BDW NORTH SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

BDW NORTH SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC027535

Incorporation date

13/02/1950

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Blairton House, Old Aberdeen Road, Balmedie, Aberdeenshire AB23 8SHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1950)
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 29/06/25
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 29/06/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-06-29
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon08/09/2025
Termination of appointment of Steven John Boyes as a director on 2025-09-06
dot icon30/04/2025
Registration of charge SC0275350020, created on 2025-04-25
dot icon29/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon03/01/2025
Termination of appointment of Douglas Mcleod as a director on 2024-12-31
dot icon03/01/2025
Appointment of Alison Condie as a director on 2025-01-01
dot icon14/10/2024
Change of details for Barratt Developments P L C as a person with significant control on 2024-10-04
dot icon29/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon29/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon15/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon21/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon02/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon23/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon05/12/2022
Registration of charge SC0275350019, created on 2022-11-25
dot icon11/02/2022
Registration of charge SC0275350018, created on 2022-02-10
dot icon04/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon22/11/2021
Full accounts made up to 2021-06-30
dot icon02/07/2021
Termination of appointment of Jessica Elizabeth White as a director on 2021-06-30
dot icon19/05/2021
Registration of charge SC0275350017, created on 2021-05-18
dot icon18/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon21/12/2020
Full accounts made up to 2020-06-30
dot icon13/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon20/12/2019
Full accounts made up to 2019-06-30
dot icon30/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon27/12/2018
Full accounts made up to 2018-06-30
dot icon05/06/2018
Director's details changed for Mr Barry James Davidson on 2018-05-31
dot icon07/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon18/12/2017
Full accounts made up to 2017-06-30
dot icon06/10/2017
Termination of appointment of John Reed as a director on 2016-12-31
dot icon02/08/2017
Appointment of Mrs Jessica Elizabeth White as a director on 2017-08-01
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon19/01/2017
Termination of appointment of Neil Cooper as a director on 2017-01-19
dot icon29/11/2016
Full accounts made up to 2016-06-30
dot icon03/11/2016
Director's details changed for Mr Barry James Davidson on 2016-11-03
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon18/12/2015
Director's details changed for Neil Cooper on 2015-11-23
dot icon10/12/2015
Full accounts made up to 2015-06-30
dot icon09/12/2015
Appointment of Neil Cooper as a director on 2015-11-23
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon16/01/2015
Full accounts made up to 2014-06-30
dot icon06/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-06-30
dot icon06/08/2013
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon06/08/2013
Termination of appointment of Richard Phillips as a secretary
dot icon06/08/2013
Termination of appointment of Richard Phillips as a director
dot icon06/08/2013
Appointment of Mr Barry James Davidson as a director
dot icon05/08/2013
Certificate of change of name
dot icon05/08/2013
Resolutions
dot icon14/06/2013
Satisfaction of charge 11 in full
dot icon01/05/2013
Termination of appointment of David Scott as a director
dot icon30/04/2013
Termination of appointment of David Stewart as a director
dot icon23/04/2013
Director's details changed for David John Scott on 2013-04-23
dot icon15/02/2013
Statement of satisfaction in full or in part of a charge /full /charge no 16
dot icon14/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/12/2012
Accounts made up to 2012-06-30
dot icon24/04/2012
Termination of appointment of Alison Condie as a director
dot icon24/04/2012
Termination of appointment of Mansoor Ali as a director
dot icon13/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon13/02/2012
Director's details changed for David John Scott on 2012-01-30
dot icon05/01/2012
Full accounts made up to 2011-06-30
dot icon01/12/2011
Director's details changed for David John Scott on 2011-11-16
dot icon01/12/2011
Director's details changed for David John Scott on 2011-11-16
dot icon15/11/2011
Director's details changed for David John Scott on 2011-11-15
dot icon12/10/2011
