BD NETWORK LIMITED
EDINBURGH MACNEWCO SIXTY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC220221
Status Active
Incorporation Date 14 June 2001
Company Type Private Limited Company
Address FLOOR 3, 1 - 4 ATHOLL CRESCENT, EDINBURGH, SCOTLAND, EH3 8HA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Lee William Barber as a director on 7 November 2016; Termination of appointment of Calvin Lee Sellers as a director on 25 October 2016; Termination of appointment of Deborah Ann Murphy as a director on 4 October 2016. The most likely internet sites of BD NETWORK LIMITED are www.bdnetwork.co.uk, and www.bd-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Bd Network Limited is a Private Limited Company. The company registration number is SC220221. Bd Network Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of Bd Network Limited is Floor 3 1 4 Atholl Crescent Edinburgh Scotland Eh3 8ha. . KINNIBURGH DONALD, Ghill Duncan is a Director of the company. MCLAUGHLIN, Allan Stephen is a Director of the company. Secretary DONALD, Karine has been resigned. Secretary SELLERS, Calvin Lee has been resigned. Nominee Secretary MACDONALDS has been resigned. Director BARBER, Lee William has been resigned. Director BARON, Jeremy Michael has been resigned. Director BIGGART, William Mitchell has been resigned. Director CLOW, Jonathan has been resigned. Director DONALD, Karine has been resigned. Director DONNELLY, John Paton has been resigned. Director LAING, Carolyn has been resigned. Director MURPHY, Deborah Ann has been resigned. Director RANKIN, Nicholas Christopher has been resigned. Director SELLERS, Calvin Lee has been resigned. Director SELLERS, Calvin Lee has been resigned. Director SMITH, Darren James has been resigned. Director SMITH, Samantha Jane has been resigned. Nominee Director WHITE, Joyce Helen has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
KINNIBURGH DONALD, Ghill Duncan
Appointed Date: 05 November 2001
62 years old

Director
MCLAUGHLIN, Allan Stephen
Appointed Date: 11 January 2008
56 years old

Resigned Directors

Secretary
DONALD, Karine
Resigned: 11 January 2008
Appointed Date: 11 March 2002

Secretary
SELLERS, Calvin Lee
Resigned: 01 May 2012
Appointed Date: 11 January 2008

Nominee Secretary
MACDONALDS
Resigned: 11 March 2002
Appointed Date: 14 June 2001

Director
BARBER, Lee William
Resigned: 07 November 2016
Appointed Date: 11 January 2008
53 years old

Director
BARON, Jeremy Michael
Resigned: 18 February 2010
Appointed Date: 11 January 2008
58 years old

Director
BIGGART, William Mitchell
Resigned: 28 February 2003
Appointed Date: 05 November 2001
71 years old

Director
CLOW, Jonathan
Resigned: 29 August 2014
Appointed Date: 11 January 2008
53 years old

Director
DONALD, Karine
Resigned: 11 January 2008
Appointed Date: 14 November 2006
65 years old

Director
DONNELLY, John Paton
Resigned: 22 August 2005
Appointed Date: 21 December 2001
61 years old

Director
LAING, Carolyn
Resigned: 04 October 2016
Appointed Date: 17 July 2008
54 years old

Director
MURPHY, Deborah Ann
Resigned: 04 October 2016
Appointed Date: 09 April 2008
50 years old

Director
RANKIN, Nicholas Christopher
Resigned: 14 November 2006
Appointed Date: 22 August 2005
51 years old

Director
SELLERS, Calvin Lee
Resigned: 25 October 2016
Appointed Date: 31 July 2013
58 years old

Director
SELLERS, Calvin Lee
Resigned: 01 May 2012
Appointed Date: 27 March 2007
58 years old

Director
SMITH, Darren James
Resigned: 24 November 2015
Appointed Date: 09 April 2008
55 years old

Director
SMITH, Samantha Jane
Resigned: 24 November 2015
Appointed Date: 09 April 2008
51 years old

Nominee Director
WHITE, Joyce Helen
Resigned: 05 November 2001
Appointed Date: 14 June 2001
66 years old

BD NETWORK LIMITED Events

15 Nov 2016
Termination of appointment of Lee William Barber as a director on 7 November 2016
04 Nov 2016
Termination of appointment of Calvin Lee Sellers as a director on 25 October 2016
04 Nov 2016
Termination of appointment of Deborah Ann Murphy as a director on 4 October 2016
04 Nov 2016
Termination of appointment of Carolyn Laing as a director on 4 October 2016
27 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 97.5

...
... and 100 more events
07 Nov 2001
New director appointed
07 Nov 2001
New director appointed
07 Nov 2001
Director resigned
12 Sep 2001
Registered office changed on 12/09/01 from: 1 claremont terrace glasgow G3 7UQ
14 Jun 2001
Incorporation

BD NETWORK LIMITED Charges

3 June 2014
Charge code SC22 0221 0003
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
11 January 2008
Floating charge
Delivered: 16 January 2008
Status: Satisfied on 1 October 2014
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 November 2001
Bond & floating charge
Delivered: 12 November 2001
Status: Satisfied on 14 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…