About

Registered Number: SC088802
Date of Incorporation: 09/07/1984 (39 years and 9 months ago)
Company Status: Receivership
Registered Address: C/O Kpmg Llp 3rd Floor, 191 West George Street, Glasgow, G2 2LJ

 

Bfd Edinburgh Ltd was founded on 09 July 1984 and has its registered office in Glasgow. The organisation has 2 directors listed as Macari, Philip Joseph, Walling, Gary Brian in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACARI, Philip Joseph N/A 16 September 1993 1
WALLING, Gary Brian N/A 22 March 1999 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
DISS16(SOAS) - N/A 23 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
287 - Change in situation or address of Registered Office 23 September 2004
288a - Notice of appointment of directors or secretaries 26 March 2003
3.5(Scot) - Notice of Receiver's report 04 March 2003
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 03 December 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
466(Scot) - N/A 22 November 2002
466(Scot) - N/A 22 November 2002
466(Scot) - N/A 22 November 2002
466(Scot) - N/A 22 November 2002
466(Scot) - N/A 22 November 2002
410(Scot) - N/A 20 November 2002
410(Scot) - N/A 20 November 2002
363s - Annual Return 16 September 2002
466(Scot) - N/A 27 February 2002
466(Scot) - N/A 27 February 2002
466(Scot) - N/A 27 February 2002
410(Scot) - N/A 26 February 2002
410(Scot) - N/A 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 20 September 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 27 October 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
RESOLUTIONS - N/A 25 May 1999
RESOLUTIONS - N/A 25 May 1999
MEM/ARTS - N/A 25 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 May 1999
410(Scot) - N/A 24 May 1999
410(Scot) - N/A 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
419a(Scot) - N/A 19 May 1999
363s - Annual Return 25 January 1999
353 - Register of members 17 November 1998
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 18 December 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 25 February 1994
AA - Annual Accounts 04 January 1994
288 - N/A 10 December 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 07 December 1992
363s - Annual Return 13 February 1992
AA - Annual Accounts 29 January 1992
363 - Annual Return 29 November 1990
AA - Annual Accounts 22 November 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
363 - Annual Return 13 May 1989
AA - Annual Accounts 06 May 1989
287 - Change in situation or address of Registered Office 18 July 1988
288 - N/A 05 October 1987
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
MISC - Miscellaneous document 03 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1986
AA - Annual Accounts 01 December 1986
363 - Annual Return 01 December 1986
AA - Annual Accounts 25 August 1986
363 - Annual Return 25 August 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 November 2002 Outstanding

N/A

Floating charge 05 November 2002 Outstanding

N/A

Floating charge 08 February 2002 Outstanding

N/A

Floating charge 08 February 2002 Outstanding

N/A

Fixed charge 08 May 1999 Outstanding

N/A

Bond & floating charge 08 May 1999 Outstanding

N/A

Bond & floating charge 07 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.