REDEFINE BDL MANAGEMENT (TWO) LIMITED

REDEFINE BDL MANAGEMENT (TWO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameREDEFINE BDL MANAGEMENT (TWO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC212246
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of REDEFINE BDL MANAGEMENT (TWO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BDL MANAGEMENT (TWO) LIMITEDJun 26, 2009Jun 26, 2009
    WOK AROUND THE WORLD LIMITEDDec 20, 2000Dec 20, 2000
    PACIFIC SHELF 998 LIMITEDOct 24, 2000Oct 24, 2000

    What are the latest accounts for REDEFINE BDL MANAGEMENT (TWO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What are the latest filings for REDEFINE BDL MANAGEMENT (TWO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Aug 31, 2014

    11 pagesAA

    Director's details changed for Mr Helder Ricardo Silva Pereira on Dec 22, 2014

    2 pagesCH01

    Appointment of Mr David Hart as a director on Dec 22, 2014

    2 pagesAP01

    Appointment of Mr Helder Ricardo Silva Pereira as a director on Dec 22, 2014

    2 pagesAP01

    Annual return made up to Oct 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Aug 31, 2013

    11 pagesAA

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Neil Taylor as a director

    1 pagesTM01

    Annual return made up to Oct 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of David Thompson as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed bdl management (two) LIMITED\certificate issued on 14/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 14, 2013

    Change company name resolution on Oct 10, 2013

    RES15
    change-of-nameOct 14, 2013

    Change of name by resolution

    NM01

    Current accounting period shortened from Oct 31, 2013 to Aug 31, 2013

    1 pagesAA01

    Termination of appointment of Stuart Mccaffer as a director

    1 pagesTM01

    Appointment of Ms Paula Margaret Ross as a secretary

    1 pagesAP03

    Termination of appointment of Stuart Mccaffer as a secretary

    1 pagesTM02

    Full accounts made up to Oct 31, 2012

    11 pagesAA

    Statement of capital following an allotment of shares on Oct 21, 2003

    • Capital: GBP 2
    2 pagesSH01

    Termination of appointment of Nikhil Gupta as a director

    1 pagesTM01

    Annual return made up to Oct 22, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Louis Woodcock as a director

    1 pagesTM01

    Who are the officers of REDEFINE BDL MANAGEMENT (TWO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Paula Margaret
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    Secretary
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    178981190001
    CAMPBELL, Stewart
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    Director
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    United KingdomBritish109131250002
    HART, David
    Brand Street
    G51 1DG Glasgow
    40
    Director
    Brand Street
    G51 1DG Glasgow
    40
    EnglandBritish194232710001
    MORROW, Ross Norman
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    Director
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    ScotlandBritish109131170002
    PEREIRA, Helder Ricardo Silva
    Brand Street
    G51 1DG Glasgow
    40
    Director
    Brand Street
    G51 1DG Glasgow
    40
    United KingdomPortuguese154676580002
    STUART, John David
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    Director
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    United KingdomBritish125701240002
    ARBUCKLE, Thomas
    48 Dumbreck Road
    G41 5LZ Glasgow
    Lanarkshire
    Secretary
    48 Dumbreck Road
    G41 5LZ Glasgow
    Lanarkshire
    British159700001
    MCCAFFER, Stuart John
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    Secretary
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    British64903230004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CAMPBELL, Ewan
    Fullarton Drive
    KA10 6LE Troon
    3
    Ayrshire
    Director
    Fullarton Drive
    KA10 6LE Troon
    3
    Ayrshire
    United KingdomBritish132607650001
    GUPTA, Nikhil
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    Director
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    ScotlandBritish124895610001
    MCCAFFER, Stuart John
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    Director
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    ScotlandBritish64903230004
    TAYLOR, Neil
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    Director
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    United KingdomBritish124892800002
    THOMPSON, David George
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    Director
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    ScotlandBritish44898070007
    WOODCOCK, Louis Peter
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    Director
    Brand Street
    G51 1DG Glasgow
    40
    Uk
    United KingdomBritish39601150005
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    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