Advanced company searchLink opens in new window

BDP (2019) LTD

Company number SC519373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with updates
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 16 November 2021 with updates
17 May 2023 AA Unaudited abridged accounts made up to 31 December 2021
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
17 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with updates
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2020 AD01 Registered office address changed from 89 West Regent Street Glasgow G2 2BA Scotland to 23 Monreith Road Glasgow G43 2NY on 23 December 2020
23 Dec 2020 TM01 Termination of appointment of Derek Peter Mcphail as a director on 23 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
11 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-11
27 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 AP01 Appointment of Mr Derek Peter Mcphail as a director on 1 September 2018
05 Apr 2018 PSC07 Cessation of Derek Peter Mcphail as a person with significant control on 1 March 2018
08 Feb 2018 TM01 Termination of appointment of Derek Peter Mcphail as a director on 1 February 2018
30 Nov 2017 AD01 Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West Regent Street Glasgow G2 2BA on 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30