Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BDF LIMITED
Company Information for

BDF LIMITED

GIRVAN, AYRSHIRE , KA26,
Company Registration Number
SC107761
Private Limited Company
Dissolved

Dissolved 2017-05-30

Company Overview

About Bdf Ltd
BDF LIMITED was founded on 1987-11-24 and had its registered office in Girvan. The company was dissolved on the 2017-05-30 and is no longer trading or active.

Key Data
Company Name
BDF LIMITED
 
Legal Registered Office
GIRVAN
AYRSHIRE
 
Filing Information
Company Number SC107761
Date formed 1987-11-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-05-30
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB287137476  
Last Datalog update: 2019-03-08 08:24:15
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.
Companies with same name BDF LIMITED
The following companies were found which have the same name as BDF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BDF Active Company formed on the 2020-07-31
BDF - CONSULTING LTD SUMMIT HOUSE MITCHELL STREET EDINBURGH EH6 7BD Active Company formed on the 2019-05-01
BDF (CT) QRS 16-82, INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2006-05-08
BDF & ASSOCIATES, LLC 6213 FOX BRANCH CT MIDLOTHIAN VA 23112 Active Company formed on the 2004-12-28
BDF & ASSOCIATES, INC. 502 EAST PARK AVENUE TALLAHASSEE FL 32301 Inactive Company formed on the 1984-09-28
Bdf Accounting Tax Services LLC Connecticut Unknown
BDF ACQUISITION CORP Delaware Unknown
Bdf Acquisition Corp Connecticut Unknown
BDF ADVISORS LIMITED 10 QUEEN STREET PLACE LONDON EC4R 1AG Active Company formed on the 2016-01-27
BDF ADVISORS INC 5301 N. Federal Highway Boca Raton FL 33487 Active Company formed on the 2019-01-03
BDF ADVISORS OF FLORIDA LLC 240 CRANDON BLVD KEY BISCAYNE FL 33149 Active Company formed on the 2021-02-10
BDF AIR INVESTMENTS LLC 6000 HARBORSIDE GALVESTON Texas 77554 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-04-19
BDF AIR SERVICES, LLC 3608 COCO LAKE DRIVE COCONUT CREEK FL 33073 Inactive Company formed on the 2016-03-11
BDF AIRCRAFT TEST SYSTEMS LLC 19651 DRAKE DRIVE CUPERTINO CA 95014 FTB SUSPENDED Company formed on the 2000-01-26
BDF ARCHITECTS LLP 6524 NEW UTRECHT AVE. BROOKLYN NY 11219 Active Company formed on the 2020-03-16
BDF ASPEN LLC ENTERPRSIE DR LIVONIA 48150 Michigan 31778 UNKNOWN Company formed on the 2005-06-28
BDF ASSETS PTY LTD Active Company formed on the 2019-11-04
BDF ASSOCIATES, LLC TELEGRAPH RD BINGHAM FARMS 48025 Michigan 30600 UNKNOWN Company formed on the 2006-07-03
BDF ASSOCIATES LTD C/O KFMCO LIMITED 52 MAIN STREET AYR AYRSHIRE KA8 8EF Active Company formed on the 2015-08-20
BDF ASSOCIATES LLC North Carolina Unknown

