Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRADFORD & BINGLEY DORMANT 15 LIMITED
Company Information for

BRADFORD & BINGLEY DORMANT 15 LIMITED

EDINBURGH, EH2,
Company Registration Number
SC064903
Private Limited Company
Dissolved

Dissolved 2014-01-31

Company Overview

About Bradford & Bingley Dormant 15 Ltd
BRADFORD & BINGLEY DORMANT 15 LIMITED was founded on 1978-05-17 and had its registered office in Edinburgh. The company was dissolved on the 2014-01-31 and is no longer trading or active.

Key Data
Company Name
BRADFORD & BINGLEY DORMANT 15 LIMITED
 
Legal Registered Office
EDINBURGH
 
Previous Names
SLATER HOGG & HOWISON LIMITED25/10/2004
Filing Information
Company Number SC064903
Date formed 1978-05-17
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-01-31
Type of accounts DORMANT
Last Datalog update: 2015-05-31 17:56:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRADFORD & BINGLEY DORMANT 15 LIMITED

Current Directors
Officer Role Date Appointed
JOHN GORNALL
Company Secretary 2009-06-30
PAUL MARTIN HOPKINSON
Director 2006-04-30
PHILLIP ALEXANDER MCLELLAND
Director 2009-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN HOPKINSON
Company Secretary 2007-11-29 2009-06-30
CHRISTOPHER PATRICK WILLFORD
Director 2005-11-01 2009-06-30
PHILIP KERSHAW
Company Secretary 2006-04-30 2007-11-29
ALAN FORBES SHANKLEY
Company Secretary 1998-07-01 2006-04-30
ALAN FORBES SHANKLEY
Director 2004-03-31 2006-04-30
ROSEMARY PRUDENCE THORNE
Director 2000-01-04 2005-11-29
CHRISTOPHER JOHN RODRIGUES
Director 1998-03-31 2004-03-31
WARWICK RICHARD JONES
Director 1998-05-20 2001-09-21
ROMANA ABDIN
Director 1997-08-29 2001-02-28
JOHN ARTHUR WILLIAM SMITH
Director 1998-03-31 2000-01-04
MICHAEL LUCK
Director 1989-02-02 1999-12-21
KENNETH CROMAR
Company Secretary 1998-03-31 1998-07-01
JEREMY WILLIAM FRASER
Company Secretary 1993-07-01 1998-03-31
CRAIG CAMERON
Director 1997-09-17 1998-03-31
ROY MCGREGOR
Director 1990-05-01 1997-08-31
NEIL RUSSELL THOMSON
Director 1995-09-29 1997-08-31
COLVIL GARDNER JOHNSTON
Director 1989-02-02 1997-01-06
STUART JAMES BLACK
Director 1994-03-10 1996-08-19
MICHAEL VOWLES
Director 1989-11-30 1995-11-15
JOHN MALONE
Director 1989-08-29 1995-08-24
GORDON JOHN HOLMES MOWAT
Director 1994-03-10 1995-05-12
STEPHEN CHARLES ELLIOT INCHBALD
Director 1989-11-30 1994-07-05
MARGARET ELLEN ROBERTSON
Company Secretary 1990-05-01 1993-07-01
STEPHEN MCKINLEY GRAY
Director 1989-12-20 1991-09-20
HAMISH KINLOCH PATON
Director 1990-02-19 1991-07-23
ANDREW IAIN HOGG
Director 1989-02-02 1991-06-07
ALEXANDER DOUGLAS PEEBLES
Company Secretary 1989-02-02 1990-04-30
ALEXANDER DOUGLAS PEEBLES
Director 1989-02-02 1990-04-30
ANTHONY BEVERLEY DAVIDSON
Director 1989-02-02 1990-03-30
CHARLES MARSHALL LOVE
Director 1990-01-27 1990-02-19
KEVIN MARIE MCCOY
Director 1989-02-02 1989-11-20
ERIC WILSON
Director 1989-02-02 1989-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GORNALL SPICEDECK LIMITED Company Secretary 2009-06-30 CURRENT 1997-08-07 Dissolved 2013-12-10
JOHN GORNALL BRADFORD & BINGLEY PROPERTIES (NO.3) LIMITED Company Secretary 2009-06-30 CURRENT 1988-06-20 Dissolved 2013-11-26
JOHN GORNALL BRADFORD & BINGLEY NOMINEES LIMITED Company Secretary 2009-06-30 CURRENT 1986-10-30 Dissolved 2013-11-26
JOHN GORNALL BRADFORD & BINGLEY QUEST LIMITED Company Secretary 2009-06-30 CURRENT 1995-07-13 Dissolved 2013-11-26
JOHN GORNALL BRADFORD & BINGLEY C.O.S. LIMITED Company Secretary 2009-06-30 CURRENT 1991-02-18 Dissolved 2014-01-21
JOHN GORNALL AIRE VALLEY FINANCE (NO.2) LIMITED Company Secretary 2009-06-30 CURRENT 2000-06-02 Dissolved 2013-12-10
JOHN GORNALL AIRE VALLEY FINANCE LIMITED Company Secretary 2009-06-30 CURRENT 1997-08-07 Dissolved 2013-12-10
JOHN GORNALL AIRE VALLEY TRUSTEES (NO.2) LIMITED Company Secretary 2009-06-30 CURRENT 2000-06-02 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON ADVENTUREOVERLAND UK LIMITED Director 2014-07-09 CURRENT 2012-09-11 Dissolved 2017-02-28
