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

BDF HOLDINGS LIMITED

30-32 FOUNTAIN DRIVE, INCHINNAN, RENFREW, PA4 9RF,
Company Registration Number
SC243495
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bdf Holdings Ltd
BDF HOLDINGS LIMITED was founded on 2003-02-06 and has its registered office in Renfrew. The organisation's status is listed as "Active - Proposal to Strike off". Bdf Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BDF HOLDINGS LIMITED
 
Legal Registered Office
30-32 FOUNTAIN DRIVE
INCHINNAN
RENFREW
PA4 9RF
Other companies in KA26
 
Previous Names
ST. VINCENT STREET (383) LIMITED14/04/2003
Filing Information
Company Number SC243495
Company ID Number SC243495
Date formed 2003-02-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-07 08:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BDF HOLDINGS LIMITED
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 HOLDINGS LIMITED
The following companies were found which have the same name as BDF HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BDF HOLDINGS, LP 4004 BELT LINE RD STE 100 15000 SURVEYOR BLVD ADDISON TX 75001 Active Company formed on the 2013-07-29
BDF HOLDINGS LTD. 110 - 4TH AVENUE NORTH THREE HILLS ALBERTA T0M 2A0 Active Company formed on the 2007-02-26
BDF HOLDINGS PTY LTD NSW 2144 Active Company formed on the 2010-12-23
BDF HOLDINGS PTE. LTD. FARRER ROAD Singapore 268828 Dissolved Company formed on the 2014-08-27
BDF HOLDINGS, LLC 6300 NE 1ST AVENUE FORT LAUDERDALE FL 33334 Active Company formed on the 2014-10-29
BDF HOLDINGS GP, LLC 4004 BELT LINE RD STE 100 ADDISON TX 75001 Active Company formed on the 2013-07-30
BDF HOLDINGS GP LLC Delaware Unknown
BDF HOLDINGS LP Delaware Unknown
BDF HOLDINGS LLC Georgia Unknown
BDF HOLDINGS LLC Georgia Unknown
BDF HOLDINGS INC Tennessee Unknown
BDF HOLDINGS LLC 64 Ironweed Dr. Pueblo CO 81001 Good Standing Company formed on the 2021-08-30

