BD-TANK LIMITED
EDINBURGH BD TANK LIMITED BIGGART DONALD (SCOTLAND) LIMITED BIGGART DONALD LIMITED

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

Company number SC127023
Status Active
Incorporation Date 3 September 1990
Company Type Private Limited Company
Address FLOOR 3, 1 - 4 ATHOLL CRESCENT, EDINBURGH, SCOTLAND, EH3 8HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr Allan Stephen Mclaughlin as a director on 25 October 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of BD-TANK LIMITED are www.bdtank.co.uk, and www.bd-tank.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Bd Tank Limited is a Private Limited Company. The company registration number is SC127023. Bd Tank Limited has been working since 03 September 1990. The present status of the company is Active. The registered address of Bd Tank Limited is Floor 3 1 4 Atholl Crescent Edinburgh Scotland Eh3 8ha. . DONALD, Ghill Duncan Kinniburgh is a Director of the company. MCLAUGHLIN, Allan Stephen is a Director of the company. Secretary BIGGART, Barbara has been resigned. Secretary CROSS, Stuart Robert has been resigned. Secretary DONALD, Ghill has been resigned. Secretary DONALD, Karine has been resigned. Secretary SELLERS, Calvin Lee has been resigned. Director BIGGART, William Mitchell has been resigned. Director CROSS, Stuart Robert has been resigned. Director MACLEOD, Derek William Grant has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DONALD, Ghill Duncan Kinniburgh
Appointed Date: 28 August 1991
62 years old

Director
MCLAUGHLIN, Allan Stephen
Appointed Date: 25 October 2016
56 years old

Resigned Directors

Secretary
BIGGART, Barbara
Resigned: 28 March 2000
Appointed Date: 30 May 1996

Secretary
CROSS, Stuart Robert
Resigned: 28 August 1991
Appointed Date: 03 September 1990

Secretary
DONALD, Ghill
Resigned: 30 May 1996
Appointed Date: 28 August 1991

Secretary
DONALD, Karine
Resigned: 11 January 2008
Appointed Date: 28 March 2000

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

Director
BIGGART, William Mitchell
Resigned: 28 February 2003
Appointed Date: 28 August 1991
71 years old

Director
CROSS, Stuart Robert
Resigned: 28 August 1991
Appointed Date: 03 September 1990
66 years old

Director
MACLEOD, Derek William Grant
Resigned: 28 August 1991
Appointed Date: 03 September 1990

Persons With Significant Control

Bd Network Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BD-TANK LIMITED Events

04 Nov 2016
Appointment of Mr Allan Stephen Mclaughlin as a director on 25 October 2016
14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 30 August 2016 with updates
06 Jun 2016
Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on 6 June 2016
18 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 24,080

...
... and 110 more events
25 Sep 1991
Registered office changed on 25/09/91 from: 36 renfield street glasgow G2 1ND

05 Sep 1991
New secretary appointed;director resigned;new director appointed

05 Sep 1991
Secretary resigned;director resigned;new director appointed

08 Nov 1990
Company name changed boydslaw (33) LIMITED\certificate issued on 09/11/90

03 Sep 1990
Incorporation

BD-TANK LIMITED Charges

20 December 1999
Bond & floating charge
Delivered: 29 December 1999
Status: Satisfied on 14 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 December 1995
Bond & floating charge
Delivered: 3 January 1996
Status: Satisfied on 5 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 April 1995
Floating charge
Delivered: 3 May 1995
Status: Satisfied on 19 February 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…

Similar Companies

BDT TRANSPORT & WAREHOUSING LTD BDT TRANSPORT LTD BDTELE LIMITED BDTEX LTD BDTJ LTD BDTP ADVISORY LIMITED BDTRONIC LTD