Company NameBiggart Donald Holdings Limited
Company StatusDissolved
Company NumberSC189060
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameSmokeybrae Limited

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
Appointed10 September 1998(3 days after company formation)
Appointment Duration20 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(18 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 NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameWilliam Mitchell Biggart
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(3 days after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2003)
RoleMarketing Consultant
Correspondence AddressRowanknoll Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Secretary NameBarbara Biggart
NationalityBritish
StatusResigned
Appointed10 September 1998(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2000)
RoleCompany Director
Correspondence AddressRowanknoll
Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Director NameMr John Paton Donnelly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(5 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 22 August 2005)
RoleGroup Development Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Portgower Place
Edinburgh
EH4 1HQ
Scotland
Secretary NameKarine Donald
NationalityBritish
StatusResigned
Appointed28 March 2000(1 year, 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(9 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
Midlothian
EH3 7BJ
Scotland

Contact

Websitethisisbd.com

Location

Registered AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

25k at £1Bd Network LTD
44.16%
Ordinary A
18.4k at £1Bd Network LTD
32.48%
Ordinary B
6.6k at £1Bd Network LTD
11.68%
Ordinary C
661.1k at £0.01Bd Network LTD
11.68%
Ordinary D

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

Filing History

31 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 November 2016Appointment of Mr Allan Stephen Mclaughlin as a director on 25 October 2016 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh Midlothian 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 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 56,611
(4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 56,611
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 56,611
(4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
17 May 2012Termination of appointment of Calvin Sellers as a secretary (1 page)
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 (8 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mr Ghill Duncan Kinniburgh Donald on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Mr Ghill Duncan Kinniburgh Donald on 1 August 2010 (2 pages)
1 October 2010Secretary's details changed for Calvin Lee Sellers on 1 August 2010 (1 page)
1 October 2010Secretary's details changed for Calvin Lee Sellers on 1 August 2010 (1 page)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
13 July 2010Registered office address changed from Cochrane House 29 Cochrane Street Glasgow G1 1HL on 13 July 2010 (2 pages)
11 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 November 2008Return made up to 23/08/08; full list of members (3 pages)
15 May 2008Location of register of members (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008Secretary resigned (1 page)
14 January 2008Dec mort/charge * (2 pages)
12 November 2007Return made up to 23/08/07; no change of members (6 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Return made up to 23/08/06; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
9 November 2005Return made up to 23/08/05; full list of members (6 pages)
8 November 2005Full accounts made up to 31 December 2004 (9 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Secretary's particulars changed (1 page)
1 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 August 2004Return made up to 23/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 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 (11 pages)
30 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Director resigned (1 page)
1 November 2002Return made up to 07/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
20 December 2001Declaration of assistance for shares acquisition (4 pages)
20 December 2001Declaration of assistance for shares acquisition (5 pages)
20 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 December 2001Declaration of assistance for shares acquisition (4 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 October 2001Return made up to 07/09/01; full list of members (7 pages)
23 September 2000Return made up to 07/09/00; full list of members (7 pages)
11 August 2000Amended full group accounts made up to 31 December 1999 (21 pages)
4 July 2000Full group accounts made up to 31 December 1999 (21 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
11 January 2000Nc inc already adjusted 19/12/99 (1 page)
11 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
11 January 2000Conve 19/12/99 (1 page)
11 January 2000Memorandum and Articles of Association (4 pages)
11 January 2000Ad 19/12/99--------- £ si [email protected]=6611 £ ic 50000/56611 (2 pages)
11 January 2000Declaration of assistance for shares acquisition (8 pages)
29 December 1999Partic of mort/charge * (6 pages)
7 September 1999Return made up to 07/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999New director appointed (2 pages)
12 December 1998New secretary appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: 146 west regent street glasgow G2 2RZ (1 page)
13 November 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 November 1998Nc inc already adjusted 04/11/98 (1 page)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 November 1998Memorandum and Articles of Association (28 pages)
13 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1998Ad 04/11/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 November 1998Company name changed smokeybrae LIMITED\certificate issued on 09/11/98 (2 pages)
11 September 1998Registered office changed on 11/09/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
7 September 1998Incorporation (16 pages)