About

Registered Number: SC416121
Date of Incorporation: 03/02/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: 40 Brand Street, Glasgow, G51 1DG

 

Founded in 2012, Bdl Shetland Operations Ltd have registered office in Glasgow. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 10 March 2020
MR04 - N/A 17 July 2019
MR04 - N/A 17 July 2019
MR04 - N/A 17 July 2019
MR04 - N/A 17 July 2019
MR04 - N/A 17 July 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 14 February 2018
PSC09 - N/A 12 February 2018
PSC02 - N/A 01 November 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 18 July 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 04 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 13 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 August 2012
466(Scot) - N/A 08 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 August 2012
466(Scot) - N/A 08 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 August 2012
AP01 - Appointment of director 10 July 2012
AA01 - Change of accounting reference date 12 June 2012
TM01 - Termination of appointment of director 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AD01 - Change of registered office address 04 April 2012
AP01 - Appointment of director 04 April 2012
CERTNM - Change of name certificate 15 March 2012
RESOLUTIONS - N/A 15 March 2012
NEWINC - New incorporation documents 03 February 2012

Mortgages & Charges

Description Date Status Charge by
Pledge over account 02 August 2012 Fully Satisfied

N/A

Assignation in security of hotel occupancy agreement 26 July 2012 Fully Satisfied

N/A

Assignation in security of development agreement 26 July 2012 Fully Satisfied

N/A

Floating charge 26 July 2012 Fully Satisfied

N/A

Floating charge 26 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.