About

Registered Number: SC202026
Date of Incorporation: 01/12/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (6 years and 4 months ago)
Registered Address: Floor 3 1 - 4 Atholl Crescent, Edinburgh, EH3 8HA,

 

Bd Dormant Ltd was registered on 01 December 1999 with its registered office in Edinburgh, it's status at Companies House is "Dissolved". There are no directors listed for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 07 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 06 December 2016
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 01 October 2016
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 24 September 2012
TM02 - Termination of appointment of secretary 17 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
AA - Annual Accounts 16 September 2010
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 10 November 2008
353 - Register of members 15 May 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
419a(Scot) - N/A 14 January 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 11 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
AA - Annual Accounts 31 October 2002
CERTNM - Change of name certificate 15 February 2002
RESOLUTIONS - N/A 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2001
363s - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 25 October 2001
RESOLUTIONS - N/A 27 June 2001
CERTNM - Change of name certificate 27 June 2001
MEM/ARTS - N/A 27 June 2001
363s - Annual Return 22 January 2001
RESOLUTIONS - N/A 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
MEM/ARTS - N/A 11 January 2000
410(Scot) - N/A 29 December 1999
CERTNM - Change of name certificate 17 December 1999
RESOLUTIONS - N/A 15 December 1999
RESOLUTIONS - N/A 15 December 1999
123 - Notice of increase in nominal capital 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
NEWINC - New incorporation documents 01 December 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.