Company NameBDL Nominees Limited
Company StatusDissolved
Company NumberSC212247
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamePacific Shelf 999 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(1 month after company formation)
Appointment Duration19 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
Appointed23 November 2000(1 month after company formation)
Appointment Duration19 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Stewart Campbell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(11 years, 11 months after company formation)
Appointment Duration8 years (closed 22 September 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 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
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

Location

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

Shareholders

1 at £1Stuart Mccaffer
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
14 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 3 November 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 3 November 2013 (4 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
31 July 2013Total exemption small company accounts made up to 28 October 2012 (4 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
21 September 2012Termination of appointment of Louis Peter Woodcock as a director on 9 September 2012 (1 page)
21 September 2012Termination of appointment of Louis Peter Woodcock as a director on 9 September 2012 (1 page)
21 September 2012Appointment of Mr Stewart Campbell as a director on 20 September 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 30 October 2011 (4 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 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 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 Louis Peter Woodcock on 9 March 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 1 November 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 1 November 2009 (4 pages)
20 October 2009Director's details changed for Mr Stuart John Mccaffer on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Louis Peter Woodcock on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 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)
15 October 2008Return made up to 10/10/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
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: 40 brand street glasgow G51 1DG (1 page)
16 October 2007Return made up to 10/10/07; full list of members (2 pages)
1 May 2007Accounts for a dormant company made up to 29 October 2006 (4 pages)
24 October 2006Return made up to 10/10/06; full list of members (2 pages)
19 December 2005Accounts for a dormant company made up to 30 October 2005 (4 pages)
10 October 2005Return made up to 10/10/05; full list of members (2 pages)
12 September 2005Director's particulars changed (1 page)
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 (7 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)
4 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Full accounts made up to 27 October 2002 (7 pages)
26 November 2002Return made up to 24/10/02; full list of members (7 pages)
12 July 2002Full accounts made up to 31 October 2001 (7 pages)
26 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2000Company name changed pacific shelf 999 LIMITED\certificate issued on 12/12/00 (2 pages)
6 December 2000New secretary appointed;new director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 December 2000Director resigned (1 page)
24 October 2000Incorporation (15 pages)