Company number SC088802
Status RECEIVERSHIP
Incorporation Date 9 July 1984
Company Type Private Limited Company
Address C/O KPMG LLP 3RD FLOOR, 191 WEST GEORGE STREET, GLASGOW, G2 2LJ
Home Country United Kingdom
Nature of Business 5133 - Wholesale dairy products
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Michael James Younger as a secretary on 1 January 2017; Termination of appointment of Michael James Younger as a director on 1 March 2017; Compulsory strike-off action has been suspended. The most likely internet sites of BFD EDINBURGH LIMITED are www.bfdedinburgh.co.uk, and www.bfd-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bfd Edinburgh Limited is a Private Limited Company.
The company registration number is SC088802. Bfd Edinburgh Limited has been working since 09 July 1984.
The present status of the company is RECEIVERSHIP. The registered address of Bfd Edinburgh Limited is C O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2lj. . EADES, Geoffrey John is a Director of the company. REILLY, Anthony John is a Director of the company. Secretary LAMOND, Andrew has been resigned. Secretary ROBINSON, Stuart John has been resigned. Secretary YOUNGER, Michael James has been resigned. Director BALDWIN, Malcolm John has been resigned. Director MACARI, Philip Joseph has been resigned. Director NOBLE, Anthony Hayden has been resigned. Director ROBINSON, Stuart John has been resigned. Director TEMPEST, Andrew, Dr has been resigned. Director WALLING, Gary Brian has been resigned. Director YOUNGER, Michael James has been resigned. The company operates in "Wholesale dairy products".
Current Directors
Resigned Directors
BFD EDINBURGH LIMITED Events
07 Mar 2017
Termination of appointment of Michael James Younger as a secretary on 1 January 2017
07 Mar 2017
Termination of appointment of Michael James Younger as a director on 1 March 2017
23 Apr 2016
Compulsory strike-off action has been suspended
09 Feb 2016
First Gazette notice for compulsory strike-off
23 Sep 2004
Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS
...
... and 71 more events
11 Dec 1986
Accounting reference date shortened from 30/06 to 28/02
01 Dec 1986
Full accounts made up to 28 February 1986
01 Dec 1986
Return made up to 30/06/86; full list of members
25 Aug 1986
Full accounts made up to 30 June 1985
25 Aug 1986
Return made up to 31/12/85; full list of members
5 November 2002
Floating charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Bancboston Investments Inc.
Description: Mortgage over 4 telford square, houston industrial estate…
5 November 2002
Floating charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Bancboston Investments Inc.
Description: Undertaking and all property and assets present and future…
8 February 2002
Floating charge
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Bancboston Investments Inc
Description: Fixed charge over properties; floating charge over assets…
8 February 2002
Floating charge
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Bancboston Investments Inc
Description: Undertaking and all property and assets present and future…
8 May 1999
Fixed charge
Delivered: 24 May 1999
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: Undertaking and all property and assets present and future…
8 May 1999
Bond & floating charge
Delivered: 24 May 1999
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: Undertaking and all property and assets present and future…
7 August 1986
Bond & floating charge
Delivered: 22 August 1986
Status: Satisfied
on 19 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…