
NationalityBritish
StatusClosed
Appointed01 May 1999(3 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed26 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(3 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 09 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr David George Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(3 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Secretary NameDavid George Thompson
NationalityBritish
StatusResigned
Appointed08 September 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressOverhall Sandford
Strathaven
Lanarkshire
ML10 6PL
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 1997)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Eastwoodmains Road
Glasgow
G46 6QB
Scotland
Director NameMr Brian Maxwell Simmers
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 December 2000)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressRemuera
Kirkhouse Road, Killearn
Glasgow
Lanarkshire
G63 9NB
Scotland
Director NameMr Ewan Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(5 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fullarton Drive
Troon
Ayrshire
KA10 6LE
Scotland
Director NameMr Stewart Campbell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(17 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland

Contact

Websitewww.hiheathrow.co.uk/
Telephone020 89900000
Telephone regionLondon

Location

Registered Address40 Brand Street
Glasgow
G51 1DG
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches8 other UK companies use this postal address

Shareholders

100k at £1Bdl (Heathrow) Holdings LTD
50.51%
Ordinary
98k at £1Bdl (Heathrow) Holdings LTD
49.49%
Ordinary Preferred

Financials

Year2014
Turnover£6,501,739
Gross Profit£2,606,544
Net Worth-£976,500
Cash£544,849
Current Liabilities£2,436,905

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

30 November 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
20 July 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
15 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 198,000
(6 pages)
1 July 2015Full accounts made up to 31 October 2014 (18 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 198,000
(5 pages)
5 May 2015Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
26 September 2014Full accounts made up to 3 November 2013 (18 pages)
26 September 2014Full accounts made up to 3 November 2013 (18 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 198,000
(5 pages)
19 May 2014Director's details changed for Mr Stuart John Mccaffer on 19 May 2014 (2 pages)
20 January 2014Termination of appointment of Stewart Campbell as a director on 17 January 2014 (1 page)
4 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
18 July 2013Full accounts made up to 28 October 2012 (16 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
17 May 2013Director's details changed for Mr David George Thompson on 17 May 2013 (2 pages)
8 May 2013Appointment of Mr Stewart Campbell as a director on 8 May 2013 (2 pages)
8 May 2013Appointment of Mr Stewart Campbell as a director on 8 May 2013 (2 pages)
24 September 2012Termination of appointment of Louis Peter Woodcock as a director on 9 September 2012 (1 page)
24 September 2012Termination of appointment of Louis Peter Woodcock as a director on 9 September 2012 (1 page)
28 June 2012Full accounts made up to 30 October 2011 (16 pages)
17 May 2012Director's details changed for Mr Louis Peter Woodcock on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
9 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page)
9 March 2011Director's details changed for Mr Louis Peter Woodcock on 9 March 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page)
9 March 2011Director's details changed for Mr David George Thompson on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Louis Peter Woodcock on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr David George Thompson on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
7 March 2011Full accounts made up to 31 October 2010 (15 pages)
19 July 2010Full accounts made up to 1 November 2009 (15 pages)
19 July 2010Full accounts made up to 1 November 2009 (15 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 2 November 2008 (15 pages)
2 July 2009Full accounts made up to 2 November 2008 (15 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
31 December 2008Appointment terminated director ewan campbell (1 page)
1 September 2008Full accounts made up to 28 October 2007 (16 pages)
20 May 2008Return made up to 18/05/08; full list of members (4 pages)
6 December 2007Director's particulars changed (1 page)
1 November 2007Registered office changed on 01/11/07 from: 209 govan road glasgow G51 1HJ (1 page)
19 June 2007Full accounts made up to 29 October 2006 (15 pages)
30 May 2007Return made up to 18/05/07; full list of members (3 pages)
18 May 2006Return made up to 18/05/06; full list of members (3 pages)
10 May 2006Full accounts made up to 30 October 2005 (13 pages)
26 May 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2005Full accounts made up to 31 October 2004 (12 pages)
21 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2004Full accounts made up to 2 November 2003 (12 pages)
1 March 2004Full accounts made up to 2 November 2003 (12 pages)
6 January 2004Dec mort/charge * (4 pages)
6 January 2004Dec mort/charge * (4 pages)
31 July 2003Full accounts made up to 27 October 2002 (12 pages)
2 July 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2002Return made up to 26/05/02; full list of members (8 pages)
23 May 2002Full accounts made up to 31 October 2001 (14 pages)
7 March 2002Director's particulars changed (1 page)
25 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2001Full accounts made up to 31 October 2000 (13 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 October 2000Registered office changed on 23/10/00 from: 132 queens drive queens park glasgow G42 8QW (1 page)
13 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000Full accounts made up to 31 October 1999 (13 pages)
10 December 1999Partic of mort/charge * (5 pages)
10 December 1999Partic of mort/charge * (5 pages)
1 December 1999Dec mort/charge * (4 pages)
1 December 1999Company name changed bdl hotels LIMITED\certificate issued on 01/12/99 (2 pages)
1 December 1999Dec mort/charge * (4 pages)
1 December 1999Dec mort/charge * (5 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Return made up to 26/05/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 November 1998Partic of mort/charge * (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (12 pages)
18 August 1998Return made up to 26/05/98; no change of members (4 pages)
6 February 1998Partic of mort/charge * (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
6 January 1998Memorandum and Articles of Association (9 pages)
12 November 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
12 November 1997Dec mort/charge * (2 pages)
12 November 1997Dec mort/charge * (8 pages)
6 November 1997Director resigned (1 page)
6 November 1997Memorandum and Articles of Association (9 pages)
6 November 1997New director appointed (2 pages)
12 August 1997Company name changed macrocom (320) LIMITED\certificate issued on 12/08/97 (2 pages)
23 June 1997Return made up to 26/05/97; no change of members (4 pages)
18 December 1996Full accounts made up to 31 March 1996 (12 pages)
19 September 1996New director appointed (3 pages)
30 May 1996Return 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 1996Ad 07/03/96--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages)
14 March 1996Ad 07/03/96--------- £ si 48000@1=48000 £ ic 150000/198000 (2 pages)
14 March 1996Memorandum and Articles of Association (34 pages)
14 March 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
13 March 1996Alterations to a floating charge (13 pages)
13 March 1996Alterations to a floating charge (13 pages)
13 March 1996Alterations to a floating charge (13 pages)
13 March 1996Partic of mort/charge * (6 pages)
29 November 1995Memorandum and Articles of Association (88 pages)
29 November 1995Ad 23/11/95--------- £ si 74998@1=74998 £ ic 2/75000 (4 pages)
29 November 1995Ad 23/11/95--------- £ si 50000@1=50000 £ ic 75000/125000 (4 pages)
29 November 1995Registered office changed on 29/11/95 from: 152 bath street glasgow G2 4TB (1 page)
29 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
29 November 1995Accounting reference date notified as 31/03 (1 page)
29 November 1995Nc inc already adjusted 23/11/95 (1 page)
29 November 1995Secretary resigned (2 pages)
26 May 1995Incorporation (50 pages)