Glasgow
G51 1DG
Scotland
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2000(1 month after company formation) |
Appointment Duration | 19 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 Stewart Campbell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2012(11 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 22 September 2020) |
Role | Managing Director |
Country of Residence | Scotland |
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 | 23 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 |
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 |
---|
Registered Address | 40 Brand Street Glasgow G51 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Stuart Mccaffer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
6 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
31 July 2014 | Total exemption small company accounts made up to 3 November 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 3 November 2013 (4 pages) |
30 July 2014 | Resolutions
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 28 October 2012 (4 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Termination of appointment of Louis Peter Woodcock as a director on 9 September 2012 (1 page) |
21 September 2012 | Termination of appointment of Louis Peter Woodcock as a director on 9 September 2012 (1 page) |
21 September 2012 | Appointment of Mr Stewart Campbell as a director on 20 September 2012 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 October 2011 (4 pages) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 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 | 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 Louis Peter Woodcock on 9 March 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 1 November 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 1 November 2009 (4 pages) |
20 October 2009 | Director's details changed for Mr Stuart John Mccaffer on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Louis Peter Woodcock on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 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) |
15 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
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: 40 brand street glasgow G51 1DG (1 page) |
16 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
1 May 2007 | Accounts for a dormant company made up to 29 October 2006 (4 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 30 October 2005 (4 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
12 September 2005 | Director's particulars changed (1 page) |
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 (7 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) |
4 November 2003 | Return made up to 24/10/03; full list of members
|
20 March 2003 | Full accounts made up to 27 October 2002 (7 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
12 July 2002 | Full accounts made up to 31 October 2001 (7 pages) |
26 November 2001 | Return made up to 24/10/01; full list of members
|
11 December 2000 | Company name changed pacific shelf 999 LIMITED\certificate issued on 12/12/00 (2 pages) |
6 December 2000 | New secretary appointed;new director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 December 2000 | Director resigned (1 page) |
24 October 2000 | Incorporation (15 pages) |