Company NameBSD Convenience Ltd
DirectorsBavinder Singh Dhillon and Baljinder Kaur Dhillon
Company StatusLiquidation
Company NumberSC490096
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Bavinder Singh Dhillon
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(1 week, 6 days after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Nithsdale Road
Glasgow
G41 2AN
Scotland
Director NameMrs Baljinder Kaur Dhillon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleManageress
Country of ResidenceScotland
Correspondence Address1a Lilybank Avenue
Muirhead
Glasgow
G69 9EW
Scotland
Director NameMr Balvinder Singh Dhillon
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Nithsdale Road
Glasgow
G41 2AN
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
Third Floor
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 October 2022 (1 year, 5 months ago)
Next Return Due12 November 2023 (overdue)

Filing History

7 June 2023Registered office address changed from 1a Lilybank Avenue Muirhead Glasgow G69 9EW Scotland to Third Floor 65 Bath Street Glasgow G2 2BX on 7 June 2023 (2 pages)
6 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-02
(1 page)
2 June 2023Previous accounting period shortened from 31 October 2023 to 30 April 2023 (1 page)
2 March 2023Micro company accounts made up to 31 October 2022 (5 pages)
24 February 2023Registered office address changed from 273 Castlemilk Road Kingspark Glasgow G44 4LE to 1a Lilybank Avenue Muirhead Glasgow G69 9EW on 24 February 2023 (1 page)
18 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
29 August 2022Micro company accounts made up to 31 October 2021 (5 pages)
2 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 October 2020 (5 pages)
18 August 2021Change of details for Mr Balvinder Singh Dhillon as a person with significant control on 18 August 2021 (2 pages)
12 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
10 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
15 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 June 2016Appointment of Mrs Baljinder Kaur Dhillon as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mrs Baljinder Kaur Dhillon as a director on 8 June 2016 (2 pages)
17 May 2016Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN to 273 Castlemilk Road Kingspark Glasgow G44 4LE on 17 May 2016 (2 pages)
17 May 2016Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN to 273 Castlemilk Road Kingspark Glasgow G44 4LE on 17 May 2016 (2 pages)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
11 November 2014Termination of appointment of Balvinder Singh Dhillon as a director on 11 November 2014 (1 page)
11 November 2014Termination of appointment of Balvinder Singh Dhillon as a director on 11 November 2014 (1 page)
11 November 2014Appointment of Mr Bavinder Singh Dhillon as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Bavinder Singh Dhillon as a director on 11 November 2014 (2 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)