Director's details changed for David John Scott on 2011-10-12
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Laurence Dent as a director
dot icon20/12/2010
Full accounts made up to 2010-06-30
dot icon03/12/2010
Director's details changed for Mr Steven John Boyes on 2010-12-03
dot icon19/11/2010
Statement of satisfaction in full or in part of a charge /full /charge no 13
dot icon24/09/2010
Director's details changed for Mr Richard James Phillips on 2010-09-24
dot icon24/09/2010
Director's details changed for Mansoor Ali on 2010-09-24
dot icon24/09/2010
Director's details changed for David John Scott on 2010-09-24
dot icon24/09/2010
Director's details changed for David Rae Stewart on 2010-09-24
dot icon24/09/2010
Director's details changed for Mr Richard James Phillips on 2010-09-24
dot icon24/09/2010
Secretary's details changed for Mr Richard James Phillips on 2010-09-24
dot icon24/09/2010
Director's details changed for Alison Condie on 2010-09-24
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 16
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr John Reed on 2010-01-01
dot icon03/02/2010
Director's details changed for Mr Douglas Mcleod on 2010-02-03
dot icon20/11/2009
Director's details changed for Mr Steven John Boyes on 2009-10-01
dot icon20/11/2009
Director's details changed for Mr David Fraser Thomas on 2009-10-01
dot icon20/11/2009
Full accounts made up to 2009-06-30
dot icon20/11/2009
Director's details changed for Laurence Dent on 2009-10-01
dot icon12/08/2009
Appointment terminated director mark pain
dot icon28/07/2009
Director appointed david fraser thomas
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/02/2009
Return made up to 31/01/09; full list of members
dot icon29/01/2009
Director appointed mansoor ali
dot icon29/01/2009
Director appointed alison condie
dot icon18/12/2008
Director and secretary appointed richard phillips
dot icon08/12/2008
Appointment terminated director and secretary ian nicol
dot icon08/12/2008
Appointment terminated director iain macpherson
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/09/2008
Certificate of change of name
dot icon10/06/2008
Auditor's resignation
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 15
dot icon06/05/2008
Full accounts made up to 2007-06-30
dot icon14/04/2008
Appointment terminated director karen law
dot icon04/02/2008
Return made up to 31/01/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon11/12/2007
Partic of mort/charge *
dot icon14/11/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon24/08/2007
New director appointed
dot icon09/08/2007
Full accounts made up to 2006-06-30
dot icon23/07/2007
Director's particulars changed
dot icon08/03/2007
Partic of mort/charge *
dot icon09/02/2007
Return made up to 31/01/07; full list of members
dot icon06/11/2006
Certificate of change of name
dot icon06/11/2006
Registered office changed on 06/11/06 from: golf road ellon aberdeenshire AB41 9AT
dot icon06/11/2006
Memorandum and Articles of Association
dot icon06/10/2006
Partic of mort/charge *
dot icon10/07/2006
Director resigned
dot icon10/05/2006
Full accounts made up to 2005-06-30
dot icon05/05/2006
Dec mort/charge *
dot icon06/03/2006
New director appointed
dot icon13/02/2006
Return made up to 31/01/06; full list of members
dot icon13/02/2006
New director appointed
dot icon07/12/2005
Partic of mort/charge *
dot icon14/04/2005
Partic of mort/charge *
dot icon14/03/2005
Full accounts made up to 2004-06-30
dot icon10/02/2005
Partic of mort/charge *
dot icon03/02/2005
Return made up to 31/01/05; full list of members
dot icon22/04/2004
Full accounts made up to 2003-06-30
dot icon22/04/2004
Director's particulars changed
dot icon06/02/2004
Return made up to 31/01/04; full list of members
dot icon01/08/2003
Director's particulars changed
dot icon11/03/2003
Auditor's resignation
dot icon14/02/2003
Full accounts made up to 2002-06-30
dot icon10/02/2003
Return made up to 31/01/03; full list of members
dot icon31/10/2002
Director's particulars changed
dot icon31/10/2002
Director resigned
dot icon17/10/2002
New director appointed
dot icon05/02/2002
Return made up to 31/01/02; full list of members
dot icon25/01/2002
Full accounts made up to 2001-06-30
dot icon30/08/2001
New director appointed
dot icon19/06/2001
Director resigned
dot icon14/06/2001
New director appointed
dot icon02/04/2001
Full accounts made up to 2000-06-30
dot icon30/03/2001
Dec mort/charge *
dot icon19/02/2001
Return made up to 31/01/01; full list of members
dot icon30/06/2000
New director appointed
dot icon09/03/2000
Partic of mort/charge *
dot icon03/02/2000
Full accounts made up to 1999-06-30
dot icon03/02/2000
Return made up to 31/01/00; full list of members
dot icon03/02/2000
New director appointed
dot icon03/02/2000
Director resigned
dot icon02/12/1999
