Company NameBDL (Heathrow) Holdings Limited
Company StatusDissolved
Company NumberSC197972
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 10 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
Appointed30 November 1999(4 months, 3 weeks after company formation)
Appointment Duration20 years, 10 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
Appointed30 November 1999(4 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Brian Maxwell Simmers
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 04 December 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRemuera
Kirkhouse Road, Killearn
Glasgow
Lanarkshire
G63 9NB
Scotland
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(4 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (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
Appointed30 November 1999(4 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Ewan Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(1 year, 4 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(13 years, 10 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
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebdlhotels.co.uk
Telephone01628 496800
Telephone regionMaidenhead

Location

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

Shareholders

266.7k at £0.1Bdl Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,501,739
Gross Profit£2,606,545
Net Worth-£616,752
Cash£877,555
Current Liabilities£2,441,403

Accounts

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

Charges

8 July 2011Delivered 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 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

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 (15 pages)
18 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 26,666.7
(6 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 26,666.7
(4 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 26,666.7
(4 pages)
1 July 2015Group of companies' accounts made up to 31 October 2014 (18 pages)
5 May 2015Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
26 September 2014Group of companies' accounts made up to 3 November 2013 (19 pages)
26 September 2014Group of companies' accounts made up to 3 November 2013 (19 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 26,666.7
(4 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 26,666.7
(4 pages)
20 January 2014Termination of appointment of Stewart Campbell as a director (1 page)
4 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 July 2013Group of companies' accounts made up to 28 October 2012 (18 pages)
14 June 2013Director's details changed for Mr Stuart John Mccaffer on 13 June 2013 (2 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
8 May 2013Appointment of Mr Stewart Campbell as a director (2 pages)
25 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
28 June 2012Group of companies' accounts made up to 30 October 2011 (17 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
7 June 2011Director's details changed for Mr Stuart John Mccaffer on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Mr Stuart John Mccaffer on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Mr David George Thompson 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 Louis Peter Woodcock 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)
9 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page)
7 March 2011Group of companies' accounts made up to 31 October 2010 (17 pages)
19 July 2010Group of companies' accounts made up to 1 November 2009 (17 pages)
19 July 2010Group of companies' accounts made up to 1 November 2009 (17 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 July 2009Group of companies' accounts made up to 2 November 2008 (17 pages)
2 July 2009Group of companies' accounts made up to 2 November 2008 (17 pages)
4 June 2009Return made up to 02/06/09; full list of members (4 pages)
31 December 2008Appointment terminated director ewan campbell (1 page)
1 September 2008Group of companies' accounts made up to 28 October 2007 (17 pages)
13 June 2008Return made up to 02/06/08; 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 2007Group of companies' accounts made up to 29 October 2006 (18 pages)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
2 June 2006Return made up to 02/06/06; full list of members (2 pages)
10 May 2006Group of companies' accounts made up to 30 October 2005 (16 pages)
8 August 2005Group of companies' accounts made up to 31 October 2004 (15 pages)
9 June 2005Return made up to 06/06/05; full list of members (8 pages)
24 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2004Group of companies' accounts made up to 2 November 2003 (15 pages)
1 March 2004Group of companies' accounts made up to 2 November 2003 (15 pages)
6 January 2004Dec mort/charge * (4 pages)
31 July 2003Group of companies' accounts made up to 27 October 2002 (15 pages)
17 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 June 2002Return made up to 18/06/02; full list of members (10 pages)
23 May 2002Group of companies' accounts made up to 31 October 2001 (17 pages)
7 March 2002Director's particulars changed (1 page)
28 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2001Full accounts made up to 31 October 2000 (11 pages)
22 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 December 2000Director resigned (1 page)
22 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Memorandum and Articles of Association (13 pages)
23 October 2000Registered office changed on 23/10/00 from: the ewington hotel 132 queens dr glasgow lanarkshire G42 8QW (1 page)
25 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
20 January 2000Statement of affairs (11 pages)
20 January 2000Ad 30/11/99--------- £ si [email protected]=50189 £ ic 2/50191 (2 pages)
22 December 1999Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
10 December 1999Partic of mort/charge * (6 pages)
2 December 1999New secretary appointed;new director appointed (3 pages)
2 December 1999Memorandum and Articles of Association (29 pages)
2 December 1999New director appointed (3 pages)
2 December 1999S-div 30/11/99 (1 page)
2 December 1999Registered office changed on 02/12/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 December 1999£ nc 1000/134334 30/11/99 (1 page)
1 December 1999Company name changed pacific shelf 870 LIMITED\certificate issued on 01/12/99 (2 pages)
9 July 1999Incorporation (20 pages)