Company NameBDG Properties Ltd.
Company StatusDissolved
Company NumberSC206306
CategoryPrivate Limited Company
Incorporation Date14 April 2000(23 years, 11 months ago)
Dissolution Date9 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameGreg Chalmers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address20 Carolside Avenue
Clarkston
Glasgow
G76 7AE
Scotland
Secretary NameGreg Chalmers
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address20 Carolside Avenue
Clarkston
Glasgow
G76 7AE
Scotland
Director NameRobert Hunter Jack
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address27 Turnhill Gardens
Freelands
Erskine
Renfrewshire
PA8 7AZ
Scotland
Director NameDavid Lennox
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleProperty Manager
Correspondence Address20/27 Saint Johns Quadrant
Glasgow
Lanarkshire
G41 5SR
Scotland
Director NameMrs Michelle O'Neill
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(14 years, 1 month after company formation)
Appointment Duration1 day (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Greg Chalmers
50.00%
Ordinary
1 at £1R.h. Jack
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (4 pages)
10 June 2014Termination of appointment of Michelle O'neill as a director on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Robert Hunter Jack as a director on 6 May 2014 (1 page)
10 June 2014Appointment of Mrs Michelle O'neill as a director on 9 June 2014 (2 pages)
10 June 2014Appointment of Mrs Michelle O'neill as a director on 9 June 2014 (2 pages)
10 June 2014Termination of appointment of Michelle O'neill as a director on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Robert Hunter Jack as a director on 6 May 2014 (1 page)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
13 January 2014Accounts made up to 30 April 2013 (5 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
14 January 2013Accounts made up to 30 April 2012 (5 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
23 December 2011Accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
21 January 2011Accounts made up to 30 April 2010 (5 pages)
23 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Robert Hunter Jack on 14 April 2010 (2 pages)
20 October 2009Accounts made up to 30 April 2009 (5 pages)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
25 September 2008Accounts made up to 30 April 2008 (5 pages)
30 April 2008Return made up to 14/04/08; full list of members (4 pages)
30 May 2007Accounts made up to 30 April 2007 (5 pages)
10 May 2007Return made up to 14/04/07; full list of members (7 pages)
25 May 2006Accounts made up to 30 April 2006 (5 pages)
12 April 2006Return made up to 14/04/06; full list of members (7 pages)
13 May 2005Accounts made up to 30 April 2005 (5 pages)
21 April 2005Return made up to 14/04/05; full list of members (7 pages)
21 September 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Accounts made up to 30 April 2004 (5 pages)
2 May 2004Return made up to 14/04/04; full list of members (7 pages)
20 May 2003Accounts made up to 30 April 2003 (5 pages)
22 April 2003Return made up to 14/04/03; full list of members (7 pages)
14 May 2002Accounts made up to 30 April 2002 (5 pages)
8 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Accounts made up to 30 April 2001 (5 pages)
17 May 2001Director resigned (1 page)
1 May 2001Return made up to 14/04/01; full list of members (7 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 9 glasgow road paisley renfrewshire PA1 3QS (1 page)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
14 April 2000Incorporation (15 pages)