Company NameBd Network Limited
DirectorsGhill Duncan Kinniburgh Donald and Allan Stephen McLaughlin
Company StatusActive
Company NumberSC220221
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGhill Duncan Kinniburgh Donald
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2001(4 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Allan Stephen McLaughlin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(6 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Director NameWilliam Mitchell Biggart
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleMarketing Consultant
Correspondence AddressRowanknoll Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Director NameMr John Paton Donnelly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 22 August 2005)
RoleGroup Dev Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Portgower Place
Edinburgh
EH4 1HQ
Scotland
Secretary NameKarine Donald
NationalityBritish
StatusResigned
Appointed11 March 2002(9 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 January 2008)
RoleCompany Director
Correspondence Address60 Fountainhall Road
Edinburgh
EH9 2LP
Scotland
Director NameNicholas Christopher Rankin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2006)
RoleChartered Accountant
Correspondence Address7 Merchiston Place
Edinburgh
EH10 4NP
Scotland
Director NameKarine Donald
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2008)
RoleMktg Consultant
Correspondence Address60 Fountainhall Road
Edinburgh
EH9 2LP
Scotland
Director NameMr Jeremy Michael Baron
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressHouse5. Pottery Gate
2 Warwick Road
London
N11 2TU
Director NameJonathan Clow
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 August 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address27 Stafford Street
Edinburgh
EH3 7BJ
Scotland
Director NameLee William Barber
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(6 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 November 2016)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMr Calvin Lee Sellers
NationalityBritish
StatusResigned
Appointed11 January 2008(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stafford Street
Edinburgh
EH3 7BJ
Scotland
Director NameDarren James Smith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(6 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 November 2015)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address27 Stafford Street
Edinburgh
EH3 7BJ
Scotland
Director NameSamantha Jane Smith
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(6 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 November 2015)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address27 Stafford Street
Edinburgh
EH3 7BJ
Scotland
Director NameDeborah Ann Murphy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2008(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 October 2016)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameCarolyn Laing
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(7 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Calvin Lee Sellers
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFloor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitethisisbd.com

Location

Registered AddressFloor 3
1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.8k at £0.01Bd Network (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,165,793
Gross Profit£8,466,151
Net Worth£9,316,203
Cash£397,115
Current Liabilities£3,117,999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

3 June 2014Delivered on: 5 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 January 2008Delivered on: 16 January 2008
Satisfied on: 1 October 2014
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 November 2001Delivered on: 12 November 2001
Satisfied on: 14 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 December 2020Full accounts made up to 31 December 2019 (26 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (27 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
8 October 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
12 March 2018Auditor's resignation (1 page)
9 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
31 July 2017Group of companies' accounts made up to 31 December 2015 (36 pages)
31 July 2017Group of companies' accounts made up to 31 December 2015 (36 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 November 2016Termination of appointment of Lee William Barber as a director on 7 November 2016 (1 page)
15 November 2016Termination of appointment of Lee William Barber as a director on 7 November 2016 (1 page)
4 November 2016Termination of appointment of Deborah Ann Murphy as a director on 4 October 2016 (1 page)
4 November 2016Termination of appointment of Carolyn Laing as a director on 4 October 2016 (1 page)
4 November 2016Termination of appointment of Calvin Lee Sellers as a director on 25 October 2016 (1 page)
4 November 2016Termination of appointment of Calvin Lee Sellers as a director on 25 October 2016 (1 page)
4 November 2016Termination of appointment of Deborah Ann Murphy as a director on 4 October 2016 (1 page)
4 November 2016Termination of appointment of Carolyn Laing as a director on 4 October 2016 (1 page)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 97.5
(5 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 97.5
(5 pages)
