Dissolved 2017-12-21
Company Information for BPDS LIMITED
GLASGOW, G2 2ND,
|
Company Registration Number
SC312073
Private Limited Company
Dissolved Dissolved 2017-12-21 |
Company Name | ||
---|---|---|
BPDS LIMITED | ||
Legal Registered Office | ||
GLASGOW G2 2ND Other companies in AB15 | ||
Previous Names | ||
|
Company Number | SC312073 | |
---|---|---|
Date formed | 2006-11-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-12-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BPDS (KEMNAY) LIMITED | 99 Kembhill Park Inverurie AB51 5LG | Active - Proposal to Strike off | Company formed on the 2016-05-09 | |
BPDS & SONS LTD | 35 HIGHFIELD ROAD ORMSKIRK LANCASHIRE L39 1NP | Active | Company formed on the 2015-07-20 | |
BPDS CONSULTANCY PRIVATE LIMITED | FLAT NO.119 BLOCK-'C' 1ST FLOOR VENUS ROYAL HYDE APPARTMENT RASULGARH BHUBANESWAR Orissa 751010 | ACTIVE | Company formed on the 2013-02-19 | |
BPDS CREATIVE LTD | Unit 10 Acorn Farm Business Centre Cublington Road, Wing Leighton Buzzard BEDS LU7 0LB | Active - Proposal to Strike off | Company formed on the 2006-09-29 | |
BPDS LLC | 972 BRAMBLE BUSH CIRCLE WEST PORT ORANGE FL 32127 | Active | Company formed on the 2017-02-03 | |
BPDS LLC | New Jersey | Unknown | ||
BPDS SUPER FUND PTY LTD | Active | Company formed on the 2013-07-24 | ||
BPDS SUPER PTY LTD | Active | Company formed on the 2013-06-19 |
Officer | Role | Date Appointed |
---|---|---|
BILLY PITHIE |
||
KARI PITHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HM SECRETARIES LIMITED |
Company Secretary | ||
HALL MORRICE SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL ALLAN ROBERTSON |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BKMB LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active | |
BKMB LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 27 WELLSIDE ROAD KINGSWELLS ABERDEEN AB15 8EE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 27 WELLSIDE ROAD KINGSWELLS ABERDEEN AB15 8EE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 30/11/2015 TO 29/02/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HM SECRETARIES LIMITED | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED KARI PITHIE | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 16/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BILLY PITHIE / 16/11/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HALL MORRICE SECRETARIES LIMITED | |
AR01 | 16/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALLAN ROBERTSON | |
AR01 | 16/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BILLY PITHIE / 16/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL UNITED KINGDOM | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BILLY PITHIE / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALL MORRICE SECRETARIES LIMITED / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 19/02/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 21 ALLAN STREET ABERDEEN AB10 6HN | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED BILLY PITHIE DESIGN SERVICES LTD CERTIFICATE ISSUED ON 15/02/08 | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-04-21 |
Appointment of Liquidators | 2016-03-22 |
Resolutions for Winding-up | 2016-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BPDS LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as BPDS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BPDS LIMITED | Event Date | 2017-04-13 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named Company will be held at 227 West George Street, Glasgow, G2 2ND on 18 May 2017 at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction and for his release from office. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 15 March 2016. Office Holder details: Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow G2 2ND. Tel: 0141 222 5800. Ag HF11374 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BPDS LIMITED | Event Date | 2016-03-15 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: The Joint Liquidators, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BPDS LIMITED | Event Date | 2016-03-15 |
Resolutions of BPDS Limited (the Company) were passed by Written Resolution of the members of the Company on 15 March 2016 , as a Special Resolution and as an Ordinary Resolution:- That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No 9359), be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: The Joint Liquidators, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |