BDL NOMINEES LIMITED
Status | DISSOLVED |
Company No. | SC212247 |
Category | Private Limited Company |
Incorporated | 24 Oct 2000 |
Age | 23 years, 7 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 11 days |
SUMMARY
BDL NOMINEES LIMITED is an dissolved private limited company with number SC212247. It was incorporated 23 years, 7 months, 10 days ago, on 24 October 2000 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is 40 Brand Street 40 Brand Street, G51 1DG.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 28 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart John Mccaffer
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-28
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 03 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-03
Documents
Resolution
Date: 30 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 28 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Appoint person director company with name date
Date: 21 Sep 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Campbell
Appointment date: 2012-09-20
Documents
Termination director company with name termination date
Date: 21 Sep 2012
Action Date: 09 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Peter Woodcock
Termination date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Louis Peter Woodcock
Change date: 2011-03-09
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-09
Officer name: Mr Stuart John Mccaffer
Documents
Change person secretary company with change date
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-09
Officer name: Mr Stuart John Mccaffer
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 01 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Louis Peter Woodcock
Change date: 2009-10-20
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart John Mccaffer
Change date: 2009-10-20
Documents
Accounts with accounts type dormant
Date: 28 Aug 2009
Action Date: 02 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-02
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 01/11/07 from: 40 brand street glasgow G51 1DG
Documents
Legacy
Date: 01 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 May 2007
Action Date: 29 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-29
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Dec 2005
Action Date: 30 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-30
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/05; full list of members
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 22 Nov 2004
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 May 2004
Action Date: 02 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-02
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 2003
Action Date: 27 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-27
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/01; full list of members
Documents
Certificate change of name company
Date: 11 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pacific shelf 999 LIMITED\certificate issued on 12/12/00
Documents
Legacy
Date: 06 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 06/12/00 from: 24 great king street edinburgh midlothian EH3 6QN
Documents
Some Companies
1 HARGLAZE TERRACE,COLINDALE,NW9 5EX
Number: | 10844469 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASKA SALES AND MARKETING LIMITED
4 DONNA NOOK LANE KINGSWAY,GLOUCESTER,GL2 2EN
Number: | 11336029 |
Status: | ACTIVE |
Category: | Private Limited Company |
BHARYA DESIGN & BUILD CONSULTANCY LTD
76 POPLAR AVENUE,BIRMINGHAM,B17 8ES
Number: | 09604514 |
Status: | ACTIVE |
Category: | Private Limited Company |
BHP PETROLEUM (TRINIDAD BLOCK 14) LIMITED
NOVA SOUTH,LONDON,SW1E 5LB
Number: | 08712713 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAPPORT (PERSONAL COMMUNICATION) TRAINING LTD.
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 11607640 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOUGLAS STREET,HAMILTON,ML3 0BP
Number: | SC546100 |
Status: | ACTIVE |
Category: | Private Limited Company |