Company NameB.D. Properties (Scotland) Limited
Company StatusDissolved
Company NumberSC159438
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bernard Joseph McCarron
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGlengyron 38 Ayr Road
Giffnock
Glasgow
Lanarkshire
G46 6RZ
Scotland
Director NameDoreen Elizabeth McCarron
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlengyron 38 Ayr Road
Giffnock
Glasgow
Lanarkshire
G46 6RZ
Scotland
Secretary NameDoreen Elizabeth McCarron
NationalityBritish
StatusClosed
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlengyron 38 Ayr Road
Giffnock
Glasgow
Lanarkshire
G46 6RZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.bella-dermal.co.uk

Location

Registered AddressBurnfield House 4a Burnfield Ave
Thornliebank
Glasgow
Lanarkshire
G46 7TL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

85k at £1Bernard Joseph Mccarron
85.00%
Ordinary
15k at £1Doreen Elizabeth Mccarron
15.00%
Ordinary

Financials

Year2014
Net Worth-£1,071
Cash£587
Current Liabilities£1,658

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 December 2006Delivered on: 23 December 2006
Satisfied on: 21 July 2011
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
1 November 2006Delivered on: 7 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The main door flat at 5 westclyffe street, shawlands, glasgow GLA16966.
Outstanding
25 October 2006Delivered on: 31 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground right 28 bellwood street, shawlands, glasgow GLA34299.
Outstanding
24 October 2006Delivered on: 27 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/1, 121 minard road, shawlands, glasgow.
Outstanding
23 January 1998Delivered on: 30 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 st mirren street,paisley.
Outstanding
31 December 1996Delivered on: 7 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/1 at 58 fortrose street,glasgow.
Outstanding
31 December 1996Delivered on: 7 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/2 AT58 fortrose street,glasgow.
Outstanding
31 December 1996Delivered on: 7 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/3 at 58 fortrose street,glasgow.
Outstanding
12 November 2007Delivered on: 17 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse known as and forming the middle house on the first floor of the building at 38 westclyffe street, shawlands, glasgow GLA25576.
Outstanding
13 March 2007Delivered on: 17 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The first floor, 7 park quadrant, glasgow GLA148533.
Outstanding
31 December 1996Delivered on: 7 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/4 at fortrose street,glasgow.
Outstanding

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,000
(5 pages)
19 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100,000
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Doreen Elizabeth Mccarron on 27 July 2010 (2 pages)
3 August 2009Return made up to 27/07/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 August 2008Return made up to 27/07/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
17 November 2007Partic of mort/charge * (3 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
22 August 2007Return made up to 27/07/07; no change of members (7 pages)
17 March 2007Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
7 November 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
15 August 2006Return made up to 27/07/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
18 July 2005Return made up to 27/07/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
28 July 2004Return made up to 27/07/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
19 July 2003Return made up to 27/07/03; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 July 2002Return made up to 27/07/02; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 July 2001Return made up to 27/07/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 July 2000Return made up to 27/07/00; full list of members (6 pages)
12 November 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 July 1999Registered office changed on 12/07/99 from: 186 bath street glasgow G2 4HG (1 page)
22 December 1998Return made up to 27/07/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 January 1998Partic of mort/charge * (5 pages)
8 August 1997Return made up to 27/07/97; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 January 1997Partic of mort/charge * (12 pages)
7 January 1997Partic of mort/charge * (3 pages)
7 January 1997Partic of mort/charge * (3 pages)
7 January 1997Partic of mort/charge * (3 pages)
14 November 1996Registered office changed on 14/11/96 from: 216 st vincent street glasgow G2 5SG (1 page)
29 August 1996Ad 19/10/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 1996Accounting reference date notified as 31/12 (1 page)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: co gilchrist & co 216 st vincent street glasgow G2 5SW (1 page)
9 August 1995New director appointed (2 pages)
27 July 1995Incorporation (34 pages)