Company Officers of BDF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ANNE BATTY
Director 2017-10-31
MARK SOUTH
Director 2016-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN QUINN
Director 2007-06-12 2017-10-31
DAVID ANDREW LAWLER
Company Secretary 2016-12-22 2017-09-08
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 2003-05-08 2010-05-28
ANDREW DAVID CHARTERS
Director 2003-05-08 2008-05-28
PHILIP JAMES WHITECROSS
Company Secretary 2005-07-27 2007-06-12
ALAN JAMES GIBSON
Director 2005-07-27 2007-06-12
KURT DAVID LOUGHRAN
Director 2003-05-08 2007-06-12
JOHN COLIN MOORE
Director 2005-01-24 2007-06-12
PHILIP JAMES WHITECROSS
Director 2005-07-27 2007-06-12
WILLIAM ROBERT CHARTERS
Director 2003-05-08 2006-01-31
WILLIAM ROBERT CHARTERS
Company Secretary 2003-05-08 2005-07-27
JAMIE WILLIAM SMITH
Director 2003-05-08 2004-05-16
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2003-02-06 2003-05-08
LYCIDAS NOMINEES LIMITED
Nominated Director 2003-02-06 2003-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ANNE BATTY BERENDSEN HEALTHCARE LIMITED Director 2018-07-24 CURRENT 2016-05-11 Active - Proposal to Strike off
LESLEY ANNE BATTY BERENDSEN NOMINEES LIMITED Director 2018-07-12 CURRENT 1928-12-20 Active
LESLEY ANNE BATTY BERENDSEN FINANCE LIMITED Director 2018-07-12 CURRENT 1996-07-15 Active
LESLEY ANNE BATTY BERENDSEN CLEANROOM SERVICES LIMITED Director 2018-07-06 CURRENT 1983-04-07 Active - Proposal to Strike off
LESLEY ANNE BATTY BERENDSEN LIMITED Director 2018-02-01 CURRENT 1980-02-18 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (PLN) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (DKK) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY BERENDSEN FINANCE IRELAND (EURO) LIMITED Director 2018-01-16 CURRENT 2017-12-15 Active
LESLEY ANNE BATTY FAKENHAM LAUNDRY SERVICES LIMITED Director 2017-10-31 CURRENT 1965-03-31 Active - Proposal to Strike off
LESLEY ANNE BATTY CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Director 2017-10-31 CURRENT 1947-08-09 Active - Proposal to Strike off
LESLEY ANNE BATTY FABRICARE LIMITED Director 2017-10-31 CURRENT 1902-01-02 Active - Proposal to Strike off
LESLEY ANNE BATTY LAUNDRYCRAFT LIMITED Director 2017-10-31 CURRENT 1995-04-07 Active - Proposal to Strike off
LESLEY ANNE BATTY MIDLAND LAUNDRY GROUP LIMITED Director 2017-10-31 CURRENT 1995-10-02 Active - Proposal to Strike off
LESLEY ANNE BATTY MIDLAND LAUNDRY GROUP HOLDINGS LIMITED Director 2017-10-31 CURRENT 1995-11-17 Active - Proposal to Strike off
LESLEY ANNE BATTY ST. HELENS LAUNDRY LIMITED Director 2017-10-31 CURRENT 1965-03-23 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT SERVICES LIMITED Director 2017-10-31 CURRENT 1989-10-31 Active
LESLEY ANNE BATTY SUNLIGHT SERVICES LIMITED Director 2017-10-31 CURRENT 1989-10-31 Active
LESLEY ANNE BATTY ROCIALLE LIMITED Director 2017-10-31 CURRENT 1980-07-31 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT (LYNDALE) LIMITED Director 2017-10-31 CURRENT 1943-11-25 Active
LESLEY ANNE BATTY SPRING GROVE SERVICES LIMITED Director 2017-10-31 CURRENT 1988-11-28 Active - Proposal to Strike off
LESLEY ANNE BATTY THE SUNLIGHT GROUP LIMITED Director 2017-10-31 CURRENT 1908-11-03 Active
LESLEY ANNE BATTY SUNLIGHT WORKWEAR SERVICES LIMITED Director 2017-10-31 CURRENT 1939-02-11 Active - Proposal to Strike off
LESLEY ANNE BATTY THE SUNLIGHT SERVICE GROUP LIMITED Director 2017-10-31 CURRENT 1960-11-18 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT TEXTILE SERVICES LIMITED Director 2017-10-31 CURRENT 1935-01-18 Active
LESLEY ANNE BATTY SPRING GROVE SERVICES GROUP LIMITED Director 2017-10-31 CURRENT 1910-01-28 Active
LESLEY ANNE BATTY NATIONAL SUNLIGHT LAUNDRIES LIMITED Director 2017-10-31 CURRENT 1963-12-23 Active
LESLEY ANNE BATTY M FURNISHING GROUP LIMITED Director 2017-10-31 CURRENT 1942-09-12 Active - Proposal to Strike off
LESLEY ANNE BATTY LAKELAND PENNINE LIMITED Director 2017-10-31 CURRENT 1917-06-01 Active - Proposal to Strike off
LESLEY ANNE BATTY LAKELAND PENNINE GROUP LIMITED Director 2017-10-31 CURRENT 1937-08-13 Active - Proposal to Strike off
LESLEY ANNE BATTY CAVENDISH LAUNDRY LIMITED Director 2017-10-31 CURRENT 1948-10-23 Active - Proposal to Strike off
LESLEY ANNE BATTY SUNLIGHT CLINICAL SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2004-09-16 Active - Proposal to Strike off
LESLEY ANNE BATTY BERENDSEN HOSPITALITY LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
LESLEY ANNE BATTY ELIS UK LIMITED Director 2015-03-30 CURRENT 1928-03-06 Active
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 BDF LIMITED Director 2016-12-23 CURRENT 1987-11-24 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 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
2021-04-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-01DS01Application to strike the company off the register
2020-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-21AP01DIRECTOR APPOINTED MR WERNER DREYER
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK SOUTH
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-11-19DS02Withdrawal of the company strike off application