Company Officers of BDF LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW LAWLER
Company Secretary 2016-12-22
KEVIN QUINN
Director 2007-06-12
MARK SOUTH
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JAMES HIORNS
Company Secretary 2007-06-12 2016-12-22
STEVEN RICHARD FINCH
Director 2007-06-12 2016-12-22
DENIS MICHAEL EMBLETON
Director 2007-06-12 2015-02-27
JOHN EWEN MCKERCHAR
Director 1990-07-06 2010-05-28
ANDREW DAVID CHARTERS
Director 2001-11-05 2008-05-28
PHILIP JAMES WHITECROSS
Company Secretary 2005-10-11 2007-06-12
ALAN JAMES GIBSON
Director 2005-10-11 2007-06-12
KURT DAVID LOUGHRAN
Director 1998-09-07 2007-06-12
JOHN COLIN MOORE
Director 2005-01-24 2007-06-12
PHILIP JAMES WHITECROSS
Director 2005-10-11 2007-06-12
WILLIAM ROBERT CHARTERS
Director 1987-12-16 2006-01-31
CHRISTINE JOYCE MCLEISH
Company Secretary 1997-08-01 2005-10-11
JAMIE WILLIAM SMITH
Director 2003-05-08 2004-05-16
WILLIAM ROBERT CHARTERS
Company Secretary 2003-05-08 2003-07-09
MALCOLM HENRY FRASER WILKINSON
Director 1990-07-06 2003-05-08
MALCOLM HENRY FRASER WILKINSON
Company Secretary 1990-07-06 1997-08-01
DUGALD MACDONALD MACAULAY
Company Secretary 1987-12-16 1990-07-06
DUGALD MACDONALD MACAULAY
Director 1987-12-16 1990-07-06
JOHN CLYNE MATTHEWS
Director 1987-12-16 1990-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN QUINN BENCHMARK HOLDINGS PLC Director 2016-11-25 CURRENT 2000-11-28 Active
KEVIN QUINN IH DECONTAMINATION SERVICES (CARDIFF) LIMITED Director 2007-06-12 CURRENT 1998-03-13 Dissolved 2017-05-30
KEVIN QUINN BDF HEALTHCARE LTD. Director 2007-06-12 CURRENT 2001-09-10 Dissolved 2017-10-31
KEVIN QUINN M FURNISHING (IRELAND) LIMITED Director 2007-02-05 CURRENT 1995-12-29 Dissolved 2017-05-30
KEVIN QUINN ACORN SERVICES (NORTH WEST) LIMITED Director 2006-12-06 CURRENT 1983-12-14 Dissolved 2017-01-17
KEVIN QUINN DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED Director 2006-09-30 CURRENT 1911-08-14 Active - Proposal to Strike off
KEVIN QUINN NEW WAVE LAUNDRIES LIMITED Director 2006-09-30 CURRENT 1993-04-16 Dissolved 2017-09-12
KEVIN QUINN LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) Director 2006-01-13 CURRENT 1912-03-11 Dissolved 2017-05-30
KEVIN QUINN COMBINED LINEN SERVICE LIMITED Director 2006-01-13 CURRENT 1899-05-31 Dissolved 2017-05-30
KEVIN QUINN THE DAVIS SERVICE GROUP LIMITED Director 2005-12-01 CURRENT 1929-02-15 Dissolved 2015-06-16
KEVIN QUINN WEST KENT LAUNDRY LIMITED Director 2005-12-01 CURRENT 1928-05-25 Dissolved 2017-05-30
KEVIN QUINN DAVIS (JH) LIMITED Director 2005-12-01 CURRENT 1938-08-19 Dissolved 2017-07-18
KEVIN QUINN SUNLIGHT SERVICE GROUP (SHOP INVESTMENTS) LIMITED Director 2005-11-30 CURRENT 1927-03-28 Dissolved 2017-01-17
KEVIN QUINN HALL & LETTS LIMITED Director 2005-11-30 CURRENT 1986-11-04 Dissolved 2017-01-17
KEVIN QUINN SUNLIGHT (NEW ERA LINEN) LIMITED Director 2005-11-30 CURRENT 1921-10-07 Dissolved 2017-05-30
KEVIN QUINN EAMONT VALE LAUNDRY AND CLEANERS LIMITED Director 2005-11-30 CURRENT 1927-09-08 Dissolved 2017-05-30
KEVIN QUINN SOCIETY LINEN LIMITED Director 2005-11-30 CURRENT 2003-01-27 Dissolved 2017-07-18
KEVIN QUINN CHARNWOOD LAUNDRY LIMITED Director 2005-11-30 CURRENT 1995-01-06 Dissolved 2017-09-05
MARK SOUTH BERENDSEN NOMINEES LIMITED Director 2018-07-12 CURRENT 1928-12-20 Active
MARK SOUTH BERENDSEN FINANCE LIMITED Director 2018-07-12 CURRENT 1996-07-15 Active
MARK SOUTH BERENDSEN CLEANROOM SERVICES LIMITED Director 2018-07-06 CURRENT 1983-04-07 Active - Proposal to Strike off
MARK SOUTH IHSS LIMITED Director 2017-10-31 CURRENT 2004-09-16 Active
MARK SOUTH BERENDSEN HEALTHCARE LIMITED Director 2017-07-12 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN HOSPITALITY LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH BERENDSEN WORKWEAR LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK SOUTH NEW WAVE LAUNDRIES LIMITED Director 2017-01-30 CURRENT 1993-04-16 Dissolved 2017-09-12
MARK SOUTH SUNLIGHT SERVICE GROUP (SHOP INVESTMENTS) LIMITED Director 2016-12-23 CURRENT 1927-03-28 Dissolved 2017-01-17
MARK SOUTH DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED Director 2016-12-23 CURRENT 1911-08-14 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEW ERA LINEN) LIMITED Director 2016-12-23 CURRENT 1921-10-07 Dissolved 2017-05-30
MARK SOUTH LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) Director 2016-12-23 CURRENT 1912-03-11 Dissolved 2017-05-30
MARK SOUTH IH DECONTAMINATION SERVICES (CARDIFF) LIMITED Director 2016-12-23 CURRENT 1998-03-13 Dissolved 2017-05-30
MARK SOUTH EAMONT VALE LAUNDRY AND CLEANERS LIMITED Director 2016-12-23 CURRENT 1927-09-08 Dissolved 2017-05-30
MARK SOUTH COMBINED LINEN SERVICE LIMITED Director 2016-12-23 CURRENT 1899-05-31 Dissolved 2017-05-30
MARK SOUTH SOCIETY LINEN LIMITED Director 2016-12-23 CURRENT 2003-01-27 Dissolved 2017-07-18
MARK SOUTH M FURNISHING (IRELAND) LIMITED Director 2016-12-23 CURRENT 1995-12-29 Dissolved 2017-05-30
MARK SOUTH BDF HEALTHCARE LTD. Director 2016-12-23 CURRENT 2001-09-10 Dissolved 2017-10-31
MARK SOUTH SUNLIGHT (72078) LIMITED Director 2016-12-23 CURRENT 1901-12-05 Active - Proposal to Strike off
MARK SOUTH SALOP TEXTILE SOLUTIONS LIMITED Director 2016-12-23 CURRENT 1927-02-10 Active - Proposal to Strike off
MARK SOUTH FAKENHAM LAUNDRY SERVICES LIMITED Director 2016-12-23 CURRENT 1965-03-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (NEWBURY) LIMITED Director 2016-12-23 CURRENT 1886-05-31 Active - Proposal to Strike off
MARK SOUTH CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Director 2016-12-23 CURRENT 1947-08-09 Active - Proposal to Strike off
MARK SOUTH CHARNWOOD LAUNDRY LIMITED Director 2016-12-23 CURRENT 1995-01-06 Dissolved 2017-09-05
MARK SOUTH FABRICARE LIMITED Director 2016-12-23 CURRENT 1902-01-02 Active - Proposal to Strike off
MARK SOUTH LAUNDRYCRAFT LIMITED Director 2016-12-23 CURRENT 1995-04-07 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP LIMITED Director 2016-12-23 CURRENT 1995-10-02 Active - Proposal to Strike off
MARK SOUTH MIDLAND LAUNDRY GROUP HOLDINGS LIMITED Director 2016-12-23 CURRENT 1995-11-17 Active - Proposal to Strike off
MARK SOUTH BDF HOLDINGS LIMITED Director 2016-12-23 CURRENT 2003-02-06 Active - Proposal to Strike off
MARK SOUTH ST. HELENS LAUNDRY LIMITED Director 2016-12-23 CURRENT 1965-03-23 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT SERVICES LIMITED Director 2016-12-23 CURRENT 1989-10-31 Active
MARK SOUTH ROCIALLE LIMITED Director 2016-12-23 CURRENT 1980-07-31 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT (LYNDALE) LIMITED Director 2016-12-23 CURRENT 1943-11-25 Active
MARK SOUTH SPRING GROVE SERVICES LIMITED Director 2016-12-23 CURRENT 1988-11-28 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT GROUP LIMITED Director 2016-12-23 CURRENT 1908-11-03 Active
MARK SOUTH SUNLIGHT WORKWEAR SERVICES LIMITED Director 2016-12-23 CURRENT 1939-02-11 Active - Proposal to Strike off
MARK SOUTH THE SUNLIGHT SERVICE GROUP LIMITED Director 2016-12-23 CURRENT 1960-11-18 Active - Proposal to Strike off
MARK SOUTH SUNLIGHT TEXTILE SERVICES LIMITED Director 2016-12-23 CURRENT 1935-01-18 Active
MARK SOUTH SPRING GROVE SERVICES GROUP LIMITED Director 2016-12-23 CURRENT 1910-01-28 Active
MARK SOUTH NATIONAL SUNLIGHT LAUNDRIES LIMITED Director 2016-12-23 CURRENT 1963-12-23 Active
MARK SOUTH M FURNISHING GROUP LIMITED Director 2016-12-23 CURRENT 1942-09-12 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE LIMITED Director 2016-12-23 CURRENT 1917-06-01 Active - Proposal to Strike off
MARK SOUTH LAKELAND PENNINE GROUP LIMITED Director 2016-12-23 CURRENT 1937-08-13 Active - Proposal to Strike off
MARK SOUTH CAVENDISH LAUNDRY LIMITED Director 2016-12-23 CURRENT 1948-10-23 Active - Proposal to Strike off
MARK SOUTH ELIS UK LIMITED Director 2016-12-23 CURRENT 1928-03-06 Active
MARK SOUTH SUNLIGHT CLINICAL SOLUTIONS LIMITED Director 2016-12-23 CURRENT 2004-09-16 Active - Proposal to Strike off

