About

Registered Number: SC027535
Date of Incorporation: 13/02/1950 (74 years and 4 months ago)
Company Status: Active
Registered Address: Blairton House, Old Aberdeen Road, Balmedie, Aberdeenshire, AB23 8SH

 

Bdw North Scotland Ltd was founded on 13 February 1950 and has its registered office in Balmedie, Aberdeenshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Gerrard, Graham, Ali, Mansoor, Fraser, Ian Allison, Law, Karen, Macpherson, Iain Murray, Nicol, Ian Fraser, Sim, Norman John, Stewart, David Rae are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Mansoor 01 July 2008 20 April 2012 1
FRASER, Ian Allison N/A 31 January 1991 1
LAW, Karen 01 October 2007 01 March 2008 1
MACPHERSON, Iain Murray 01 July 2007 30 June 2008 1
NICOL, Ian Fraser 01 November 2007 30 November 2008 1
SIM, Norman John 01 July 1997 19 October 2007 1
STEWART, David Rae 28 September 1998 20 April 2012 1
Secretary Name Appointed Resigned Total Appointments
GERRARD, Graham N/A 27 August 1998 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 27 December 2018
CH01 - Change of particulars for director 05 June 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 06 October 2017
AP01 - Appointment of director 02 August 2017
CS01 - N/A 27 January 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 29 November 2016
CH01 - Change of particulars for director 03 November 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 09 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 23 December 2013
AP04 - Appointment of corporate secretary 06 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
CERTNM - Change of name certificate 05 August 2013
RESOLUTIONS - N/A 05 August 2013
MR04 - N/A 14 June 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 30 April 2013
CH01 - Change of particulars for director 23 April 2013
MG02s - Statement of satisfaction in full or in part of a charge 15 February 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 14 December 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 01 December 2011
CH01 - Change of particulars for director 01 December 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 12 October 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 20 December 2010
CH01 - Change of particulars for director 03 December 2010
MG02s - Statement of satisfaction in full or in part of a charge 19 November 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
CH01 - Change of particulars for director 24 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 July 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 20 November 2009
CH01 - Change of particulars for director 20 November 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
AA - Annual Accounts 30 April 2009
419a(Scot) - N/A 21 April 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
419a(Scot) - N/A 03 November 2008
419a(Scot) - N/A 03 November 2008
419a(Scot) - N/A 03 November 2008
419a(Scot) - N/A 03 November 2008
419a(Scot) - N/A 03 November 2008
CERTNM - Change of name certificate 20 September 2008
AUD - Auditor's letter of resignation 10 June 2008
410(Scot) - N/A 08 May 2008
AA - Annual Accounts 06 May 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
410(Scot) - N/A 11 December 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
AA - Annual Accounts 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
410(Scot) - N/A 08 March 2007
363s - Annual Return 09 February 2007
CERTNM - Change of name certificate 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
MEM/ARTS - N/A 06 November 2006
410(Scot) - N/A 06 October 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
AA - Annual Accounts 10 May 2006
419a(Scot) - N/A 05 May 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363s - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
410(Scot) - N/A 07 December 2005
410(Scot) - N/A 14 April 2005
AA - Annual Accounts 14 March 2005
410(Scot) - N/A 10 February 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
363s - Annual Return 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 01 August 2003
AUD - Auditor's letter of resignation 11 March 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 10 February 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 25 January 2002
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
AA - Annual Accounts 02 April 2001
419a(Scot) - N/A 30 March 2001
363s - Annual Return 19 February 2001
288a - Notice of appointment of directors or secretaries 30 June 2000
410(Scot) - N/A 09 March 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
410(Scot) - N/A 02 December 1999
AA - Annual Accounts 08 February 1999
363b - Annual Return 08 February 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
AUD - Auditor's letter of resignation 14 July 1998
AA - Annual Accounts 27 April 1998
363b - Annual Return 18 February 1998
410(Scot) - N/A 05 December 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
AA - Annual Accounts 29 April 1997
363b - Annual Return 06 March 1997
419a(Scot) - N/A 12 September 1996
419a(Scot) - N/A 12 September 1996
419a(Scot) - N/A 12 September 1996
AA - Annual Accounts 19 April 1996
363b - Annual Return 21 February 1996
AA - Annual Accounts 13 April 1995
363b - Annual Return 13 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 April 1994
363b - Annual Return 28 March 1994
419a(Scot) - N/A 15 September 1993
410(Scot) - N/A 24 June 1993
363b - Annual Return 15 March 1993
AA - Annual Accounts 18 February 1993
363b - Annual Return 27 February 1992
AA - Annual Accounts 19 February 1992
410(Scot) - N/A 21 January 1992
AA - Annual Accounts 12 June 1991
363a - Annual Return 12 June 1991
RESOLUTIONS - N/A 20 May 1991
RESOLUTIONS - N/A 20 May 1991
MEM/ARTS - N/A 20 May 1991
410(Scot) - N/A 15 May 1991
410(Scot) - N/A 15 May 1991
410(Scot) - N/A 15 May 1991
363 - Annual Return 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 25 January 1990
288 - N/A 09 August 1989
288 - N/A 09 August 1989
288 - N/A 29 March 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
419a(Scot) - N/A 08 February 1989
AA - Annual Accounts 19 May 1988
288 - N/A 09 February 1988
363 - Annual Return 15 January 1988
363 - Annual Return 12 June 1987
288 - N/A 09 April 1987
AA - Annual Accounts 06 April 1987
288 - N/A 19 January 1987
288 - N/A 18 September 1986
AA - Annual Accounts 01 September 1986
363 - Annual Return 01 September 1986
AA - Annual Accounts 29 January 1985
AA - Annual Accounts 01 February 1984
AA - Annual Accounts 13 December 1982
AA - Annual Accounts 21 December 1981
AA - Annual Accounts 02 February 1981
AA - Annual Accounts 10 December 1979
AA - Annual Accounts 27 November 1978
AA - Annual Accounts 27 March 1978
AA - Annual Accounts 31 May 1977
CERTNM - Change of name certificate 21 March 1977
MISC - Miscellaneous document 13 February 1950

Mortgages & Charges

Description Date Status Charge by
Standard security 25 June 2010 Fully Satisfied

N/A

Standard security 29 April 2008 Outstanding

N/A

Standard security 06 December 2007 Fully Satisfied

N/A

Standard security 01 March 2007 Fully Satisfied

N/A

Standard security 21 September 2006 Fully Satisfied

N/A

Standard security 01 December 2005 Fully Satisfied

N/A

Standard security 04 April 2005 Fully Satisfied

N/A

Standard security 01 February 2005 Fully Satisfied

N/A

Standard security 06 March 2000 Fully Satisfied

N/A

Standard security 17 November 1999 Fully Satisfied

N/A

Standard security 24 November 1997 Fully Satisfied

N/A

Standard security 21 June 1993 Fully Satisfied

N/A

Standard security 15 January 1992 Fully Satisfied

N/A

Guarantee & debenture 30 April 1991 Fully Satisfied

N/A

Bond & floating charge 30 April 1991 Fully Satisfied

N/A

Bond & floating charge 30 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.