REDEFINE BDL MANAGEMENT (TWO) LIMITED
Overview
| Company Name | REDEFINE BDL MANAGEMENT (TWO) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC212246 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REDEFINE BDL MANAGEMENT (TWO) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is REDEFINE BDL MANAGEMENT (TWO) LIMITED located?
| Registered Office Address | 40 Brand Street G51 1DG Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REDEFINE BDL MANAGEMENT (TWO) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BDL MANAGEMENT (TWO) LIMITED | Jun 26, 2009 | Jun 26, 2009 |
| WOK AROUND THE WORLD LIMITED | Dec 20, 2000 | Dec 20, 2000 |
| PACIFIC SHELF 998 LIMITED | Oct 24, 2000 | Oct 24, 2000 |
What are the latest accounts for REDEFINE BDL MANAGEMENT (TWO) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2014 |
What are the latest filings for REDEFINE BDL MANAGEMENT (TWO) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Oct 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Aug 31, 2014 | 11 pages | AA | ||||||||||||||
Director's details changed for Mr Helder Ricardo Silva Pereira on Dec 22, 2014 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr David Hart as a director on Dec 22, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Helder Ricardo Silva Pereira as a director on Dec 22, 2014 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Oct 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Aug 31, 2013 | 11 pages | AA | ||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Neil Taylor as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David Thompson as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed bdl management (two) LIMITED\certificate issued on 14/10/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Oct 31, 2013 to Aug 31, 2013 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Stuart Mccaffer as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Paula Margaret Ross as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Stuart Mccaffer as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Oct 31, 2012 | 11 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Oct 21, 2003
| 2 pages | SH01 | ||||||||||||||
Termination of appointment of Nikhil Gupta as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Louis Woodcock as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of REDEFINE BDL MANAGEMENT (TWO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSS, Paula Margaret | Secretary | Brand Street G51 1DG Glasgow 40 Uk | 178981190001 | |||||||
| CAMPBELL, Stewart | Director | Brand Street G51 1DG Glasgow 40 Uk | United Kingdom | British | 109131250002 | |||||
| HART, David | Director | Brand Street G51 1DG Glasgow 40 | England | British | 194232710001 | |||||
| MORROW, Ross Norman | Director | Brand Street G51 1DG Glasgow 40 Uk | Scotland | British | 109131170002 | |||||
| PEREIRA, Helder Ricardo Silva | Director | Brand Street G51 1DG Glasgow 40 | United Kingdom | Portuguese | 154676580002 | |||||
| STUART, John David | Director | Brand Street G51 1DG Glasgow 40 Uk | United Kingdom | British | 125701240002 | |||||
| ARBUCKLE, Thomas | Secretary | 48 Dumbreck Road G41 5LZ Glasgow Lanarkshire | British | 159700001 | ||||||
| MCCAFFER, Stuart John | Secretary | Brand Street G51 1DG Glasgow 40 Uk | British | 64903230004 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| CAMPBELL, Ewan | Director | Fullarton Drive KA10 6LE Troon 3 Ayrshire | United Kingdom | British | 132607650001 | |||||
| GUPTA, Nikhil | Director | Brand Street G51 1DG Glasgow 40 Uk | Scotland | British | 124895610001 | |||||
| MCCAFFER, Stuart John | Director | Brand Street G51 1DG Glasgow 40 Uk | Scotland | British | 64903230004 | |||||
| TAYLOR, Neil | Director | Brand Street G51 1DG Glasgow 40 Uk | United Kingdom | British | 124892800002 | |||||
| THOMPSON, David George | Director | Brand Street G51 1DG Glasgow 40 Uk | Scotland | British | 44898070007 | |||||
| WOODCOCK, Louis Peter | Director | Brand Street G51 1DG Glasgow 40 Uk | United Kingdom | British | 39601150005 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
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