6 June 2016Registered office address changed from Floor 4 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Floor 4 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 4 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 4 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016 (1 page)
10 December 2015Termination of appointment of Darren James Smith as a director on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Samantha Jane Smith as a director on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Darren James Smith as a director on 24 November 2015 (1 page)
10 December 2015Termination of appointment of Samantha Jane Smith as a director on 24 November 2015 (1 page)
3 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
3 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 97.5
(6 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 97.5
(6 pages)
1 October 2014Satisfaction of charge 2 in full (1 page)
1 October 2014Satisfaction of charge 2 in full (1 page)
10 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
10 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
2 September 2014Termination of appointment of Jonathan Clow as a director on 29 August 2014 (1 page)
2 September 2014Termination of appointment of Jonathan Clow as a director on 29 August 2014 (1 page)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 97.5
(7 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 97.5
(7 pages)
5 June 2014Registration of charge 2202210003 (8 pages)
5 June 2014Registration of charge 2202210003 (8 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
28 August 2013Appointment of Mr Calvin Lee Sellers as a director (2 pages)
28 August 2013Appointment of Mr Calvin Lee Sellers as a director (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
18 July 2012Director's details changed for Samantha Jane Needham on 1 November 2008 (1 page)
18 July 2012Director's details changed for Samantha Jane Needham on 1 November 2008 (1 page)
18 July 2012Director's details changed for Samantha Jane Needham on 1 November 2008 (1 page)
9 July 2012Director's details changed for Carolyn Laing on 8 April 2010 (2 pages)
9 July 2012Director's details changed for Carolyn Laing on 8 April 2010 (2 pages)
9 July 2012Director's details changed for Carolyn Laing on 8 April 2010 (2 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
17 May 2012Termination of appointment of Calvin Sellers as a secretary (1 page)
17 May 2012Termination of appointment of Calvin Sellers as a secretary (1 page)
17 May 2012Termination of appointment of Calvin Sellers as a director (1 page)
17 May 2012Termination of appointment of Calvin Sellers as a director (1 page)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
10 August 2010Registered office address changed from Cochrane House 29 Cochrane Street Glasgow G1 1HL on 10 August 2010 (1 page)
10 August 2010Registered office address changed from Cochrane House 29 Cochrane Street Glasgow G1 1HL on 10 August 2010 (1 page)
23 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Jonathan Clow on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Samantha Jane Needham on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Lee William Barber on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Ghill Duncan Kinniburgh Donald on 14 June 2010 (2 pages)
22 July 2010Termination of appointment of Jeremy Baron as a director (1 page)
22 July 2010Secretary's details changed for Calvin Lee Sellers on 14 June 2010 (1 page)
22 July 2010Director's details changed for Ghill Duncan Kinniburgh Donald on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Carolyn Laing on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Allan Stephen Mclaughlin on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Allan Stephen Mclaughlin on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Calvin Lee Sellers on 14 June 2010 (2 pages)
22 July 2010Secretary's details changed for Calvin Lee Sellers on 14 June 2010 (1 page)
22 July 2010Termination of appointment of Jeremy Baron as a director (1 page)
22 July 2010Director's details changed for Deborah Ann Murphy on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Deborah Ann Murphy on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Carolyn Laing on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Darren James Smith on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Jonathan Clow on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Lee William Barber on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Darren James Smith on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Calvin Lee Sellers on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Samantha Jane Needham on 14 June 2010 (2 pages)
29 March 2010Full accounts made up to 31 December 2009 (19 pages)
29 March 2010Full accounts made up to 31 December 2009 (19 pages)
24 July 2009Return made up to 14/06/09; full list of members (6 pages)
24 July 2009Return made up to 14/06/09; full list of members (6 pages)
1 May 2009Full accounts made up to 31 December 2008 (19 pages)
1 May 2009Full accounts made up to 31 December 2008 (19 pages)
13 February 2009Return made up to 14/06/08; full list of members (6 pages)
13 February 2009Return made up to 14/06/08; full list of members (6 pages)
7 August 2008Director appointed carolyn laing (2 pages)
