BDF LIMITED
Status | DISSOLVED |
Company No. | SC107761 |
Category | Private Limited Company |
Incorporated | 24 Nov 1987 |
Age | 36 years, 5 months, 27 days |
Jurisdiction | Scotland |
Dissolution | 30 May 2017 |
Years | 6 years, 11 months, 22 days |
SUMMARY
BDF LIMITED is an dissolved private limited company with number SC107761. It was incorporated 36 years, 5 months, 27 days ago, on 24 November 1987 and it was dissolved 6 years, 11 months, 22 days ago, on 30 May 2017. The company address is 11 Ladywell Avenue 11 Ladywell Avenue, Girvan, KA26 9PL, Ayrshire.
Company Fillings
Gazette dissolved voluntary
Date: 30 May 2017
Category: Gazette
Type: GAZ2(A)
Documents
Resolution
Date: 08 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 07 Mar 2017
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark South
Change date: 2016-12-23
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-23
Officer name: Mr Mark South
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-22
Officer name: Steven Richard Finch
Documents
Termination secretary company with name termination date
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel James Hiorns
Termination date: 2016-12-22
Documents
Appoint person secretary company with name date
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-22
Officer name: Mr David Andrew Lawler
Documents
Accounts with accounts type dormant
Date: 02 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type dormant
Date: 05 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-27
Officer name: Denis Michael Embleton
Documents
Change person director company with change date
Date: 28 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Quinn
Change date: 2014-11-17
Documents
Accounts with accounts type dormant
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Accounts with accounts type full
Date: 27 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 12 Nov 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 26/10/12
Documents
Resolution
Date: 12 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 12 Nov 2012
Action Date: 12 Nov 2012
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2012-11-12
Documents
Accounts with accounts type dormant
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type dormant
Date: 23 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Accounts with accounts type dormant
Date: 07 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mckerchar
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew charters
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/07; no change of members
Documents
Legacy
Date: 28 Jun 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 28 Jun 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 28 Jun 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/12/07
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Jun 2007
Action Date: 02 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-02
Documents
Resolution
Date: 26 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Dec 2006
Action Date: 27 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-27
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/06; full list of members
Documents
Legacy
Date: 31 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 31/03/06 from: 64 dalblair road ayr KA7 1UH
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 26 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/05; full list of members
Documents
Accounts with accounts type medium
Date: 31 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 29 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 31 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/04; full list of members
Documents
Accounts with accounts type medium
Date: 01 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/03; full list of members
Documents
Legacy
Date: 15 May 2003
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 15 May 2003
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 May 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/02; full list of members
Documents
Accounts with accounts type medium
Date: 30 Apr 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/01; full list of members
Documents
Accounts with accounts type medium
Date: 27 Apr 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 01 Dec 2000
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/00; full list of members
Documents
Accounts with accounts type medium
Date: 09 Jun 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Mortgage alter floating charge
Date: 16 Sep 1999
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 16 Sep 1999
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 14 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/99; full list of members
Documents
Legacy
Date: 13 Jul 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type medium
Date: 16 Jun 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 08 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/98; no change of members
Documents
Accounts with accounts type medium
Date: 13 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Mortgage alter floating charge
Date: 23 Feb 1998
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 23 Feb 1998
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 23 Feb 1998
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 15 Jan 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 05 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/97; no change of members
Documents
Accounts with accounts type medium
Date: 04 Jun 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Some Companies
10-12 WELLINGTON STREET,LANCASHIRE,BB1 8AG
Number: | 04079406 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBYSHIRE SELF STORAGE LIMITED
HOLLINGTON LANE,ASHBOURNE,DE6 3AE
Number: | 04104762 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ORCHID CLOSE,LONDON,E6 5UB
Number: | 11407065 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE BUILDING CONSTRUCTION LIMITED
13 PARK VIEW GARDENS,LONDON,NW4 2PR
Number: | 07549583 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 09534937 |
Status: | ACTIVE |
Category: | Private Limited Company |
JKH CONTRACTING SERVICES LIMITED
121 EAST DAMWOOD ROAD,LIVERPOOL,L24 7RH
Number: | 08732165 |
Status: | LIQUIDATION |
Category: | Private Limited Company |