PAUL MARTIN HOPKINSON AIRE VALLEY FINANCE (NO.2) LIMITED Director 2012-01-20 CURRENT 2000-06-02 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON AIRE VALLEY FINANCE LIMITED Director 2012-01-20 CURRENT 1997-08-07 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON AIRE VALLEY TRUSTEES (NO.2) LIMITED Director 2012-01-20 CURRENT 2000-06-02 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON NORTHERN FIELD LIMITED Director 2011-03-01 CURRENT 2007-03-30 Dissolved 2014-01-21
PAUL MARTIN HOPKINSON NORTHERN ROCK TRUSTEES LIMITED Director 2011-03-01 CURRENT 1997-06-05 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON NORTHERN ROCK FACILITIES MANAGEMENT LIMITED Director 2010-11-01 CURRENT 2000-11-10 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON KIELDER PROPERTY MANAGEMENT LTD Director 2010-11-01 CURRENT 2007-06-27 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON NORTHERN ROCK FINANCIAL SERVICES LIMITED Director 2010-11-01 CURRENT 1988-12-06 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON NORTHERN ROCK PROPERTIES LIMITED Director 2010-11-01 CURRENT 1990-05-21 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON EVER 1097 LIMITED Director 2010-11-01 CURRENT 1999-01-27 Dissolved 2013-11-26
PAUL MARTIN HOPKINSON NORTHERN ROCK SYNDICATIONS LIMITED Director 2010-11-01 CURRENT 1993-09-28 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON NORTH OF ENGLAND ESTATE AGENTS LIMITED Director 2010-11-01 CURRENT 1992-07-29 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON NORTHERN ROCK ESTATES LIMITED Director 2010-11-01 CURRENT 1988-10-17 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON BRADFORD & BINGLEY NOMINEES LIMITED Director 2009-06-30 CURRENT 1986-10-30 Dissolved 2013-11-26
PAUL MARTIN HOPKINSON BRADFORD & BINGLEY C.O.S. LIMITED Director 2009-06-30 CURRENT 1991-02-18 Dissolved 2014-01-21
PAUL MARTIN HOPKINSON BRADFORD & BINGLEY PROPERTIES (NO.3) LIMITED Director 2008-12-31 CURRENT 1988-06-20 Dissolved 2013-11-26
PAUL MARTIN HOPKINSON SPICEDECK LIMITED Director 2005-11-16 CURRENT 1997-08-07 Dissolved 2013-12-10
PAUL MARTIN HOPKINSON BRADFORD & BINGLEY QUEST LIMITED Director 2005-11-01 CURRENT 1995-07-13 Dissolved 2013-11-26
PHILLIP ALEXANDER MCLELLAND SPICEDECK LIMITED Director 2012-01-20 CURRENT 1997-08-07 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND NORTHERN FIELD LIMITED Director 2011-03-01 CURRENT 2007-03-30 Dissolved 2014-01-21
PHILLIP ALEXANDER MCLELLAND NORTHERN ROCK FINANCIAL SERVICES LIMITED Director 2011-03-01 CURRENT 1988-12-06 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND NORTHERN ROCK SYNDICATIONS LIMITED Director 2011-03-01 CURRENT 1993-09-28 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND NORTHERN ROCK TRUSTEES LIMITED Director 2011-03-01 CURRENT 1997-06-05 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND NORTHERN ROCK FACILITIES MANAGEMENT LIMITED Director 2010-11-01 CURRENT 2000-11-10 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND KIELDER PROPERTY MANAGEMENT LTD Director 2010-11-01 CURRENT 2007-06-27 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND NORTHERN ROCK PROPERTIES LIMITED Director 2010-11-01 CURRENT 1990-05-21 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND EVER 1097 LIMITED Director 2010-11-01 CURRENT 1999-01-27 Dissolved 2013-11-26
PHILLIP ALEXANDER MCLELLAND EMILY GRACE LIMITED Director 2010-11-01 CURRENT 2009-10-07 Dissolved 2013-11-26
PHILLIP ALEXANDER MCLELLAND NORTH OF ENGLAND ESTATE AGENTS LIMITED Director 2010-11-01 CURRENT 1992-07-29 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND NORTHERN ROCK ESTATES LIMITED Director 2010-11-01 CURRENT 1988-10-17 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND BRADFORD & BINGLEY WAREHOUSING FINANCE NO. 1A LIMITED Director 2009-06-30 CURRENT 2008-03-20 Dissolved 2013-08-20
PHILLIP ALEXANDER MCLELLAND BRADFORD & BINGLEY WAREHOUSING FINANCE NO. 1B LIMITED Director 2009-06-30 CURRENT 2008-03-20 Dissolved 2013-08-20
