BDL (SCOTLAND) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BDL (SCOTLAND) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC264726

Incorporation date

10/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2004)
dot icon26/12/2025
Final Gazette dissolved following liquidation
dot icon26/09/2025
Court order for early dissolution in a winding-up by the court
dot icon30/10/2023
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 2023-10-30
dot icon19/10/2023
Court order in a winding-up (& Court Order attachment)
dot icon20/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon24/03/2022
Second filing for the notification of Peter Beattie as a person with significant control
dot icon15/02/2022
Notification of Peter Beattie as a person with significant control on 2021-12-01
dot icon15/02/2022
Cessation of Jacqueline White as a person with significant control on 2021-12-01
dot icon30/08/2021
Micro company accounts made up to 2021-03-31
dot icon24/04/2021
Micro company accounts made up to 2020-03-31
dot icon20/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon14/09/2020
Registration of charge SC2647260001, created on 2020-09-03
dot icon26/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/12/2019
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 2019-12-03
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/10/2018
Appointment of Mr Peter Beattie as a director on 2018-10-17
dot icon14/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon14/03/2018
Termination of appointment of John Devlin as a secretary on 2017-04-30
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/11/2017
Termination of appointment of John Devlin as a director on 2017-04-30
dot icon24/11/2017
Cessation of John Devlin as a person with significant control on 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon29/03/2017
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 2017-03-29
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Resolutions
dot icon12/09/2016
Resolutions
dot icon07/09/2016
Appointment of Mrs Jacqueline White as a director on 2016-09-07
dot icon23/05/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Appointment of Mr John Devlin as a director
dot icon21/05/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon18/05/2013
Appointment of Mr John Devlin as a secretary
dot icon18/05/2013
Termination of appointment of Jacqueline Devlin as a director
dot icon18/05/2013
Termination of appointment of Jacqueline Devlin as a secretary
dot icon28/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/02/2013
Registered office address changed from , Haines Watts, 231/233 st Vincent Street, Glasgow, Lanarkshire, G2 5QY on 2013-02-25
dot icon23/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon04/06/2010
Director's details changed for Jacqueline Devlin on 2010-03-10
dot icon10/05/2010
Termination of appointment of John Devlin as a director
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/04/2009
Return made up to 10/03/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/05/2008
Return made up to 10/03/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 10/03/07; full list of members
dot icon05/04/2007
New director appointed
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Director resigned
dot icon17/03/2006
Return made up to 10/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2005
Return made up to 10/03/05; full list of members
dot icon11/08/2004
Registered office changed on 11/08/04 from: haines watts, 65 bath street, glasgow, lanarkshire, G2 2DD
dot icon10/03/2004
Secretary resigned
dot icon10/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
10/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
36.71K
-
0.00
-
-
2021
9
36.71K
-
0.00
-
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

36.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devlin, John
Director
22/11/2006 - 01/04/2010
53
Devlin, John
Director
18/05/2013 - 30/04/2017
53
Mr Peter Beattie
Director
17/10/2018 - Present
10
Mrs Jacqueline White
Director
07/09/2016 - Present
11
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
10/03/2004 - 10/03/2004
8526

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BDL (SCOTLAND) HOLDINGS LIMITED

BDL (SCOTLAND) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/03/2004 with the registered office located at C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BDL (SCOTLAND) HOLDINGS LIMITED?

toggle

BDL (SCOTLAND) HOLDINGS LIMITED is currently Dissolved. It was registered on 10/03/2004 and dissolved on 26/12/2025.

Where is BDL (SCOTLAND) HOLDINGS LIMITED located?

toggle

BDL (SCOTLAND) HOLDINGS LIMITED is registered at C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does BDL (SCOTLAND) HOLDINGS LIMITED do?

toggle

BDL (SCOTLAND) HOLDINGS LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does BDL (SCOTLAND) HOLDINGS LIMITED have?

toggle

BDL (SCOTLAND) HOLDINGS LIMITED had 9 employees in 2021.

What is the latest filing for BDL (SCOTLAND) HOLDINGS LIMITED?

toggle

The latest filing was on 26/12/2025: Final Gazette dissolved following liquidation.