BHD (SCOTLAND) LIMITED

BHD (SCOTLAND) LIMITED

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

    Company NameBHD (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC284405
    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 BHD (SCOTLAND) LIMITED?

    • (7011) /

    Where is BHD (SCOTLAND) LIMITED located?

    Registered Office Address
    231/233 St Vincent Street
    Glasgow
    G2 5QY Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BHD (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRANDON HOMES DEVELOPMENT LIMITEDMay 06, 2005May 06, 2005

    What are the latest accounts for BHD (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for BHD (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew Alexander Murray as a secretary on Jun 29, 2012

    1 pagesTM02

    Termination of appointment of Andrew Alexander Murray as a director on Jun 29, 2012

    1 pagesTM01

    Termination of appointment of Alexander Cochrane Davidson Murray as a director on Dec 21, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to May 06, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2011

    Statement of capital on Jun 07, 2011

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2009

    7 pagesAA

    Annual return made up to May 06, 2010 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed brandon homes development LIMITED\certificate issued on 06/04/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 06, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2010

    RES15

    Accounts for a small company made up to Sep 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Sep 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    3 pages410(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    1 pages287

    Total exemption small company accounts made up to Sep 30, 2006

    5 pagesAA

    legacy

    1 pages225

    legacy

    2 pages363a

    Who are the officers of BHD (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Andrew Alexander
    32 Whitefield Avenue
    Cambuslang
    G72 8NR Glasgow
    Secretary
    32 Whitefield Avenue
    Cambuslang
    G72 8NR Glasgow
    BritishCompany Director63009060002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    MURRAY, Alexander Cochrane Davidson
    4a Orchard Avenue
    G71 8NF Bothwell
    Lanarkshire
    Director
    4a Orchard Avenue
    G71 8NF Bothwell
    Lanarkshire
    United KingdomBritishCompany Director73197900001
    MURRAY, Andrew Alexander
    32 Whitefield Avenue
    Cambuslang
    G72 8NR Glasgow
    Director
    32 Whitefield Avenue
    Cambuslang
    G72 8NR Glasgow
    United KingdomBritishCompany Director63009060002

    Does BHD (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 04, 2008
    Delivered On Mar 11, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plots 5, 16, 40, 43, 44 & 46 maclay court, marshall street/bell street, wishaw LAN185664.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 11, 2008Registration of a charge (410)
    Standard security
    Created On Mar 04, 2008
    Delivered On Mar 11, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 32 maclay court, marshall street/bell street, wishaw LAN185664.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 11, 2008Registration of a charge (410)
    Floating charge
    Created On Feb 27, 2008
    Delivered On Mar 04, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 04, 2008Registration of a charge (410)
    Standard security
    Created On Sep 29, 2006
    Delivered On Oct 05, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at marshall street and bell street, wishaw LAN185664 and 99 marshall street, wishaw LAN138064 and subjects at bell street, wishaw extending to 1147 square metres or thereby LAN188648.
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Oct 05, 2006Registration of a charge (410)
    Standard security
    Created On Jun 28, 2006
    Delivered On Jul 06, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects at bell street, wishaw, extending to 1,147 square metres or thereby all lying in the county of lanark LAN188648.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jul 06, 2006Registration of a charge (410)
    Standard security
    Created On Jun 22, 2006
    Delivered On Jun 30, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    99 marshall street, wishaw & 19/41 bell street, wishaw LAN138064 LAN185664.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jun 30, 2006Registration of a charge (410)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 07, 2006
    Delivered On Jun 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
    • Dunfermline Building Society
    Transactions
    • Jun 23, 2006Registration of a charge (410)
    • Jul 12, 2006Alteration to a floating charge (466 Scot)
    • Mar 05, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 09, 2006
    Delivered On May 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at marshall street/bell street, wishaw LAN138064 LAN185664.
    Persons Entitled
    • Munro Bridging Finance Limited
    Transactions
    • May 20, 2006Registration of a charge (410)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 03, 2006
    Delivered On May 10, 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
    • Munro Bridging Finance Limited
    Transactions
    • May 10, 2006Registration of a charge (410)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (419a)

    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