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
2017-05-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-08RES13APPROVAL OF STRIKE OFF & DISSOLUTION 24/02/2017
2017-03-08RES13APPROVAL OF STRIKE OFF & DISSOLUTION 24/02/2017
2017-03-07DS01APPLICATION FOR STRIKING-OFF
2017-03-07DS01APPLICATION FOR STRIKING-OFF
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SOUTH / 23/12/2016
2017-01-03AP01DIRECTOR APPOINTED MR MARK SOUTH
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FINCH
2016-12-22TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HIORNS
2016-12-22AP03SECRETARY APPOINTED MR DAVID ANDREW LAWLER
2016-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-29AR0106/07/15 FULL LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS EMBLETON
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 17/11/2014
2014-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29AR0106/07/14 FULL LIST
2013-07-30AR0106/07/13 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-12CAP-SSSOLVENCY STATEMENT DATED 26/10/12
2012-11-12RES06REDUCE ISSUED CAPITAL 26/10/2012
2012-11-12SH1912/11/12 STATEMENT OF CAPITAL GBP 1
2012-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-19AR0106/07/12 FULL LIST
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-27AR0106/07/11 FULL LIST
2010-07-28AR0106/07/10 FULL LIST
2010-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKERCHAR
2009-07-28363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CHARTERS
2007-08-03363sRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2007-07-02AUDAUDITOR'S RESIGNATION
2007-06-28419a(Scot)DEC MORT/CHARGE *****
2007-06-28419a(Scot)DEC MORT/CHARGE *****
2007-06-28419a(Scot)DEC MORT/CHARGE *****
2007-06-28419a(Scot)DEC MORT/CHARGE *****
2007-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-28288aNEW SECRETARY APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288bDIRECTOR RESIGNED
2007-06-28225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288bDIRECTOR RESIGNED
2007-06-21AAFULL ACCOUNTS MADE UP TO 02/02/07
2007-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-12AAFULL ACCOUNTS MADE UP TO 27/01/06
2006-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 64 DALBLAIR ROAD AYR KA7 1UH
2006-03-06288bSECRETARY RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-08363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-01-29288aNEW DIRECTOR APPOINTED
2004-09-28288bDIRECTOR RESIGNED
2004-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-07-07363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-07-18288bSECRETARY RESIGNED
2003-07-12363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-05-15288bDIRECTOR RESIGNED
2003-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-15288aNEW SECRETARY APPOINTED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15419a(Scot)DEC MORT/CHARGE *****
2003-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BDF 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 BDF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1995-02-17 Satisfied THE STRATHCLYDE REGIONAL COUNCIL
FLOATING CHARGE 1991-09-06 Satisfied ENTERPRISE AYRSHIRE
BOND & FLOATING CHARGE 1988-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BDF LIMITED

Intangible Assets
Patents
We have not found any records of BDF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BDF LIMITED
Trademarks
We have not found any records of BDF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDF 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 (74990 - Non-trading company) as BDF LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BDF 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 BDF 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 BDF 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.