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-23DS01Application to strike the company off the register
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM 11 Ladywell Avenue Grangestone Girvan Ayrshire KA26 9PL
2019-07-19SH19Statement of capital on 2019-07-19 GBP 1
2019-07-19SH20Statement by Directors
2019-07-19CAP-SSSolvency Statement dated 10/06/19
2019-07-19RES13Resolutions passed:
  • Reserve transferred to profit and loss 10/06/2019
  • Resolution of reduction in issued share capital
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-08AP01DIRECTOR APPOINTED MR MARK FRANKLIN
2018-10-03CH01Director's details changed for Mr Mark South on 2018-10-02
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE BATTY
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-06-25PSC05Change of details for Sunlight Clinical Solutions Limited as a person with significant control on 2018-04-03
2017-10-31AP01DIRECTOR APPOINTED MS LESLEY ANNE BATTY
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN QUINN
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08TM02Termination of appointment of David Andrew Lawler on 2017-09-08
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1660187
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-03CH01Director's details changed for Mr Mark South on 2016-12-23
2017-01-03AP01DIRECTOR APPOINTED MR MARK SOUTH
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD FINCH
2016-12-22TM02Termination of appointment of Nigel James Hiorns on 2016-12-22
2016-12-22AP03Appointment of Mr David Andrew Lawler as company secretary on 2016-12-22
2016-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1660187
2016-02-29AR0106/02/16 ANNUAL RETURN FULL LIST
2015-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DENIS MICHAEL EMBLETON
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1660187
2015-03-03AR0106/02/15 ANNUAL RETURN FULL LIST
2014-11-28CH01Director's details changed for Kevin Quinn on 2014-11-17
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1660187
2014-03-03AR0106/02/14 ANNUAL RETURN FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0106/02/13 FULL LIST
2012-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-01AR0106/02/12 FULL LIST
2011-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-03AR0106/02/11 FULL LIST
2010-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKERCHAR
2010-03-03AR0106/02/10 FULL LIST
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CHARTERS
2008-03-06363aRETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS
2007-11-16AAFULL ACCOUNTS MADE UP TO 02/02/07
2007-06-28419a(Scot)DEC MORT/CHARGE *****
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-28225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-06-28288aNEW SECRETARY APPOINTED
2007-04-26RES12VARYING SHARE RIGHTS AND NAMES
2007-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-08363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-12-12AAFULL ACCOUNTS MADE UP TO 27/01/06
2006-04-03287REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 64 DALBLAIR ROAD AYR AYRSHIRE KA7 1UH
2006-03-29363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-03-06288bDIRECTOR RESIGNED
2005-10-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26MEM/ARTSARTICLES OF ASSOCIATION
2005-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-21MEM/ARTSARTICLES OF ASSOCIATION
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-21288bSECRETARY RESIGNED
2005-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-21123NC INC ALREADY ADJUSTED 27/05/05
2005-10-21RES04£ NC 300000/5320187
2005-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-2188(2)RAD 27/07/05--------- £ SI 1360187@1=1360187 £ IC 300000/1660187
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-11363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-01-29288aNEW DIRECTOR APPOINTED
2004-09-28288bDIRECTOR RESIGNED
2004-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ
2004-03-15225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04
2004-02-18363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-05-28123NC INC ALREADY ADJUSTED 07/05/03
2003-05-2888(2)RAD 07/05/03--------- £ SI 299999@1=299999 £ IC 1/300000
2003-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-22122S-DIV 07/05/03
2003-05-22RES13SHARE CONTROL AGGREED 07/05/03
2003-05-22RES04£ NC 100/300000 07/05
2003-05-22RES12VARYING SHARE RIGHTS AND NAMES
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15288bSECRETARY RESIGNED
2003-05-15288aNEW SECRETARY APPOINTED
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 HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
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
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
Annual Accounts
2007-02-02

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BDF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BDF HOLDINGS LIMITED
Trademarks
We have not found any records of BDF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDF HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.