Company NameBDP Scotland Ltd
Company StatusDissolved
Company NumberSC416445
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Director

Director NameMrs Donna Marie Thomson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressThe Workshop 2 Faith Avenue
Quarriers Village
Bridge Of Weir
PA11 3SX
Scotland

Contact

Websitewww.bd-print.co.uk/
Telephone0141 6471258
Telephone regionGlasgow

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£22,953
Cash£4,315
Current Liabilities£55,031

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved following liquidation (1 page)
6 September 2016Order of court for early dissolution (1 page)
16 February 2015Registered office address changed from Unit 9 Farmeloan Industrial Estate Alleysbank Road Rutherglan Glasgow G73 1LX to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 February 2015 (4 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Alterations to floating charge 2 (11 pages)
23 April 2013Registered office address changed from Unit 9 Farm Eloan Industrial Estate Alleysbank Road Rutherglen Glasgow G73 1LX Scotland on 23 April 2013 (1 page)
12 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2013Registered office address changed from Unit 9 Farmeloan Industrial Estate Aleeysbank Road Rutherglen Glasgow G73 1DN Scotland on 26 March 2013 (1 page)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
23 October 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2012Registered office address changed from 57 Dechmont Avenue Motherwell Lanarkshire ML1 3LT Scotland on 27 March 2012 (1 page)
10 February 2012Registered office address changed from the Workshop 2 Faith Avenue Quarriers Village Bridge of Weir PA11 3SX United Kingdom on 10 February 2012 (1 page)
7 February 2012Incorporation (21 pages)