BDL (SCOTLAND) HOLDINGS LIMITED

BDL (SCOTLAND) HOLDINGS LIMITED

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

    Company NameBDL (SCOTLAND) HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC264726
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BDL (SCOTLAND) HOLDINGS LIMITED?

    • Demolition (43110) / Construction

    Where is BDL (SCOTLAND) HOLDINGS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd 5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BDL (SCOTLAND) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRYKNOWE CONSULTING LIMITEDSep 12, 2016Sep 12, 2016
    JKD BOTHWELL LIMITEDMar 10, 2004Mar 10, 2004

    What are the latest accounts for BDL (SCOTLAND) HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for BDL (SCOTLAND) HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 10, 2024
    Next Confirmation Statement DueMar 24, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2023
    OverdueYes

    What are the latest filings for BDL (SCOTLAND) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Unit 3, Banton Mill, Mill Road, Banton, Kilsyth Mill Road Kilsyth Glasgow G65 0QG Scotland to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Oct 30, 2023

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Second filing for the notification of Peter Beattie as a person with significant control

    7 pagesRP04PSC01

    Notification of Peter Beattie as a person with significant control on Dec 01, 2021

    2 pagesPSC01
    Annotations
    DateAnnotation
    Mar 24, 2022Second Filing The information on the form PSC01 has been replaced by a second filing on 24/03/2022

    Cessation of Jacqueline White as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Registration of charge SC2647260001, created on Sep 03, 2020

    16 pagesMR01

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Registered office address changed from , Banton Mill Mill Road, Kilsyth, Glasgow, G65 0EG, Scotland to Unit 3, Banton Mill, Mill Road, Banton, Kilsyth Mill Road Kilsyth Glasgow G65 0QG on Dec 03, 2019

    1 pagesAD01

    Confirmation statement made on Mar 10, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Appointment of Mr Peter Beattie as a director on Oct 17, 2018

    2 pagesAP01

    Confirmation statement made on Mar 10, 2018 with updates

    4 pagesCS01

    Termination of appointment of John Devlin as a secretary on Apr 30, 2017

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Termination of appointment of John Devlin as a director on Apr 30, 2017

    1 pagesTM01

    Cessation of John Devlin as a person with significant control on Apr 30, 2017

    1 pagesPSC07

    Confirmation statement made on Mar 10, 2017 with updates

    6 pagesCS01

    Registered office address changed from , 7 Fairyknowe Gardens, Bothwell, G71 8RW to Unit 3, Banton Mill, Mill Road, Banton, Kilsyth Mill Road Kilsyth Glasgow G65 0QG on Mar 29, 2017

    1 pagesAD01

    Who are the officers of BDL (SCOTLAND) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEATTIE, Peter
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    United KingdomBritishDirector1164130003
    WHITE, Jacqueline
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    ScotlandBritishCompany Director162672050001
    DEVLIN, Jacqueline
    The Old Manse
    7 Fairyknowe Gardens
    G71 8RW Bothwell
    Lanarkshire
    Secretary
    The Old Manse
    7 Fairyknowe Gardens
    G71 8RW Bothwell
    Lanarkshire
    British96307080001
    DEVLIN, John
    Mill Road
    Kilsyth
    G65 0EG Glasgow
    Banton Mill
    Scotland
    Secretary
    Mill Road
    Kilsyth
    G65 0EG Glasgow
    Banton Mill
    Scotland
    178368510001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    DEVLIN, Jacqueline
    The Old Manse
    7 Fairyknowe Gardens
    G71 8RW Bothwell
    Lanarkshire
    Director
    The Old Manse
    7 Fairyknowe Gardens
    G71 8RW Bothwell
    Lanarkshire
    ScotlandBritishClerk96307080001
    DEVLIN, John
    Mill Road
    Kilsyth
    G65 0EG Glasgow
    Banton Mill
    Scotland
    Director
    Mill Road
    Kilsyth
    G65 0EG Glasgow
    Banton Mill
    Scotland
    United KingdomBritishManagement Consultant178704050001
    DEVLIN, John
    The Old Manse
    7 Fairyknowe Gardens
    G71 8RW Bothwell
    Director
    The Old Manse
    7 Fairyknowe Gardens
    G71 8RW Bothwell
    United KingdomBritishChartered Accountant178704050001
    O'NEIL, Veronica Clare
    94 Devondale Avenue
    G72 Blantyre
    Lanarkshire
    Director
    94 Devondale Avenue
    G72 Blantyre
    Lanarkshire
    BritishComputer Programmer96307070001

    Who are the persons with significant control of BDL (SCOTLAND) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Beattie
    Mill Road, Banton
    Kilsyth
    G65 0QG North Lanarkshire
    Unit 3
    Feb 15, 2022
    Mill Road, Banton
    Kilsyth
    G65 0QG North Lanarkshire
    Unit 3
    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.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Jacqueline White
    Mill Road
    Kilsyth
    G65 0QG Glasgow
    Unit 3, Banton Mill, Mill Road, Banton, Kilsyth
    Scotland
    Dec 31, 2016
    Mill Road
    Kilsyth
    G65 0QG Glasgow
    Unit 3, Banton Mill, Mill Road, Banton, Kilsyth
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Devlin
    Mill Road
    Kilsyth
    G65 0EG Glasgow
    Banton Mill
    Scotland
    Apr 06, 2016
    Mill Road
    Kilsyth
    G65 0EG Glasgow
    Banton Mill
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BDL (SCOTLAND) HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 03, 2020
    Delivered On Sep 14, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Sep 14, 2020Registration of a charge (MR01)

    Does BDL (SCOTLAND) HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 10, 2023Petition date
    Oct 10, 2023Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Isaac Jacobs
    C/O Interpath Ltd 5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    practitioner
    C/O Interpath Ltd 5th Floor 130 St Vincent Street
    G2 5HF Glasgow
    Notesscottish-insolvency-info

    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