7 August 2008Director appointed carolyn laing (2 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Location of register of members (1 page)
22 April 2008Full accounts made up to 31 December 2007 (21 pages)
22 April 2008Full accounts made up to 31 December 2007 (21 pages)
16 April 2008Director appointed samantha jane needham (2 pages)
16 April 2008Director appointed samantha jane needham (2 pages)
16 April 2008Director appointed darren james smith (2 pages)
16 April 2008Director appointed deborah ann murphy (2 pages)
16 April 2008Director appointed darren james smith (2 pages)
16 April 2008Director appointed deborah ann murphy (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Secretary resigned;director resigned (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Memorandum and Articles of Association (14 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Ad 10/01/08--------- £ si [email protected]=2 £ ic 95/97 (2 pages)
31 January 2008Ad 10/01/08--------- £ si [email protected]=2 £ ic 95/97 (2 pages)
31 January 2008Memorandum and Articles of Association (14 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 January 2008Declaration of assistance for shares acquisition (32 pages)
17 January 2008Declaration of assistance for shares acquisition (32 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
14 January 2008Dec mort/charge * (2 pages)
14 January 2008Dec mort/charge * (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
15 August 2007Return made up to 14/06/07; no change of members (7 pages)
15 August 2007Return made up to 14/06/07; no change of members (7 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
26 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2006Full accounts made up to 31 December 2005 (21 pages)
21 June 2006Full accounts made up to 31 December 2005 (21 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
2 November 2005£ ic 100/95 30/09/05 £ sr [email protected]=5 (2 pages)
2 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
2 November 2005£ ic 100/95 30/09/05 £ sr [email protected]=5 (2 pages)
18 October 2005Full accounts made up to 31 December 2004 (21 pages)
18 October 2005Full accounts made up to 31 December 2004 (21 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
26 August 2005Secretary's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Secretary's particulars changed (1 page)
1 July 2005Return made up to 14/06/05; full list of members (7 pages)
1 July 2005Return made up to 14/06/05; full list of members (7 pages)
1 October 2004Full accounts made up to 31 December 2003 (21 pages)
1 October 2004Full accounts made up to 31 December 2003 (21 pages)
25 August 2004Return made up to 14/06/04; full list of members (7 pages)
25 August 2004Return made up to 14/06/04; full list of members (7 pages)
8 December 2003Registered office changed on 08/12/03 from: stewart house 123 elderslie street glasgow G3 7AR (1 page)
8 December 2003Registered office changed on 08/12/03 from: stewart house 123 elderslie street glasgow G3 7AR (1 page)
29 October 2003Full accounts made up to 31 December 2002 (21 pages)
29 October 2003Full accounts made up to 31 December 2002 (21 pages)
18 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 August 2002Return made up to 14/06/02; full list of members (7 pages)
9 August 2002Return made up to 14/06/02; full list of members (7 pages)
3 July 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
3 July 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 May 2002Secretary resigned (1 page)
25 May 2002Secretary resigned (1 page)
25 May 2002New secretary appointed (2 pages)
25 May 2002New secretary appointed (2 pages)
19 February 2002Particulars of contract relating to shares (4 pages)
19 February 2002Particulars of contract relating to shares (4 pages)
19 February 2002Ad 05/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2002Ad 05/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2002Particulars of contract relating to shares (4 pages)
19 February 2002Particulars of contract relating to shares (4 pages)
15 February 2002Company name changed macnewco sixty LIMITED\certificate issued on 15/02/02 (2 pages)
15 February 2002Company name changed macnewco sixty LIMITED\certificate issued on 15/02/02 (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
31 December 2001Registered office changed on 31/12/01 from: st stephens house 279 bath street glasgow G2 4JL (1 page)
31 December 2001Registered office changed on 31/12/01 from: st stephens house 279 bath street glasgow G2 4JL (1 page)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
12 November 2001Partic of mort/charge * (6 pages)
12 November 2001Partic of mort/charge * (6 pages)
7 November 2001Director resigned (1 page)
7 November 2001S-div 05/11/01 (1 page)
7 November 2001S-div 05/11/01 (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Memorandum and Articles of Association (15 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Memorandum and Articles of Association (15 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Director resigned (1 page)
7 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2001Registered office changed on 12/09/01 from: 1 claremont terrace glasgow G3 7UQ (1 page)
12 September 2001Registered office changed on 12/09/01 from: 1 claremont terrace glasgow G3 7UQ (1 page)
14 June 2001Incorporation (21 pages)
14 June 2001Incorporation (21 pages)