BD NETWORK LIMITED

Register to unlock more data on OkredoRegister

BD NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC220221

Incorporation date

14/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 3 1 - 4 Atholl Crescent, Edinburgh EH3 8HACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2001)
dot icon08/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon07/01/2025
Termination of appointment of Allan Stephen Mclaughlin as a director on 2024-12-30
dot icon24/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/06/2023
Change of details for Bd Network (Holdings) Limited as a person with significant control on 2016-04-06
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon08/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon12/03/2018
Auditor's resignation
dot icon09/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon31/07/2017
Group of companies' accounts made up to 2015-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon15/11/2016
Termination of appointment of Lee William Barber as a director on 2016-11-07
dot icon04/11/2016
Termination of appointment of Calvin Lee Sellers as a director on 2016-10-25
dot icon04/11/2016
Termination of appointment of Deborah Ann Murphy as a director on 2016-10-04
dot icon04/11/2016
Termination of appointment of Carolyn Laing as a director on 2016-10-04
dot icon27/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon06/06/2016
Registered office address changed from Floor 4 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 2016-06-06
dot icon06/06/2016
Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 4 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 2016-06-06
dot icon10/12/2015
Termination of appointment of Samantha Jane Smith as a director on 2015-11-24
dot icon10/12/2015
Termination of appointment of Darren James Smith as a director on 2015-11-24
dot icon03/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon01/10/2014
Satisfaction of charge 2 in full
dot icon10/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/09/2014
Termination of appointment of Jonathan Clow as a director on 2014-08-29
dot icon19/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon05/06/2014
Registration of charge 2202210003
dot icon23/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/08/2013
Appointment of Mr Calvin Lee Sellers as a director
dot icon14/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon18/07/2012
Director's details changed for Samantha Jane Needham on 2008-11-01
dot icon09/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon09/07/2012
Director's details changed for Carolyn Laing on 2010-04-08
dot icon28/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/05/2012
Termination of appointment of Calvin Sellers as a director
dot icon17/05/2012
Termination of appointment of Calvin Sellers as a secretary
dot icon12/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon12/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/08/2010
Registered office address changed from Cochrane House 29 Cochrane Street Glasgow G1 1HL on 2010-08-10
dot icon23/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon22/07/2010
Director's details changed for Calvin Lee Sellers on 2010-06-14
dot icon22/07/2010
Director's details changed for Darren James Smith on 2010-06-14
dot icon22/07/2010
Director's details changed for Carolyn Laing on 2010-06-14
dot icon22/07/2010
Director's details changed for Samantha Jane Needham on 2010-06-14
dot icon22/07/2010
Director's details changed for Allan Stephen Mclaughlin on 2010-06-14
dot icon22/07/2010
Director's details changed for Deborah Ann Murphy on 2010-06-14
dot icon22/07/2010
Director's details changed for Ghill Duncan Kinniburgh Donald on 2010-06-14
dot icon22/07/2010
Director's details changed for Lee William Barber on 2010-06-14
dot icon22/07/2010
Director's details changed for Jonathan Clow on 2010-06-14
dot icon22/07/2010
Secretary's details changed for Calvin Lee Sellers on 2010-06-14
dot icon22/07/2010
Termination of appointment of Jeremy Baron as a director
dot icon29/03/2010
Full accounts made up to 2009-12-31
dot icon24/07/2009
Return made up to 14/06/09; full list of members
dot icon01/05/2009
Full accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 14/06/08; full list of members
dot icon07/08/2008
Director appointed carolyn laing
dot icon15/05/2008
Location of register of members
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Director appointed deborah ann murphy
dot icon16/04/2008
Director appointed darren james smith
dot icon16/04/2008
Director appointed samantha jane needham
dot icon31/01/2008
Memorandum and Articles of Association
dot icon31/01/2008
Ad 10/01/08--------- £ si [email protected]=2 £ ic 95/97
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
Secretary resigned;director resigned
dot icon31/01/2008
New secretary appointed
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Resolutions
dot icon17/01/2008
Declaration of assistance for shares acquisition
dot icon16/01/2008
Partic of mort/charge *
dot icon14/01/2008
Dec mort/charge *
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Return made up to 14/06/07; no change of members
dot icon29/03/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon26/06/2006
Return made up to 14/06/06; full list of members
dot icon21/06/2006
Full accounts made up to 2005-12-31
dot icon14/11/2005
Resolutions
dot icon02/11/2005
£ ic 100/95 30/09/05 £ sr [email protected]=5
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon04/10/2005
New director appointed
dot icon26/08/2005
Director's particulars changed
dot icon26/08/2005
Secretary's particulars changed
dot icon26/08/2005
Director resigned
dot icon01/07/2005
Return made up to 14/06/05; full list of members
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon25/08/2004
Return made up to 14/06/04; full list of members
dot icon08/12/2003
Registered office changed on 08/12/03 from: stewart house 123 elderslie street glasgow G3 7AR
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon18/08/2003
Return made up to 14/06/03; full list of members
dot icon02/06/2003
Director resigned
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon09/08/2002
Return made up to 14/06/02; full list of members
dot icon03/07/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon26/06/2002
Resolutions
dot icon25/05/2002
New secretary appointed
dot icon25/05/2002
Secretary resigned
dot icon19/02/2002
Particulars of contract relating to shares
dot icon19/02/2002
Particulars of contract relating to shares
dot icon19/02/2002
Ad 05/11/01--------- £ si 98@1=98 £ ic 2/100
dot icon15/02/2002
Certificate of change of name
dot icon28/01/2002
New director appointed
dot icon31/12/2001
Registered office changed on 31/12/01 from: st stephens house 279 bath street glasgow G2 4JL
dot icon11/12/2001
Director's particulars changed
dot icon12/11/2001
Partic of mort/charge *
dot icon07/11/2001
S-div 05/11/01
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Memorandum and Articles of Association
dot icon07/11/2001
Resolutions
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon12/09/2001
Registered office changed on 12/09/01 from: 1 claremont terrace glasgow G3 7UQ
dot icon14/06/2001
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
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinniburgh Donald, Ghill Duncan
Director
05/11/2001 - Present
-
Mclaughlin, Allan Stephen
Director
11/01/2008 - 30/12/2024
9
Sellers, Calvin Lee
Director
27/03/2007 - 01/05/2012
10
Sellers, Calvin Lee
Director
31/07/2013 - 25/10/2016
10
Sellers, Calvin Lee
Secretary
11/01/2008 - 01/05/2012
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BD NETWORK LIMITED

BD NETWORK LIMITED is an(a) Active company incorporated on 14/06/2001 with the registered office located at Floor 3 1 - 4 Atholl Crescent, Edinburgh EH3 8HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BD NETWORK LIMITED?

toggle

BD NETWORK LIMITED is currently Active. It was registered on 14/06/2001 .

Where is BD NETWORK LIMITED located?

toggle

BD NETWORK LIMITED is registered at Floor 3 1 - 4 Atholl Crescent, Edinburgh EH3 8HA.

What does BD NETWORK LIMITED do?

toggle

BD NETWORK LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BD NETWORK LIMITED?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2024-12-31.