PHILLIP ALEXANDER MCLELLAND BRADFORD & BINGLEY QUEST LIMITED Director 2009-06-30 CURRENT 1995-07-13 Dissolved 2013-11-26
PHILLIP ALEXANDER MCLELLAND AIRE VALLEY FINANCE (NO.2) LIMITED Director 2009-06-30 CURRENT 2000-06-02 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND AIRE VALLEY TRUSTEES (NO.2) LIMITED Director 2009-06-30 CURRENT 2000-06-02 Dissolved 2013-12-10
PHILLIP ALEXANDER MCLELLAND AIRE VALLEY FINANCE LIMITED Director 2008-06-30 CURRENT 1997-08-07 Dissolved 2013-12-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-26DS01APPLICATION FOR STRIKING-OFF
2013-06-12CAP-SSSOLVENCY STATEMENT DATED 31/05/13
2013-06-12LATEST SOC12/06/13 STATEMENT OF CAPITAL;GBP 1
2013-06-12SH1912/06/13 STATEMENT OF CAPITAL GBP 1.00
2013-06-12SH20STATEMENT BY DIRECTORS
2013-06-12RES06REDUCE ISSUED CAPITAL 31/05/2013
2013-02-13AR0129/01/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-13AR0129/01/12 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-07AR0129/01/11 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-10AR0129/01/10 FULL LIST
2009-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN GORNALL / 04/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MCLELLAND / 26/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN HOPKINSON / 01/12/2009
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-24288aDIRECTOR APPOINTED PHILLIP ALEXANDER MCLELLAND
2009-07-24288aSECRETARY APPOINTED JOHN GORNALL
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY PAUL HOPKINSON
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILLFORD
2009-02-11363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-02-01288aNEW SECRETARY APPOINTED
2008-01-04288bSECRETARY RESIGNED
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-23288bSECRETARY RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-02-07363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-12-19288bDIRECTOR RESIGNED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-10-25CERTNMCOMPANY NAME CHANGED SLATER HOGG & HOWISON LIMITED CERTIFICATE ISSUED ON 25/10/04
2004-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-25288aNEW DIRECTOR APPOINTED
2004-04-14288bDIRECTOR RESIGNED
2004-02-10363aRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-14363aRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-29RES03EXEMPTION FROM APPOINTING AUDITORS
2002-02-21363aRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-09-24288bDIRECTOR RESIGNED
2001-05-25288cDIRECTOR'S PARTICULARS CHANGED
2001-05-03288bDIRECTOR RESIGNED
2001-04-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-09RES03EXEMPTION FROM APPOINTING AUDITORS
2001-04-09ELRESS252 DISP LAYING ACC 29/03/01
2001-04-09ELRESS366A DISP HOLDING AGM 29/03/01
2001-03-28288bDIRECTOR RESIGNED
2001-03-09288bDIRECTOR RESIGNED
2001-02-15363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-06-27288cDIRECTOR'S PARTICULARS CHANGED
2000-04-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRADFORD & BINGLEY DORMANT 15 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRADFORD & BINGLEY DORMANT 15 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1984-07-31 Satisfied MALCOLM BIDWELL & ANOTHER
Intangible Assets
Patents
We have not found any records of BRADFORD & BINGLEY DORMANT 15 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADFORD & BINGLEY DORMANT 15 LIMITED
Trademarks
We have not found any records of BRADFORD & BINGLEY DORMANT 15 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADFORD & BINGLEY DORMANT 15 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRADFORD & BINGLEY DORMANT 15 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BRADFORD & BINGLEY DORMANT 15 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADFORD & BINGLEY DORMANT 15 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRADFORD & BINGLEY DORMANT 15 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.