BDF HEALTHCARE LTD.
GIRVAN

Hellopages » South Ayrshire » South Ayrshire » KA26 9PL

Company number SC223071
Status Active
Incorporation Date 10 September 2001
Company Type Private Limited Company
Address 11 LADYWELL AVENUE, GRANGESTONE, GIRVAN, AYRSHIRE, KA26 9PL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Statement of capital on 12 April 2017 GBP 1 ; Statement by Directors; Resolutions RES06 ‐ Resolution of reduction in issued share capital . The most likely internet sites of BDF HEALTHCARE LTD. are www.bdfhealthcare.co.uk, and www.bdf-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Maybole Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bdf Healthcare Ltd is a Private Limited Company. The company registration number is SC223071. Bdf Healthcare Ltd has been working since 10 September 2001. The present status of the company is Active. The registered address of Bdf Healthcare Ltd is 11 Ladywell Avenue Grangestone Girvan Ayrshire Ka26 9pl. . LAWLER, David Andrew is a Secretary of the company. QUINN, Kevin is a Director of the company. SOUTH, Mark is a Director of the company. Secretary CHARTERS, Marian Elizabeth has been resigned. Secretary HIORNS, Nigel James has been resigned. Secretary WHITECROSS, Philip James has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CHARTERS, Andrew David has been resigned. Director CHARTERS, William Robert has been resigned. Director EMBLETON, Denis Michael has been resigned. Director FINCH, Steven Richard has been resigned. Director GIBSON, Alan James has been resigned. Director LOUGHRAN, Kurt David has been resigned. Director MCKERCHAR, John Ewen has been resigned. Director MOORE, John Colin has been resigned. Director SMITH, Jamie William has been resigned. Director WHITECROSS, Philip James has been resigned. Director WILKINSON, Malcom Henry Fraser has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAWLER, David Andrew
Appointed Date: 22 December 2016

Director
QUINN, Kevin
Appointed Date: 12 June 2007
65 years old

Director
SOUTH, Mark
Appointed Date: 23 December 2016
61 years old

Resigned Directors

Secretary
CHARTERS, Marian Elizabeth
Resigned: 11 October 2005
Appointed Date: 10 September 2001

Secretary
HIORNS, Nigel James
Resigned: 22 December 2016
Appointed Date: 12 June 2007

Secretary
WHITECROSS, Philip James
Resigned: 12 June 2007
Appointed Date: 11 October 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 September 2001
Appointed Date: 10 September 2001

Director
CHARTERS, Andrew David
Resigned: 28 May 2008
Appointed Date: 08 February 2002
52 years old

Director
CHARTERS, William Robert
Resigned: 31 January 2006
Appointed Date: 10 September 2001
76 years old

Director
EMBLETON, Denis Michael
Resigned: 27 February 2015
Appointed Date: 12 June 2007
74 years old

Director
FINCH, Steven Richard
Resigned: 22 December 2016
Appointed Date: 12 June 2007
71 years old

Director
GIBSON, Alan James
Resigned: 12 June 2007
Appointed Date: 11 October 2005
70 years old

Director
LOUGHRAN, Kurt David
Resigned: 12 June 2007
Appointed Date: 08 May 2003
68 years old

Director
MCKERCHAR, John Ewen
Resigned: 28 May 2010
Appointed Date: 26 November 2001
78 years old

Director
MOORE, John Colin
Resigned: 12 June 2007
Appointed Date: 24 January 2005
58 years old

Director
SMITH, Jamie William
Resigned: 16 May 2004
Appointed Date: 08 May 2003
56 years old

Director
WHITECROSS, Philip James
Resigned: 12 June 2007
Appointed Date: 11 October 2005
61 years old

Director
WILKINSON, Malcom Henry Fraser
Resigned: 08 May 2003
Appointed Date: 26 November 2001
93 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 September 2001
Appointed Date: 10 September 2001

Persons With Significant Control

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

BDF HEALTHCARE LTD. Events

12 Apr 2017
Statement of capital on 12 April 2017
  • GBP 1

12 Apr 2017
Statement by Directors
12 Apr 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

12 Apr 2017
Solvency Statement dated 27/03/17
03 Jan 2017
Director's details changed for Mr Mark South on 23 December 2016
...
... and 75 more events
05 Oct 2001
New director appointed
05 Oct 2001
New secretary appointed
11 Sep 2001
Secretary resigned
11 Sep 2001
Director resigned
10 Sep 2001
Incorporation

BDF HEALTHCARE LTD. Charges

16 May 2003
Standard security
Delivered: 21 May 2003
Status: Satisfied on 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at hillside, patna (title number ayr 8434).
8 May 2003
Floating charge
Delivered: 13 May 2003
Status: Satisfied on 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…