Company NameRedefine Bdl Management (TWO) Limited
Company StatusDissolved
Company NumberSC212246
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NamesWok Around The World Limited and BDL Management (TWO) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stewart Campbell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Ross Norman Morrow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr John David Stuart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 08 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Secretary NameMs Paula Margaret Ross
StatusClosed
Appointed15 May 2013(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr David Hart
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 08 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Helder Ricardo Silva Pereira
Date of BirthMarch 1955 (Born 69 years ago)
NationalityPortuguese
StatusClosed
Appointed22 December 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 month after company formation)
Appointment Duration11 years, 9 months (resigned 09 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Secretary NameThomas Arbuckle
NationalityBritish
StatusResigned
Appointed27 November 2000(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2002)
RoleAccountant
Correspondence Address48 Dumbreck Road
Glasgow
Lanarkshire
G41 5LZ
Scotland
Secretary NameMr Stuart John McCaffer
NationalityBritish
StatusResigned
Appointed04 January 2002(1 year, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Ewan Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fullarton Drive
Troon
Ayrshire
KA10 6LE
Scotland
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(2 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr David George Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(2 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Nikhil Gupta
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Neil Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebdlhotels.co.uk
Telephone0141 4194567
Telephone regionGlasgow

Location

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

Shareholders

2 at £1Redefine Bdl Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£293,702
Net Worth£2
Cash£5,047
Current Liabilities£41,893

