REDEFINE BDL MANAGEMENT (TWO) LIMITED

Register to unlock more data on OkredoRegister

REDEFINE BDL MANAGEMENT (TWO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212246

Incorporation date

24/10/2000

Size

-

Contacts

Registered address

Registered address

40 Brand Street, Glasgow G51 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2000)
dot icon08/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2016
Voluntary strike-off action has been suspended
dot icon31/05/2016
First Gazette notice for voluntary strike-off
dot icon19/05/2016
Application to strike the company off the register
dot icon26/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2014-08-31
dot icon20/01/2015
Director's details changed for Mr Helder Ricardo Silva Pereira on 2014-12-22
dot icon20/01/2015
Appointment of Mr David Hart as a director on 2014-12-22
dot icon19/01/2015
Appointment of Mr Helder Ricardo Silva Pereira as a director on 2014-12-22
dot icon05/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon02/06/2014
Full accounts made up to 2013-08-31
dot icon24/04/2014
Resolutions
dot icon22/11/2013
Termination of appointment of Neil Taylor as a director
dot icon28/10/2013
Termination of appointment of David Thompson as a director
dot icon28/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon14/10/2013
Certificate of change of name
dot icon12/06/2013
Appointment of Ms Paula Margaret Ross as a secretary
dot icon12/06/2013
Termination of appointment of Stuart Mccaffer as a secretary
dot icon12/06/2013
Current accounting period shortened from 2013-10-31 to 2013-08-31
dot icon12/06/2013
Termination of appointment of Stuart Mccaffer as a director
dot icon10/05/2013
Full accounts made up to 2012-10-31
dot icon10/04/2013
Statement of capital following an allotment of shares on 2003-10-21
dot icon02/11/2012
Termination of appointment of Nikhil Gupta as a director
dot icon22/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon24/09/2012
Termination of appointment of Louis Woodcock as a director
dot icon28/06/2012
Full accounts made up to 2011-10-30
dot icon20/01/2012
Director's details changed for Mr Neil Taylor on 2012-01-20
dot icon24/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr Louis Peter Woodcock on 2011-10-24
dot icon24/10/2011
Director's details changed for Mr David George Thompson on 2011-10-24
dot icon16/09/2011
Appointment of Mr John David Stuart as a director
dot icon09/03/2011
Secretary's details changed for Mr Stuart John Mccaffer on 2011-03-09
dot icon09/03/2011
Director's details changed for Mr Nikhil Gupta on 2011-03-09
dot icon09/03/2011
Director's details changed for Mr Stewart Campbell on 2011-03-09
dot icon09/03/2011
Director's details changed for Mr Stuart John Mccaffer on 2011-03-09
dot icon09/03/2011
Director's details changed for Mr Neil Taylor on 2011-03-09
dot icon09/03/2011
Director's details changed for Mr Ross Norman Morrow on 2011-03-09
dot icon09/03/2011
Director's details changed for Mr Nikhil Gupta on 2011-03-09
dot icon07/03/2011
Full accounts made up to 2010-10-31
dot icon22/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon19/07/2010
Full accounts made up to 2009-11-01
dot icon22/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mr Stewart Campbell on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Neil Taylor on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Ross Norman Morrow on 2009-10-22
dot icon22/10/2009
Director's details changed for David George Thompson on 2009-10-22
dot icon22/10/2009
Director's details changed for Mr Nikhil Gupta on 2009-10-22
dot icon28/08/2009
Accounts for a dormant company made up to 2008-11-02
dot icon29/06/2009
Memorandum and Articles of Association
dot icon26/06/2009
Director appointed mr stewart campbell
dot icon26/06/2009
Director appointed mr neil taylor
dot icon26/06/2009
Director appointed mr ross norman morrow
dot icon26/06/2009
Certificate of change of name
dot icon26/06/2009
Director appointed mr nikhil gupta
dot icon27/10/2008
Appointment terminated director ewan campbell
dot icon23/10/2008
Registered office changed on 23/10/2008 from 40 brand street glasgow G51 1DG
dot icon23/10/2008
Location of debenture register
dot icon23/10/2008
Location of register of members
dot icon23/10/2008
Return made up to 23/10/08; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon06/12/2007
Director's particulars changed
dot icon01/11/2007
Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ
dot icon30/10/2007
Return made up to 24/10/07; full list of members
dot icon30/04/2007
Accounts for a dormant company made up to 2006-10-29
dot icon08/11/2006
Return made up to 24/10/06; full list of members
dot icon06/01/2006
Return made up to 24/10/05; full list of members
dot icon06/01/2006
Registered office changed on 06/01/06 from: 209 govan road glasgow G51 1HJ
dot icon06/01/2006
Location of debenture register
dot icon06/01/2006
Location of register of members
dot icon19/12/2005
Accounts for a dormant company made up to 2005-10-30
dot icon22/11/2004
Accounts for a dormant company made up to 2004-10-31
dot icon28/10/2004
Return made up to 24/10/04; full list of members
dot icon26/05/2004
Accounts for a dormant company made up to 2003-11-02
dot icon13/11/2003
Return made up to 24/10/03; full list of members
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon04/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon03/06/2003
Resolutions
dot icon03/06/2003
Resolutions
dot icon03/06/2003
Resolutions
dot icon19/03/2003
Return made up to 24/10/02; full list of members
dot icon08/10/2002
Accounts for a dormant company made up to 2001-10-31
dot icon18/01/2002
New secretary appointed
dot icon18/01/2002
Secretary resigned
dot icon21/11/2001
Return made up to 24/10/01; full list of members
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New secretary appointed
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Registered office changed on 11/01/01 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon11/01/2001
Secretary resigned
dot icon19/12/2000
Certificate of change of name
dot icon24/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Stewart
Director
26/06/2009 - Present
67

Persons with Significant Control

0

No PSC data available.

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About REDEFINE BDL MANAGEMENT (TWO) LIMITED

REDEFINE BDL MANAGEMENT (TWO) LIMITED is an(a) Active company incorporated on 24/10/2000 with the registered office located at 40 Brand Street, Glasgow G51 1DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of REDEFINE BDL MANAGEMENT (TWO) LIMITED?

toggle

REDEFINE BDL MANAGEMENT (TWO) LIMITED is currently Active. It was registered on 24/10/2000 and dissolved on 08/11/2016.

Where is REDEFINE BDL MANAGEMENT (TWO) LIMITED located?

toggle

REDEFINE BDL MANAGEMENT (TWO) LIMITED is registered at 40 Brand Street, Glasgow G51 1DG.

What does REDEFINE BDL MANAGEMENT (TWO) LIMITED do?

toggle

REDEFINE BDL MANAGEMENT (TWO) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for REDEFINE BDL MANAGEMENT (TWO) LIMITED?

toggle

The latest filing was on 08/11/2016: Final Gazette dissolved via voluntary strike-off.