BDF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBDF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC107761
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BDF LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BDF LIMITED located?

    Registered Office Address
    11 Ladywell Avenue
    Grangestone
    KA26 9PL Girvan
    Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BDF LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUTURECOOL LIMITEDNov 24, 1987Nov 24, 1987

    What are the latest accounts for BDF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BDF LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of strike off & dissolution 24/02/2017
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Mark South on Dec 23, 2016

    2 pagesCH01

    Appointment of Mr Mark South as a director on Dec 23, 2016

    2 pagesAP01

    Termination of appointment of Steven Richard Finch as a director on Dec 22, 2016

    1 pagesTM01

    Termination of appointment of Nigel James Hiorns as a secretary on Dec 22, 2016

    1 pagesTM02

    Appointment of Mr David Andrew Lawler as a secretary on Dec 22, 2016

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 06, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Denis Michael Embleton as a director on Feb 27, 2015

    1 pagesTM01

    Director's details changed for Kevin Quinn on Nov 17, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Jul 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Nov 12, 2012

    • Capital: GBP 1
    4 pagesSH19

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jul 06, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Who are the officers of BDF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWLER, David Andrew
    Grosvenor Place
    SW1X 7DL London
    4
    United Kingdom
    Secretary
    Grosvenor Place
    SW1X 7DL London
    4
    United Kingdom
    221207330001
    QUINN, Kevin
    c/o Berendsen Uk Limited
    Grosvenor Place
    SW1X 7DL London
    4
    England
    Director
    c/o Berendsen Uk Limited
    Grosvenor Place
    SW1X 7DL London
    4
    England
    EnglandBritishFinance Director89902020003
    SOUTH, Mark
    c/o Berendsen Plc
    Grosvenor Place
    SW1X 7DL London
    4
    England
    Director
    c/o Berendsen Plc
    Grosvenor Place
    SW1X 7DL London
    4
    England
    United KingdomBritishDirector221291190001
    CHARTERS, William Robert
    10 Doonholm Road
    KA7 4QQ Ayr
    Ayrshire
    Secretary
    10 Doonholm Road
    KA7 4QQ Ayr
    Ayrshire
    British76901820001
    HIORNS, Nigel James
    62 Church Road
    CR0 1SB Croydon
    Surrey
    Secretary
    62 Church Road
    CR0 1SB Croydon
    Surrey
    British11524610002
    MACAULAY, Dugald Macdonald
    16 Churchill Drive
    G11 7LS Glasgow
    Lanarkshire
    Secretary
    16 Churchill Drive
    G11 7LS Glasgow
    Lanarkshire
    British345960001
    MCLEISH, Christine Joyce
    15 Shalloch Square
    KA26 0EA Girvan
    Ayrshire
    Secretary
    15 Shalloch Square
    KA26 0EA Girvan
    Ayrshire
    British54134840001
    WHITECROSS, Philip James
    Lower Dean Farm
    Dean Road
    LU7 0EU Stewkley
    Bedfordshire
    Secretary
    Lower Dean Farm
    Dean Road
    LU7 0EU Stewkley
    Bedfordshire
    BritishCompany Director193730760001
    WILKINSON, Malcolm Henry Fraser
    46 Racecourse Road
    KA7 2UY Ayr
    Ayrshire
    Secretary
    46 Racecourse Road
    KA7 2UY Ayr
    Ayrshire
    British856410001
    CHARTERS, Andrew David
    7 Doonvale Place
    Alloway
    KA6 6FD Ayr
    Ayrshire
    Director
    7 Doonvale Place
    Alloway
    KA6 6FD Ayr
    Ayrshire
    ScotlandBritishFinance Director78872100002
    CHARTERS, William Robert
    10 Doonholm Road
    KA7 4QQ Ayr
    Ayrshire
    Director
    10 Doonholm Road
    KA7 4QQ Ayr
    Ayrshire
    BritishCompany Director76901820001
    EMBLETON, Denis Michael
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    EnglandBritishFinance Director12722390003
    FINCH, Steven Richard
    2 Regency Court
    Langley Road
    WD17 4RG Watford
    Hertfordshire
    Director
    2 Regency Court
    Langley Road
    WD17 4RG Watford
    Hertfordshire
    United KingdomBritishDirector38003430003
    GIBSON, Alan James
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    Director
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    United KingdomBritishCompany Director77962110001
    LOUGHRAN, Kurt David
    13 Coultard Drive
    KA9 2EN Prestwick
    Ayrshire
    Director
    13 Coultard Drive
    KA9 2EN Prestwick
    Ayrshire
    BritishOperations Director60189870001
    MACAULAY, Dugald Macdonald
    16 Churchill Drive
    G11 7LS Glasgow
    Lanarkshire
    Director
    16 Churchill Drive
    G11 7LS Glasgow
    Lanarkshire
    BritishAccountant345960001
    MATTHEWS, John Clyne, Rev
    9 Kirklee Road
    G12 0RQ Glasgow
    Lanarkshire
    Director
    9 Kirklee Road
    G12 0RQ Glasgow
    Lanarkshire
    ScotlandBritishCompany Director345940001
    MCKERCHAR, John Ewen
    Whitehill Cottage
    KA26 9PH Girvan
    Ayrshire
    Director
    Whitehill Cottage
    KA26 9PH Girvan
    Ayrshire
    ScotlandBritishDirector1157210001
    MOORE, John Colin
    61 Lambourn Drive
    DE22 2UT Derby
    Derbyshire
    Director
    61 Lambourn Drive
    DE22 2UT Derby
    Derbyshire
    EnglandBritishDirector102819030001
    SMITH, Jamie William
    Tigh Na Cluich
    The Fairway, Garelochhead
    G84 0DA Argyle
    Director
    Tigh Na Cluich
    The Fairway, Garelochhead
    G84 0DA Argyle
    BritishDirector89628330001
    WHITECROSS, Philip James
    Lower Dean Farm
    Dean Road
    LU7 0EU Stewkley
    Bedfordshire
    Director
    Lower Dean Farm
    Dean Road
    LU7 0EU Stewkley
    Bedfordshire
    EnglandBritishCompany Director193730760001
    WILKINSON, Malcolm Henry Fraser
    46 Racecourse Road
    KA7 2UY Ayr
    Ayrshire
    Director
    46 Racecourse Road
    KA7 2UY Ayr
    Ayrshire
    British856410001