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2016Voluntary strike-off action has been suspended (1 page)
7 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Application to strike the company off the register (3 pages)
19 May 2016Application to strike the company off the register (3 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
8 May 2015Full accounts made up to 31 August 2014 (11 pages)
8 May 2015Full accounts made up to 31 August 2014 (11 pages)
20 January 2015Appointment of Mr David Hart as a director on 22 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Helder Ricardo Silva Pereira on 22 December 2014 (2 pages)
20 January 2015Appointment of Mr David Hart as a director on 22 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Helder Ricardo Silva Pereira on 22 December 2014 (2 pages)
19 January 2015Appointment of Mr Helder Ricardo Silva Pereira as a director on 22 December 2014 (2 pages)
19 January 2015Appointment of Mr Helder Ricardo Silva Pereira as a director on 22 December 2014 (2 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
2 June 2014Full accounts made up to 31 August 2013 (11 pages)
2 June 2014Full accounts made up to 31 August 2013 (11 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 November 2013Termination of appointment of Neil Taylor as a director (1 page)
22 November 2013Termination of appointment of Neil Taylor as a director (1 page)
28 October 2013Termination of appointment of David Thompson as a director (1 page)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Termination of appointment of David Thompson as a director (1 page)
28 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
14 October 2013Company name changed bdl management (two) LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2013Company name changed bdl management (two) LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Termination of appointment of Stuart Mccaffer as a secretary (1 page)
12 June 2013Appointment of Ms Paula Margaret Ross as a secretary (1 page)
12 June 2013Termination of appointment of Stuart Mccaffer as a secretary (1 page)
12 June 2013Termination of appointment of Stuart Mccaffer as a director (1 page)
12 June 2013Appointment of Ms Paula Margaret Ross as a secretary (1 page)
12 June 2013Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
12 June 2013Termination of appointment of Stuart Mccaffer as a director (1 page)
12 June 2013Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
10 May 2013Full accounts made up to 31 October 2012 (11 pages)
10 May 2013Full accounts made up to 31 October 2012 (11 pages)
10 April 2013Statement of capital following an allotment of shares on 21 October 2003
  • GBP 2
(2 pages)
10 April 2013Statement of capital following an allotment of shares on 21 October 2003
  • GBP 2
(2 pages)
2 November 2012Termination of appointment of Nikhil Gupta as a director (1 page)
2 November 2012Termination of appointment of Nikhil Gupta as a director (1 page)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
28 June 2012Full accounts made up to 30 October 2011 (11 pages)
28 June 2012Full accounts made up to 30 October 2011 (11 pages)
20 January 2012Director's details changed for Mr Neil Taylor on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Neil Taylor on 20 January 2012 (2 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
24 October 2011Director's details changed for Mr David George Thompson on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Louis Peter Woodcock on 24 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Louis Peter Woodcock on 24 October 2011 (2 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
24 October 2011Director's details changed for Mr David George Thompson on 24 October 2011 (2 pages)
16 September 2011Appointment of Mr John David Stuart as a director (2 pages)
16 September 2011Appointment of Mr John David Stuart as a director (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)
9 March 2011Director's details changed for Mr Nikhil Gupta on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Stewart Campbell on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Neil Taylor on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Ross Norman Morrow on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Nikhil Gupta 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 Stuart John Mccaffer on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Nikhil Gupta on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Ross Norman Morrow 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 Nikhil Gupta on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Nikhil Gupta 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 Nikhil Gupta on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Neil Taylor on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Neil Taylor on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Stewart Campbell on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Stewart Campbell on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Ross Norman Morrow on 9 March 2011 (2 pages)
7 March 2011Full accounts made up to 31 October 2010 (10 pages)
7 March 2011Full accounts made up to 31 October 2010 (10 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (10 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (10 pages)
19 July 2010Full accounts made up to 1 November 2009 (11 pages)
19 July 2010Full accounts made up to 1 November 2009 (11 pages)
19 July 2010Full accounts made up to 1 November 2009 (11 pages)
22 October 2009Director's details changed for Mr Ross Norman Morrow on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Neil Taylor on 22 October 2009 (2 pages)
22 October 2009Director's details changed for David George Thompson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Nikhil Gupta on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Stewart Campbell on 22 October 2009 (2 pages)
22 October 2009Director's details changed for David George Thompson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Nikhil Gupta on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Mr Stewart Campbell on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Mr Neil Taylor on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Ross Norman Morrow on 22 October 2009 (2 pages)
28 August 2009Accounts for a dormant company made up to 2 November 2008 (4 pages)
28 August 2009Accounts for a dormant company made up to 2 November 2008 (4 pages)
28 August 2009Accounts for a dormant company made up to 2 November 2008 (4 pages)
29 June 2009Memorandum and Articles of Association (11 pages)
29 June 2009Memorandum and Articles of Association (11 pages)
26 June 2009Director appointed mr nikhil gupta (1 page)
26 June 2009Director appointed mr ross norman morrow (2 pages)
26 June 2009Director appointed mr ross norman morrow (2 pages)
26 June 2009Director appointed mr neil taylor (1 page)
26 June 2009Director appointed mr stewart campbell (2 pages)
26 June 2009Director appointed mr nikhil gupta (1 page)
26 June 2009Director appointed mr neil taylor (1 page)
26 June 2009Director appointed mr stewart campbell (2 pages)
26 June 2009Company name changed wok around the world LIMITED\certificate issued on 26/06/09 (3 pages)
26 June 2009Company name changed wok around the world LIMITED\certificate issued on 26/06/09 (3 pages)
27 October 2008Appointment terminated director ewan campbell (1 page)
27 October 2008Appointment terminated director ewan campbell (1 page)
23 October 2008Registered office changed on 23/10/2008 from 40 brand street glasgow G51 1DG (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Location of debenture register (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Registered office changed on 23/10/2008 from 40 brand street glasgow G51 1DG (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
1 November 2007Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page)
1 November 2007Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page)
30 October 2007Return made up to 24/10/07; full list of members (2 pages)
30 October 2007Return made up to 24/10/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 29 October 2006 (4 pages)
30 April 2007Accounts for a dormant company made up to 29 October 2006 (4 pages)
8 November 2006Return made up to 24/10/06; full list of members (2 pages)
8 November 2006Return made up to 24/10/06; full list of members (2 pages)
6 January 2006Return made up to 24/10/05; full list of members (2 pages)
6 January 2006Return made up to 24/10/05; full list of members (2 pages)
6 January 2006Location of register of members (1 page)
6 January 2006Registered office changed on 06/01/06 from: 209 govan road glasgow G51 1HJ (1 page)
6 January 2006Location of debenture register (1 page)
6 January 2006Location of register of members (1 page)
6 January 2006Location of debenture register (1 page)
6 January 2006Registered office changed on 06/01/06 from: 209 govan road glasgow G51 1HJ (1 page)
19 December 2005Accounts for a dormant company made up to 30 October 2005 (4 pages)
19 December 2005Accounts for a dormant company made up to 30 October 2005 (4 pages)
22 November 2004Accounts for a dormant company made up to 31 October 2004 (4 pages)
22 November 2004Accounts for a dormant company made up to 31 October 2004 (4 pages)
28 October 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2004Accounts for a dormant company made up to 2 November 2003 (4 pages)
26 May 2004Accounts for a dormant company made up to 2 November 2003 (4 pages)
26 May 2004Accounts for a dormant company made up to 2 November 2003 (4 pages)
13 November 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
4 June 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
4 June 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2003Return made up to 24/10/02; full list of members (6 pages)
19 March 2003Return made up to 24/10/02; full list of members (6 pages)
8 October 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
8 October 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Secretary resigned (1 page)
21 November 2001Return made up to 24/10/01; full list of members (6 pages)
21 November 2001Return made up to 24/10/01; full list of members (6 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 January 2001Registered office changed on 11/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
19 December 2000Company name changed pacific shelf 998 LIMITED\certificate issued on 20/12/00 (2 pages)
19 December 2000Company name changed pacific shelf 998 LIMITED\certificate issued on 20/12/00 (2 pages)
24 October 2000Incorporation (15 pages)
24 October 2000Incorporation (15 pages)