London
EC2V 7AN
Director Name | Mr Nigel Jones |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadstone Consulting Actuaries Ltd, Albion Wharf Manchester M1 5LN |
Director Name | Antonio Guilherme Ramos Gusmao |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 03 August 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Exchange Square Glasgow G1 3AG Scotland |
Director Name | Ms Ann Marie Dickson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 221 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Andrew Alan Thomson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 221 West George Street Glasgow G2 2ND Scotland |
Secretary Name | Ms Ann Marie Dickson |
---|---|
Status | Resigned |
Appointed | 16 September 2013(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 April 2019) |
Role | Company Director |
Correspondence Address | 221 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Grant Edwin Stobart |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 29 April 2019(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Website | tdcllp.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2851585 |
Telephone region | Glasgow |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5k at £1 | Andy Thomson 50.00% Ordinary |
---|---|
5k at £1 | Ann Marie Dickson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,314,873 |
Cash | £191,138 |
Current Liabilities | £136,203 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 17 September 2023 (overdue) |
28 May 2021 | Delivered on: 14 June 2021 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
28 May 2021 | Delivered on: 4 June 2021 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
3 November 2020 | Delivered on: 12 November 2020 Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
3 November 2020 | Delivered on: 9 November 2020 Persons entitled: National Westminster Bank PLC (The "Security Agent") Classification: A registered charge Particulars: N/A. Outstanding |
22 October 2019 | Delivered on: 4 November 2019 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
22 October 2019 | Delivered on: 29 October 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
10 February 2021 | Full accounts made up to 30 June 2020 (23 pages) |
---|---|
12 November 2020 | Registration of charge SC4582210004, created on 3 November 2020 (76 pages) |
9 November 2020 | Registration of charge SC4582210003, created on 3 November 2020 (20 pages) |
10 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
29 January 2020 | Full accounts made up to 30 June 2019 (24 pages) |
12 November 2019 | Resolutions
|
4 November 2019 | Alterations to floating charge SC4582210001 (148 pages) |
4 November 2019 | Alterations to floating charge SC4582210002 (146 pages) |
4 November 2019 | Registration of charge SC4582210002, created on 22 October 2019 (75 pages) |
29 October 2019 | Registration of charge SC4582210001, created on 22 October 2019 (19 pages) |
11 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
8 May 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
3 May 2019 | Termination of appointment of Ann Marie Dickson as a secretary on 29 April 2019 (1 page) |
3 May 2019 | Resolutions
|
3 May 2019 | Appointment of Mr Nigel Jones as a director on 29 April 2019 (2 pages) |
3 May 2019 | Cessation of Ann Marie Dickson as a person with significant control on 29 April 2019 (1 page) |
3 May 2019 | Appointment of Mr Jonathan Nicholas Jones as a director on 29 April 2019 (2 pages) |
3 May 2019 | Cessation of Andrew Alan Thomson as a person with significant control on 29 April 2019 (1 page) |
3 May 2019 | Appointment of Mr Grant Edwin Stobart as a director on 29 April 2019 (2 pages) |
3 May 2019 | Notification of Broadstone Holdco Limited as a person with significant control on 29 April 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
13 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
11 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 December 2016 | Registered office address changed from 221 West George Street Glasgow G2 2nd Scotland to 221 West George Street Glasgow G2 2nd on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 221 West George Street Glasgow G2 2nd Scotland to 221 West George Street Glasgow G2 2nd on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 4th Floor 45 West Nile Street Glasgow G1 2PT to 221 West George Street Glasgow G2 2nd on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 4th Floor 45 West Nile Street Glasgow G1 2PT to 221 West George Street Glasgow G2 2nd on 22 December 2016 (1 page) |
7 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
8 October 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Company name changed bkf eighty-seven LIMITED\certificate issued on 30/09/13
|
30 September 2013 | Resolutions
|
30 September 2013 | Company name changed bkf eighty-seven LIMITED\certificate issued on 30/09/13
|
23 September 2013 | Resolutions
|
23 September 2013 | Resolutions
|
19 September 2013 | Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland on 19 September 2013 (1 page) |
19 September 2013 | Appointment of Ms Ann Marie Dickson as a director (2 pages) |
19 September 2013 | Termination of appointment of David Deane as a director (1 page) |
19 September 2013 | Appointment of Ms Ann Marie Dickson as a secretary (1 page) |
19 September 2013 | Termination of appointment of David Deane as a director (1 page) |
19 September 2013 | Appointment of Mr Andrew Alan Thomson as a director (2 pages) |
19 September 2013 | Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland on 19 September 2013 (1 page) |
19 September 2013 | Appointment of Ms Ann Marie Dickson as a secretary (1 page) |
19 September 2013 | Appointment of Mr Andrew Alan Thomson as a director (2 pages) |
19 September 2013 | Appointment of Ms Ann Marie Dickson as a director (2 pages) |
3 September 2013 | Incorporation
|
3 September 2013 | Incorporation
|