BDL OPERATIONS LIMITED

BDL OPERATIONS LIMITED

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

    Company NameBDL OPERATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC267463
    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 BDL OPERATIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BDL OPERATIONS LIMITED located?

    Registered Office Address
    40 Brand Street
    Glasgow
    G51 1DG
    Undeliverable Registered Office AddressNo

    What were the previous names of BDL OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BDL LEEDS LIMITEDNov 19, 2004Nov 19, 2004
    PACIFIC SHELF 1276 LIMITEDMay 06, 2004May 06, 2004

    What are the latest accounts for BDL OPERATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 28, 2013

    What is the status of the latest annual return for BDL OPERATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BDL OPERATIONS 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

    Annual return made up to Apr 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 28, 2013

    15 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Oct 31, 2012 to Apr 30, 2013

    1 pagesAA01

    Termination of appointment of Paul Johnston as a director

    1 pagesTM01

    Termination of appointment of Louis Woodcock as a director

    1 pagesTM01

    Full accounts made up to Oct 30, 2011

    15 pagesAA

    Annual return made up to Apr 26, 2012 with full list of shareholders

    7 pagesAR01

    Annual return made up to Apr 26, 2011 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Mr Stuart John Mccaffer on Apr 26, 2011

    1 pagesCH03

    Director's details changed for Mr Stuart John Mccaffer on Apr 26, 2011

    2 pagesCH01

    Director's details changed for Mr Ross Norman Morrow on Apr 26, 2011

    2 pagesCH01

    Director's details changed for Mr Louis Peter Woodcock on Apr 26, 2011

    2 pagesCH01

    Director's details changed for Mr Stewart Campbell on Apr 26, 2011

    2 pagesCH01

    Full accounts made up to Oct 31, 2010

    15 pagesAA

    Full accounts made up to Nov 01, 2009

    16 pagesAA

    Annual return made up to Apr 26, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Nov 02, 2008

    15 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Oct 28, 2007

    16 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    Who are the officers of BDL OPERATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAFFER, Stuart John
    40 Brand Street
    Glasgow
    G51 1DG
    Secretary
    40 Brand Street
    Glasgow
    G51 1DG
    British64903230004
    CAMPBELL, Stewart
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    United KingdomBritish109131250002
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritish113467730001
    MCCAFFER, Stuart John
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    ScotlandBritish64903230004
    MORROW, Ross Norman
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    ScotlandBritish109131170002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JOHNSTON, Paul Mcphie
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    Director
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    ScotlandBritish87082600003
    WOODCOCK, Louis Peter
    40 Brand Street
    Glasgow
    G51 1DG
    Director
    40 Brand Street
    Glasgow
    G51 1DG
    United KingdomBritish39601150001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does BDL OPERATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 02, 2005
    Delivered On Dec 06, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over plot 26, firstpoint, balby carr bank, balby, doncaster SYK261219.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 2005Registration of a charge (410)
    Legal charge
    Created On Aug 04, 2005
    Delivered On Aug 15, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over leasehold property known as hotel site, block h,armouries drive, clarence dock, leeds.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2005Registration of a charge (410)
    Floating charge
    Created On Aug 04, 2005
    Delivered On Aug 09, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge over all freehold and leasehold property; floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 2005Registration of a charge (410)
    Floating charge
    Created On Nov 26, 2004
    Delivered On Dec 16, 2004
    Outstanding
    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
    • Dec 16, 2004Registration 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