Company NameBPDS Limited
Company StatusDissolved
Company NumberSC312073
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date21 December 2017 (6 years, 4 months ago)
Previous NameBilly Pithie Design Services Ltd

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameBilly Pithie
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(1 week, 5 days after company formation)
Appointment Duration11 years (closed 21 December 2017)
RoleProject Engineer
Country of ResidenceScotland
Correspondence Address27 Wellside Road
Kingswells
Aberdeen
AB15 8EE
Scotland
Director NameKari Pithie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 21 December 2017)
RoleAdministrative Assistant
Country of ResidenceScotland
Correspondence Address27 Wellside Road
Kingswells
Aberdeen
AB15 8EE
Scotland
Director NameMr Michael Allan Robertson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunningdale Denside Of Durris
Durris
Banchory
Kincardineshire
AB31 6ED
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2006(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 13 February 2012)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2012(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 February 2016)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Contact

Websitebpdsltd.co.uk
Telephone07 706022385
Telephone regionMobile

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

55 at £1William Pithie
55.00%
Ordinary
45 at £1Kari Pithie
45.00%
Ordinary

Financials

Year2014
Net Worth£164,644
Cash£189,803
Current Liabilities£40,971

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 September 2017Return of final meeting of voluntary winding up (3 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
22 March 2016Registered office address changed from 27 Wellside Road Kingswells Aberdeen AB15 8EE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 22 March 2016 (2 pages)
8 March 2016Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page)
2 March 2016Termination of appointment of Hm Secretaries Limited as a secretary on 29 February 2016 (1 page)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 March 2014Appointment of Kari Pithie as a director (3 pages)
7 March 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders (4 pages)
8 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for Billy Pithie on 16 November 2012 (2 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 February 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
21 February 2012Termination of appointment of Hall Morrice Secretaries Limited as a secretary (2 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 January 2011Termination of appointment of Michael Robertson as a director (1 page)
31 December 2010Director's details changed for Billy Pithie on 16 October 2010 (2 pages)
31 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
31 December 2010Appointment of Mr Michael Allan Robertson as a director (2 pages)
14 October 2010Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL United Kingdom on 14 October 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 November 2009Director's details changed for Billy Pithie on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Billy Pithie on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 February 2009Return made up to 16/11/08; full list of members (3 pages)
19 January 2009Return made up to 16/11/07; full list of members (3 pages)
16 January 2009Location of debenture register (1 page)
16 January 2009Registered office changed on 16/01/2009 from 21 allan street aberdeen AB10 6HN (1 page)
16 January 2009Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (2 pages)
16 January 2009Location of register of members (1 page)
17 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
15 February 2008Company name changed billy pithie design services LTD\certificate issued on 15/02/08 (2 pages)
7 December 2007Return made up to 16/09/07; full list of members (2 pages)
29 November 2006New director appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006Secretary resigned (1 page)
16 November 2006Incorporation (13 pages)