Partic of mort/charge *
dot icon08/02/1999
Full accounts made up to 1998-06-30
dot icon08/02/1999
Return made up to 31/01/99; no change of members
dot icon06/10/1998
Director resigned
dot icon06/10/1998
New director appointed
dot icon08/09/1998
Secretary resigned
dot icon08/09/1998
New secretary appointed
dot icon14/07/1998
Auditor's resignation
dot icon27/04/1998
Full accounts made up to 1997-06-30
dot icon18/02/1998
Return made up to 31/01/98; full list of members
dot icon05/12/1997
Partic of mort/charge *
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon18/06/1997
Director resigned
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon06/03/1997
Return made up to 31/01/97; no change of members
dot icon12/09/1996
Dec mort/charge *
dot icon12/09/1996
Dec mort/charge *
dot icon12/09/1996
Dec mort/charge *
dot icon19/04/1996
Full accounts made up to 1995-06-30
dot icon21/02/1996
Return made up to 31/01/96; no change of members
dot icon13/04/1995
Full accounts made up to 1994-06-30
dot icon13/03/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/04/1994
Full accounts made up to 1993-06-30
dot icon28/03/1994
Return made up to 31/01/94; no change of members
dot icon15/09/1993
Dec mort/charge *
dot icon24/06/1993
Partic of mort/charge *
dot icon15/03/1993
Return made up to 31/01/93; full list of members
dot icon18/02/1993
Full accounts made up to 1992-06-30
dot icon27/02/1992
Return made up to 31/01/92; no change of members
dot icon19/02/1992
Full accounts made up to 1991-06-30
dot icon21/01/1992
Partic of mort/charge 1559
dot icon12/06/1991
Full accounts made up to 1990-06-30
dot icon12/06/1991
Return made up to 31/01/91; no change of members
dot icon20/05/1991
Memorandum and Articles of Association
dot icon20/05/1991
Resolutions
dot icon20/05/1991
Resolutions
dot icon15/05/1991
Partic of mort/charge 5534
dot icon15/05/1991
Partic of mort/charge 5533
dot icon15/05/1991
Partic of mort/charge 5532
dot icon26/06/1990
Return made up to 31/01/90; full list of members
dot icon26/06/1990
Return made up to 31/12/88; full list of members
dot icon25/01/1990
Full accounts made up to 1989-06-30
dot icon09/08/1989
Director resigned;new director appointed
dot icon09/08/1989
Director resigned;new director appointed
dot icon29/03/1989
New director appointed
dot icon21/03/1989
Full accounts made up to 1988-06-30
dot icon21/03/1989
Return made up to 16/03/89; full list of members
dot icon08/02/1989
Dec mort/charge 1564
dot icon19/05/1988
Full accounts made up to 1987-06-30
dot icon09/02/1988
Director resigned;new director appointed
dot icon15/01/1988
Return made up to 10/12/87; full list of members
dot icon12/06/1987
Return made up to 31/12/85; full list of members
dot icon09/04/1987
New director appointed
dot icon06/04/1987
Full accounts made up to 1986-06-30
dot icon19/01/1987
Director resigned
dot icon18/09/1986
Director resigned
dot icon01/09/1986
Full accounts made up to 1985-06-30
dot icon01/09/1986
Return made up to 18/08/86; full list of members
dot icon29/01/1985
Accounts made up to 1984-06-30
dot icon01/02/1984
Accounts made up to 1983-06-30
dot icon13/12/1982
Accounts made up to 1982-06-30
dot icon21/12/1981
Accounts made up to 1981-06-30
dot icon02/02/1981
Accounts made up to 1980-06-30
dot icon10/12/1979
Accounts made up to 1979-06-30
dot icon27/11/1978
Accounts made up to 1978-06-30
dot icon27/03/1978
Accounts made up to 1977-06-30
dot icon31/05/1977
Accounts made up to 1977-02-28
dot icon21/03/1977
Certificate of change of name
dot icon13/02/1950
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Thomas, David Fraser
Director
21/07/2009 - Present
119
White, Jessica Elizabeth
Director
01/08/2017 - 30/06/2021
18
Boyes, Steven John
Director
01/07/2001 - 06/09/2025
118
Davidson, Barry James
Director
26/07/2013 - Present
1
Condie, Alison
Director
01/01/2025 - Present
19

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

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 BDW NORTH SCOTLAND LIMITED

BDW NORTH SCOTLAND LIMITED is an(a) Active company incorporated on 13/02/1950 with the registered office located at Blairton House, Old Aberdeen Road, Balmedie, Aberdeenshire AB23 8SH. There are currently 3 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 BDW NORTH SCOTLAND LIMITED?

toggle

BDW NORTH SCOTLAND LIMITED is currently Active. It was registered on 13/02/1950 .

Where is BDW NORTH SCOTLAND LIMITED located?

toggle

BDW NORTH SCOTLAND LIMITED is registered at Blairton House, Old Aberdeen Road, Balmedie, Aberdeenshire AB23 8SH.

What does BDW NORTH SCOTLAND LIMITED do?

toggle

BDW NORTH SCOTLAND LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BDW NORTH SCOTLAND LIMITED?

toggle

The latest filing was on 03/04/2026: Audit exemption statement of guarantee by parent company for period ending 29/06/25.