BUYDOM LIMITED
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1UG

Company number SC207082
Status Active
Incorporation Date 12 May 2000
Company Type Private Limited Company
Address 76 DUMBARTON ROAD, CLYDEBANK, DUNBARTONSHIRE, G81 1UG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BUYDOM LIMITED are www.buydom.co.uk, and www.buydom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Buydom Limited is a Private Limited Company. The company registration number is SC207082. Buydom Limited has been working since 12 May 2000. The present status of the company is Active. The registered address of Buydom Limited is 76 Dumbarton Road Clydebank Dunbartonshire G81 1ug. . GRAHAM, Duncan is a Secretary of the company. GRAHAM, Duncan is a Director of the company. HAMILTON, David Baillie is a Director of the company. Secretary CALDWELL, James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRAHAM, Duncan
Appointed Date: 01 June 2000

Director
GRAHAM, Duncan
Appointed Date: 01 June 2000
62 years old

Director
HAMILTON, David Baillie
Appointed Date: 01 June 2000
67 years old

Resigned Directors

Secretary
CALDWELL, James
Resigned: 15 May 2006
Appointed Date: 01 June 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 June 2000
Appointed Date: 12 May 2000

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 June 2000
Appointed Date: 12 May 2000

Persons With Significant Control

Mr Duncan Graham
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Baillie Hamilton
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUYDOM LIMITED Events

21 Sep 2016
Satisfaction of charge 1 in full
15 Sep 2016
Confirmation statement made on 4 August 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

07 Sep 2015
Director's details changed for Duncan Graham on 4 August 2015
...
... and 42 more events
09 Jun 2000
Secretary resigned
09 Jun 2000
New secretary appointed
09 Jun 2000
New secretary appointed;new director appointed
09 Jun 2000
Registered office changed on 09/06/00 from: 24 great king street edinburgh midlothian EH3 6QN
12 May 2000
Incorporation

BUYDOM LIMITED Charges

10 January 2001
Standard security
Delivered: 26 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8A moss street, paisley.
29 September 2000
Standard security
Delivered: 5 October 2000
Status: Satisfied on 21 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Groundfloor at 1-4 stewart street, carluke.