Glasgow
G51 1DG
Scotland
Director Name | Mr Ross Norman Morrow |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr John David Stuart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2011(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Secretary Name | Ms Paula Margaret Ross |
---|---|
Status | Closed |
Appointed | 15 May 2013(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr David Hart |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Helder Ricardo Silva Pereira |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 22 December 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Secretary Name | Thomas Arbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2002) |
Role | Accountant |
Correspondence Address | 48 Dumbreck Road Glasgow Lanarkshire G41 5LZ Scotland |
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
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 | 22 October 2003(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fullarton Drive Troon Ayrshire KA10 6LE Scotland |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
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 | 22 October 2003(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Nikhil Gupta |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Neil Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(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 | 24 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | bdlhotels.co.uk |
---|---|
Telephone | 0141 4194567 |
Telephone region | Glasgow |
Registered Address | 40 Brand Street Glasgow G51 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Redefine Bdl Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £293,702 |
Net Worth | £2 |
Cash | £5,047 |
Current Liabilities | £41,893 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2016 | Voluntary strike-off action has been suspended (1 page) |
7 July 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Application to strike the company off the register (3 pages) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
8 May 2015 | Full accounts made up to 31 August 2014 (11 pages) |
8 May 2015 | Full accounts made up to 31 August 2014 (11 pages) |
20 January 2015 | Appointment of Mr David Hart as a director on 22 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Helder Ricardo Silva Pereira on 22 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr David Hart as a director on 22 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Helder Ricardo Silva Pereira on 22 December 2014 (2 pages) |
19 January 2015 | Appointment of Mr Helder Ricardo Silva Pereira as a director on 22 December 2014 (2 pages) |
19 January 2015 | Appointment of Mr Helder Ricardo Silva Pereira as a director on 22 December 2014 (2 pages) |
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 June 2014 | Full accounts made up to 31 August 2013 (11 pages) |
2 June 2014 | Full accounts made up to 31 August 2013 (11 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
22 November 2013 | Termination of appointment of Neil Taylor as a director (1 page) |
22 November 2013 | Termination of appointment of Neil Taylor as a director (1 page) |
28 October 2013 | Termination of appointment of David Thompson as a director (1 page) |
28 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Termination of appointment of David Thompson as a director (1 page) |
28 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
14 October 2013 | Company name changed bdl management (two) LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Company name changed bdl management (two) LIMITED\certificate issued on 14/10/13
|
12 June 2013 | Termination of appointment of Stuart Mccaffer as a secretary (1 page) |
12 June 2013 | Appointment of Ms Paula Margaret Ross as a secretary (1 page) |
12 June 2013 | Termination of appointment of Stuart Mccaffer as a secretary (1 page) |
12 June 2013 | Termination of appointment of Stuart Mccaffer as a director (1 page) |
12 June 2013 | Appointment of Ms Paula Margaret Ross as a secretary (1 page) |
12 June 2013 | Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
12 June 2013 | Termination of appointment of Stuart Mccaffer as a director (1 page) |
12 June 2013 | Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
10 May 2013 | Full accounts made up to 31 October 2012 (11 pages) |
10 May 2013 | Full accounts made up to 31 October 2012 (11 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 21 October 2003
|
10 April 2013 | Statement of capital following an allotment of shares on 21 October 2003
|
2 November 2012 | Termination of appointment of Nikhil Gupta as a director (1 page) |
2 November 2012 | Termination of appointment of Nikhil Gupta as a director (1 page) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
28 June 2012 | Full accounts made up to 30 October 2011 (11 pages) |
28 June 2012 | Full accounts made up to 30 October 2011 (11 pages) |
20 January 2012 | Director's details changed for Mr Neil Taylor on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Neil Taylor on 20 January 2012 (2 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Director's details changed for Mr David George Thompson on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Louis Peter Woodcock on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Louis Peter Woodcock on 24 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Director's details changed for Mr David George Thompson on 24 October 2011 (2 pages) |
16 September 2011 | Appointment of Mr John David Stuart as a director (2 pages) |
16 September 2011 | Appointment of Mr John David Stuart as a director (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) |