    Who are the persons with significant control of BDF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bdf Healthcare Ltd
    Grangestone Industrial Estate
    Ladywell Avenue
    KA26 9PL Girvan
    11
    Ayrshire
    Scotland
    Apr 06, 2016
    Grangestone Industrial Estate
    Ladywell Avenue
    KA26 9PL Girvan
    11
    Ayrshire
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc223071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BDF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 08, 2003
    Delivered On May 13, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 2003Registration of a charge (410)
    • Jun 28, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 07, 1999
    Delivered On Jul 13, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    BLOCK3, grangestone industrial estate, girvan.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 1999Registration of a charge (410)
    • Jun 28, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 31, 1997
    Delivered On Jan 15, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property known as factory premises, block 4 grangestone industrial estate, girvan.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 15, 1998Registration of a charge (410)
    • Jun 28, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 17, 1995
    Delivered On Feb 23, 1995
    Satisfied
    Amount secured
    £25,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Strathclyde Regional Council
    Transactions
    • Feb 23, 1995Registration of a charge (410)
    • Jun 02, 1995Alteration to a floating charge (466 Scot)
    • Feb 23, 1998Alteration to a floating charge (466 Scot)
    • Dec 01, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 06, 1991
    Delivered On Sep 23, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Enterprise Ayrshire
    Transactions
    • Sep 23, 1991Registration of a charge
    • Jun 02, 1995Alteration to a floating charge (466 Scot)
    • Feb 23, 1998Alteration to a floating charge (466 Scot)
    • Sep 16, 1999Alteration to a floating charge (466 Scot)
    • May 15, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Mar 31, 1988
    Delivered On Apr 07, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1988Registration of a charge
    • Jun 02, 1995Alteration to a floating charge (466 Scot)
    • Feb 23, 1998Alteration to a floating charge (466 Scot)
    • Sep 16, 1999Alteration to a floating charge (466 Scot)
    • Jun 28, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0