B.D. PROPERTIES (SCOTLAND) LIMITED

B.D. PROPERTIES (SCOTLAND) LIMITED

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

    Company NameB.D. PROPERTIES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC159438
    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 B.D. PROPERTIES (SCOTLAND) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is B.D. PROPERTIES (SCOTLAND) LIMITED located?

    Registered Office Address
    Burnfield House 4a Burnfield Ave
    Thornliebank
    G46 7TL Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for B.D. PROPERTIES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for B.D. PROPERTIES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 27, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jul 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 100,000
    SH01

    Annual return made up to Jul 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    9 pagesAA

    Total exemption small company accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jul 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital on Aug 08, 2013

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Jul 27, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jul 27, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG03s

    Total exemption small company accounts made up to Dec 31, 2010

    8 pagesAA

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Jul 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Doreen Elizabeth Mccarron on Jul 27, 2010

    2 pagesCH01

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    3 pages410(Scot)

    Total exemption small company accounts made up to Dec 31, 2006

    9 pagesAA

    Who are the officers of B.D. PROPERTIES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARRON, Doreen Elizabeth
    Glengyron 38 Ayr Road
    Giffnock
    G46 6RZ Glasgow
    Lanarkshire
    Secretary
    Glengyron 38 Ayr Road
    Giffnock
    G46 6RZ Glasgow
    Lanarkshire
    British44215320002
    MCCARRON, Bernard Joseph
    Glengyron 38 Ayr Road
    Giffnock
    G46 6RZ Glasgow
    Lanarkshire
    Director
    Glengyron 38 Ayr Road
    Giffnock
    G46 6RZ Glasgow
    Lanarkshire
    ScotlandBritish78310005
    MCCARRON, Doreen Elizabeth
    Glengyron 38 Ayr Road
    Giffnock
    G46 6RZ Glasgow
    Lanarkshire
    Director
    Glengyron 38 Ayr Road
    Giffnock
    G46 6RZ Glasgow
    Lanarkshire
    ScotlandBritish44215320002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Who are the persons with significant control of B.D. PROPERTIES (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bernard Joseph Mccarron
    38 Ayr Road
    Giffnock
    G46 6RZ Glasgow
    Glengyron
    Scotland
    Jul 15, 2016
    38 Ayr Road
    Giffnock
    G46 6RZ Glasgow
    Glengyron
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does B.D. PROPERTIES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 12, 2007
    Delivered On Nov 17, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The flatted dwellinghouse known as and forming the middle house on the first floor of the building at 38 westclyffe street, shawlands, glasgow GLA25576.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 17, 2007Registration of a charge (410)
    Standard security
    Created On Mar 13, 2007
    Delivered On Mar 17, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The first floor, 7 park quadrant, glasgow GLA148533.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 17, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Dec 20, 2006
    Delivered On Dec 23, 2006
    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 Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2006Registration of a charge (410)
    • Jul 21, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Nov 01, 2006
    Delivered On Nov 07, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The main door flat at 5 westclyffe street, shawlands, glasgow GLA16966.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 07, 2006Registration of a charge (410)
    Standard security
    Created On Oct 25, 2006
    Delivered On Oct 31, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat ground right 28 bellwood street, shawlands, glasgow GLA34299.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 31, 2006Registration of a charge (410)
    Standard security
    Created On Oct 24, 2006
    Delivered On Oct 27, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 0/1, 121 minard road, shawlands, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 27, 2006Registration of a charge (410)
    Standard security
    Created On Jan 23, 1998
    Delivered On Jan 30, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    6 st mirren street,paisley.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 1998Registration of a charge (410)
    Standard security
    Created On Dec 31, 1996
    Delivered On Jan 07, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 0/1 at 58 fortrose street,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 1997Registration of a charge (410)
    Standard security
    Created On Dec 31, 1996
    Delivered On Jan 07, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 0/2 AT58 fortrose street,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 1997Registration of a charge (410)
    Standard security
    Created On Dec 31, 1996
    Delivered On Jan 07, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 0/3 at 58 fortrose street,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 1997Registration of a charge (410)
    Standard security
    Created On Dec 31, 1996
    Delivered On Jan 07, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 0/4 at fortrose street,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 1997Registration of a charge (410)

    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