Glasgow
G51 1DG
Scotland
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Brian Maxwell Simmers |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 December 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Remuera Kirkhouse Road, Killearn Glasgow Lanarkshire G63 9NB Scotland |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (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 | 30 November 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Ewan Campbell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(1 year, 4 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(13 years, 10 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 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | bdlhotels.co.uk |
---|---|
Telephone | 01628 496800 |
Telephone region | Maidenhead |
Registered Address | 40 Brand Street Glasgow G51 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 8 other UK companies use this postal address |
266.7k at £0.1 | Bdl Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,501,739 |
Gross Profit | £2,606,545 |
Net Worth | -£616,752 |
Cash | £877,555 |
Current Liabilities | £2,441,403 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 July 2011 | Delivered on: 22 July 2011 Satisfied on: 22 March 2013 Persons entitled: Bdl Management Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. 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 |
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 (15 pages) |
18 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Group of companies' accounts made up to 31 October 2014 (18 pages) |
5 May 2015 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
26 September 2014 | Group of companies' accounts made up to 3 November 2013 (19 pages) |
26 September 2014 | Group of companies' accounts made up to 3 November 2013 (19 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 January 2014 | Termination of appointment of Stewart Campbell as a director (1 page) |
4 September 2013 | Resolutions
|
18 July 2013 | Group of companies' accounts made up to 28 October 2012 (18 pages) |
14 June 2013 | Director's details changed for Mr Stuart John Mccaffer on 13 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Appointment of Mr Stewart Campbell as a director (2 pages) |
25 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
28 June 2012 | Group of companies' accounts made up to 30 October 2011 (17 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
7 June 2011 | Director's details changed for Mr Stuart John Mccaffer on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Mr Stuart John Mccaffer on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Mr David George Thompson 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 Louis Peter Woodcock 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) |
9 March 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page) |
7 March 2011 | Group of companies' accounts made up to 31 October 2010 (17 pages) |
19 July 2010 | Group of companies' accounts made up to 1 November 2009 (17 pages) |
19 July 2010 | Group of companies' accounts made up to 1 November 2009 (17 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Group of companies' accounts made up to 2 November 2008 (17 pages) |
2 July 2009 | Group of companies' accounts made up to 2 November 2008 (17 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
31 December 2008 | Appointment terminated director ewan campbell (1 page) |
1 September 2008 | Group of companies' accounts made up to 28 October 2007 (17 pages) |
13 June 2008 | Return made up to 02/06/08; 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 | Group of companies' accounts made up to 29 October 2006 (18 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
10 May 2006 | Group of companies' accounts made up to 30 October 2005 (16 pages) |
8 August 2005 | Group of companies' accounts made up to 31 October 2004 (15 pages) |
9 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members
|
1 March 2004 | Group of companies' accounts made up to 2 November 2003 (15 pages) |
1 March 2004 | Group of companies' accounts made up to 2 November 2003 (15 pages) |
6 January 2004 | Dec mort/charge * (4 pages) |
31 July 2003 | Group of companies' accounts made up to 27 October 2002 (15 pages) |
17 July 2003 | Return made up to 18/06/03; full list of members
|
26 June 2002 | Return made up to 18/06/02; full list of members (10 pages) |
23 May 2002 | Group of companies' accounts made up to 31 October 2001 (17 pages) |
7 March 2002 | Director's particulars changed (1 page) |
28 June 2001 | Return made up to 18/06/01; full list of members
|
26 March 2001 | Full accounts made up to 31 October 2000 (11 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Memorandum and Articles of Association (13 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: the ewington hotel 132 queens dr glasgow lanarkshire G42 8QW (1 page) |
25 July 2000 | Return made up to 09/07/00; full list of members
|
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
20 January 2000 | Statement of affairs (11 pages) |
20 January 2000 | Ad 30/11/99--------- £ si [email protected]=50189 £ ic 2/50191 (2 pages) |
22 December 1999 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
10 December 1999 | Partic of mort/charge * (6 pages) |
2 December 1999 | New secretary appointed;new director appointed (3 pages) |
2 December 1999 | Memorandum and Articles of Association (29 pages) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | S-div 30/11/99 (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | £ nc 1000/134334 30/11/99 (1 page) |
1 December 1999 | Company name changed pacific shelf 870 LIMITED\certificate issued on 01/12/99 (2 pages) |
9 July 1999 | Incorporation (20 pages) |