BDL (SCOTLAND) HOLDINGS LIMITED
GLASGOW FAIRYKNOWE CONSULTING LIMITED JKD BOTHWELL LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G65 0EG

Company number SC264726
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address BANTON MILL MILL ROAD, KILSYTH, GLASGOW, SCOTLAND, G65 0EG
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Registered office address changed from 7 Fairyknowe Gardens Bothwell G71 8RW to Banton Mill Mill Road Kilsyth Glasgow G65 0EG on 29 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BDL (SCOTLAND) HOLDINGS LIMITED are www.bdlscotlandholdings.co.uk, and www.bdl-scotland-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Bdl Scotland Holdings Limited is a Private Limited Company. The company registration number is SC264726. Bdl Scotland Holdings Limited has been working since 10 March 2004. The present status of the company is Active. The registered address of Bdl Scotland Holdings Limited is Banton Mill Mill Road Kilsyth Glasgow Scotland G65 0eg. . DEVLIN, John is a Secretary of the company. DEVLIN, John is a Director of the company. WHITE, Jacqueline is a Director of the company. Secretary DEVLIN, Jacqueline has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DEVLIN, Jacqueline has been resigned. Director DEVLIN, John has been resigned. Director O'NEIL, Veronica Clare has been resigned. The company operates in "Demolition".


Current Directors

Secretary
DEVLIN, John
Appointed Date: 17 May 2013

Director
DEVLIN, John
Appointed Date: 18 May 2013
62 years old

Director
WHITE, Jacqueline
Appointed Date: 07 September 2016
55 years old

Resigned Directors

Secretary
DEVLIN, Jacqueline
Resigned: 17 May 2013
Appointed Date: 10 March 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Director
DEVLIN, Jacqueline
Resigned: 17 May 2013
Appointed Date: 10 March 2004
61 years old

Director
DEVLIN, John
Resigned: 01 April 2010
Appointed Date: 22 November 2006
62 years old

Director
O'NEIL, Veronica Clare
Resigned: 22 November 2006
Appointed Date: 10 March 2004
47 years old

Persons With Significant Control

Mrs Jacqueline White
Notified on: 31 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Devlin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BDL (SCOTLAND) HOLDINGS LIMITED Events

07 Apr 2017
Confirmation statement made on 10 March 2017 with updates
29 Mar 2017
Registered office address changed from 7 Fairyknowe Gardens Bothwell G71 8RW to Banton Mill Mill Road Kilsyth Glasgow G65 0EG on 29 March 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-09

12 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-09

...
... and 31 more events
31 Jan 2006
Total exemption small company accounts made up to 31 March 2005
14 Jul 2005
Return made up to 10/03/05; full list of members
11 Aug 2004
Registered office changed on 11/08/04 from: haines watts, 65 bath street glasgow lanarkshire G2 2DD
10 Mar 2004
Secretary resigned
10 Mar 2004
Incorporation