B & D FOAM LIMITED

Register to unlock more data on OkredoRegister

B & D FOAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC370617

Incorporation date

30/12/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Park Gardens, Glasgow G3 7YECopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2009)
dot icon23/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon10/12/2024
Resolutions
dot icon09/12/2024
Memorandum and Articles of Association
dot icon03/12/2024
Registration of charge SC3706170002, created on 2024-11-28
dot icon02/12/2024
Registration of charge SC3706170001, created on 2024-11-28
dot icon13/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/10/2023
Registered office address changed from 12 Hope Street Edinburgh EH2 4DB to 3 Park Gardens Glasgow G3 7YE on 2023-10-02
dot icon02/10/2023
Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2023-09-29
dot icon02/10/2023
Termination of appointment of Janice Ann Frame as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr Peter Duncan Atkinson as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr James Graham Macdonald as a director on 2023-09-29
dot icon02/10/2023
Appointment of Mr Ivor Gray as a director on 2023-09-29
dot icon05/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon20/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/05/2019
Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 2019-05-01
dot icon07/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon26/06/2017
Director's details changed for Janice Ann Frame on 2017-06-23
dot icon26/06/2017
Director's details changed for David Donald Frame on 2017-06-23
dot icon30/12/2016
Confirmation statement made on 2016-12-30 with updates
dot icon02/09/2016
Accounts for a small company made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon07/01/2016
Termination of appointment of George Gordon Mcandrew as a director on 2015-12-31
dot icon07/01/2016
Termination of appointment of Michael John Duff as a director on 2015-12-16
dot icon28/08/2015
Accounts for a small company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon20/10/2014
Auditor's resignation
dot icon09/09/2014
Appointment of Mr Michael John Duff as a director on 2014-02-01
dot icon29/08/2014
Accounts for a small company made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon20/08/2013
Accounts for a small company made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon05/09/2011
Accounts for a small company made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon02/02/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon30/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
30/12/2009 - 29/09/2023
116
Mr David Donald Frame
Director
30/12/2009 - Present
7
Gray, Ivor
Director
29/09/2023 - Present
45
Atkinson, Peter Duncan
Director
29/09/2023 - Present
38
Frame, Janice Ann
Director
30/12/2009 - 29/09/2023
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & D FOAM LIMITED

B & D FOAM LIMITED is an(a) Active company incorporated on 30/12/2009 with the registered office located at 3 Park Gardens, Glasgow G3 7YE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & D FOAM LIMITED?

toggle

B & D FOAM LIMITED is currently Active. It was registered on 30/12/2009 .

Where is B & D FOAM LIMITED located?

toggle

B & D FOAM LIMITED is registered at 3 Park Gardens, Glasgow G3 7YE.

What does B & D FOAM LIMITED do?

toggle

B & D FOAM LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for B & D FOAM LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-22 with no updates.