9 March 2011 | Director's details changed for Mr Nikhil Gupta on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Stewart Campbell on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Neil Taylor on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Ross Norman Morrow on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Nikhil Gupta 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 Stuart John Mccaffer on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Nikhil Gupta on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Ross Norman Morrow 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 Nikhil Gupta on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Nikhil Gupta 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 Nikhil Gupta on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Neil Taylor on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Neil Taylor on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Stewart Campbell on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Stewart Campbell on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Ross Norman Morrow on 9 March 2011 (2 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (10 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (10 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (10 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (10 pages) |
19 July 2010 | Full accounts made up to 1 November 2009 (11 pages) |
19 July 2010 | Full accounts made up to 1 November 2009 (11 pages) |
19 July 2010 | Full accounts made up to 1 November 2009 (11 pages) |
22 October 2009 | Director's details changed for Mr Ross Norman Morrow on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Neil Taylor on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David George Thompson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Nikhil Gupta on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Stewart Campbell on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David George Thompson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Nikhil Gupta on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Mr Stewart Campbell on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Mr Neil Taylor on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Ross Norman Morrow on 22 October 2009 (2 pages) |
28 August 2009 | Accounts for a dormant company made up to 2 November 2008 (4 pages) |
28 August 2009 | Accounts for a dormant company made up to 2 November 2008 (4 pages) |
28 August 2009 | Accounts for a dormant company made up to 2 November 2008 (4 pages) |
29 June 2009 | Memorandum and Articles of Association (11 pages) |
29 June 2009 | Memorandum and Articles of Association (11 pages) |
26 June 2009 | Director appointed mr nikhil gupta (1 page) |
26 June 2009 | Director appointed mr ross norman morrow (2 pages) |
26 June 2009 | Director appointed mr ross norman morrow (2 pages) |
26 June 2009 | Director appointed mr neil taylor (1 page) |
26 June 2009 | Director appointed mr stewart campbell (2 pages) |
26 June 2009 | Director appointed mr nikhil gupta (1 page) |
26 June 2009 | Director appointed mr neil taylor (1 page) |
26 June 2009 | Director appointed mr stewart campbell (2 pages) |
26 June 2009 | Company name changed wok around the world LIMITED\certificate issued on 26/06/09 (3 pages) |
26 June 2009 | Company name changed wok around the world LIMITED\certificate issued on 26/06/09 (3 pages) |
27 October 2008 | Appointment terminated director ewan campbell (1 page) |
27 October 2008 | Appointment terminated director ewan campbell (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 40 brand street glasgow G51 1DG (1 page) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 40 brand street glasgow G51 1DG (1 page) |
23 October 2008 | Location of debenture register (1 page) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page) |
30 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 29 October 2006 (4 pages) |
30 April 2007 | Accounts for a dormant company made up to 29 October 2006 (4 pages) |
8 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
6 January 2006 | Return made up to 24/10/05; full list of members (2 pages) |
6 January 2006 | Return made up to 24/10/05; full list of members (2 pages) |
6 January 2006 | Location of register of members (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 209 govan road glasgow G51 1HJ (1 page) |
6 January 2006 | Location of debenture register (1 page) |
6 January 2006 | Location of register of members (1 page) |
6 January 2006 | Location of debenture register (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 209 govan road glasgow G51 1HJ (1 page) |
19 December 2005 | Accounts for a dormant company made up to 30 October 2005 (4 pages) |
19 December 2005 | Accounts for a dormant company made up to 30 October 2005 (4 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
28 October 2004 | Return made up to 24/10/04; full list of members
|
28 October 2004 | Return made up to 24/10/04; full list of members
|
26 May 2004 | Accounts for a dormant company made up to 2 November 2003 (4 pages) |
26 May 2004 | Accounts for a dormant company made up to 2 November 2003 (4 pages) |
26 May 2004 | Accounts for a dormant company made up to 2 November 2003 (4 pages) |
13 November 2003 | Return made up to 24/10/03; full list of members
|
13 November 2003 | Return made up to 24/10/03; full list of members
|
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
19 March 2003 | Return made up to 24/10/02; full list of members (6 pages) |
19 March 2003 | Return made up to 24/10/02; full list of members (6 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 October 2001 (7 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 October 2001 (7 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
21 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
19 December 2000 | Company name changed pacific shelf 998 LIMITED\certificate issued on 20/12/00 (2 pages) |
19 December 2000 | Company name changed pacific shelf 998 LIMITED\certificate issued on 20/12/00 (2 pages) |
24 October 2000 | Incorporation (15 pages) |
24 October 2000 | Incorporation (15 pages) |