BID TO DREAM LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 1LQ

Company number SC413074
Status Active - Proposal to Strike off
Incorporation Date 13 December 2011
Company Type Private Limited Company
Address SUITE 226 2ND FLOOR, EDINBURGH HOUSE, PRINCES SQUARE, EAST KILBRIDE, G74 1LQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 2 . The most likely internet sites of BID TO DREAM LIMITED are www.bidtodream.co.uk, and www.bid-to-dream.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Bid To Dream Limited is a Private Limited Company. The company registration number is SC413074. Bid To Dream Limited has been working since 13 December 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Bid To Dream Limited is Suite 226 2nd Floor Edinburgh House Princes Square East Kilbride G74 1lq. . BONNER, Ian is a Director of the company. BONNER, Ian Joseph is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BONNER, Ian
Appointed Date: 27 September 2012
68 years old

Director
BONNER, Ian Joseph
Appointed Date: 13 December 2011
43 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 13 December 2011
Appointed Date: 13 December 2011

Director
MABBOTT, Stephen George
Resigned: 13 December 2011
Appointed Date: 13 December 2011
74 years old

BID TO DREAM LIMITED Events

11 Apr 2017
First Gazette notice for compulsory strike-off
16 Jan 2016
Compulsory strike-off action has been discontinued
14 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

22 Aug 2015
Compulsory strike-off action has been suspended
31 Jul 2015
First Gazette notice for compulsory strike-off
...
... and 8 more events
04 Oct 2012
Appointment of Ian Bonner as a director
03 Jan 2012
Appointment of Mr Ian Joseph Bonner as a director
28 Dec 2011
Termination of appointment of Brian Reid Ltd. as a secretary
28 Dec 2011
Termination of appointment of Stephen Mabbott as a director
13 Dec 2011
Incorporation