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

BDL VENTURES LIMITED

GLASGOW, G51,
Company Registration Number
SC287558
Private Limited Company
Dissolved

Dissolved 2014-10-10

Company Overview

About Bdl Ventures Ltd
BDL VENTURES LIMITED was founded on 2005-07-15 and had its registered office in Glasgow. The company was dissolved on the 2014-10-10 and is no longer trading or active.

Key Data
Company Name
BDL VENTURES LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC287558
Date formed 2005-07-15
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-28
Date Dissolved 2014-10-10
Type of accounts GROUP
Last Datalog update: 2015-05-30 16:04:14
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 BDL VENTURES LIMITED
The following companies were found which have the same name as BDL VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BDL VENTURES PTY LTD Active Company formed on the 2019-08-09
BDL VENTURES PTY LTD Active Company formed on the 2019-08-09
BDL VENTURES LLC 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2022-07-11
BDL VENTURES LLC 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2023-10-20

Company Officers of BDL VENTURES LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN MCCAFFER
Company Secretary 2005-07-15
STEWART CAMPBELL
Director 2012-09-20
ANDREW CHRISTOPHER LAPPING
Director 2005-07-15
STUART JOHN MCCAFFER
Director 2005-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCPHIE JOHNSTON
Director 2005-09-07 2013-01-09
LOUIS PETER WOODCOCK
Director 2005-07-15 2012-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN MCCAFFER BDL SELECT OPERATIONS LIMITED Company Secretary 2008-05-07 CURRENT 2008-03-29 Liquidation
STUART JOHN MCCAFFER PATEN & CO LIMITED Company Secretary 2008-04-04 CURRENT 1928-01-20 Liquidation
STUART JOHN MCCAFFER PATEN HOTELS LIMITED Company Secretary 2008-04-04 CURRENT 1969-03-28 Liquidation
STUART JOHN MCCAFFER BDL SELECT HOTELS LIMITED Company Secretary 2008-03-07 CURRENT 2007-12-12 Liquidation
STUART JOHN MCCAFFER H.P.M.C. LIMITED Company Secretary 2005-05-31 CURRENT 2000-11-22 Active
STUART JOHN MCCAFFER BDL NOMINEES 2005 LIMITED Company Secretary 2005-02-07 CURRENT 2005-01-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL OPERATIONS LIMITED Company Secretary 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
STUART JOHN MCCAFFER BDL NOMINEES LIMITED Company Secretary 2000-11-23 CURRENT 2000-10-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL (HEATHROW) HOLDINGS LIMITED Company Secretary 1999-11-30 CURRENT 1999-07-09 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL (HEATHROW) LIMITED Company Secretary 1999-05-01 CURRENT 1995-05-26 Active - Proposal to Strike off
STEWART CAMPBELL SANDGATE WORCESTER LIMITED Director 2018-04-27 CURRENT 2014-04-07 Active
STEWART CAMPBELL SANDGATE WORCESTER INVESTMENTS LIMITED Director 2018-04-27 CURRENT 2014-05-29 Active
STEWART CAMPBELL SANDGATE BRIDGEWOOD MANOR LIMITED Director 2018-04-27 CURRENT 2018-01-31 Active
STEWART CAMPBELL SRS HOTELS PROPCO LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
STEWART CAMPBELL SRS HOTELS ABERDEEN LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
STEWART CAMPBELL RAMCORE CHATHAM LIMITED Director 2017-08-01 CURRENT 2006-05-15 Dissolved 2018-03-22
STEWART CAMPBELL BDL MILTON KEYNES LIMITED Director 2017-08-01 CURRENT 2004-11-24 Liquidation
STEWART CAMPBELL WESTVIEW CONSULTANCY LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
STEWART CAMPBELL HOTEL LEASE (NUMBER 3) LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-27
STEWART CAMPBELL SMARTER ALL-ROUND SOLUTIONS LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2015-11-03
STEWART CAMPBELL BDL NOMINEES LIMITED Director 2012-09-20 CURRENT 2000-10-24 Active - Proposal to Strike off
STEWART CAMPBELL BDL NOMINEES 2005 LIMITED Director 2012-09-20 CURRENT 2005-01-24 Active - Proposal to Strike off
STEWART CAMPBELL BDL SHETLAND LIMITED Director 2012-04-11 CURRENT 2011-10-17 Liquidation
STEWART CAMPBELL BDL SHETLAND OPERATIONS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Liquidation
STEWART CAMPBELL BDL SHETLAND DEVELOPMENTS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Active - Proposal to Strike off
STEWART CAMPBELL HOTEL GATWICK LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
STEWART CAMPBELL HATFIELD HOTEL LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
STEWART CAMPBELL WHITEHOUSE HOTELS (2005) LTD Director 2010-11-29 CURRENT 2004-10-14 Dissolved 2016-04-19
STEWART CAMPBELL HOTEL LEASE LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2016-04-19
STEWART CAMPBELL REDEFINE BDL MANAGEMENT (TWO) LIMITED Director 2009-06-26 CURRENT 2000-10-24 Dissolved 2016-11-08
STEWART CAMPBELL BDL OPERATIONS LIMITED Director 2007-05-24 CURRENT 2004-05-06 Dissolved 2014-10-10
STEWART CAMPBELL CHATHAM MARITIME F5 CONSTRUCTION LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
STEWART CAMPBELL CHATHAM MARITIME F5 DEVELOPMENTS LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION LTD Director 2016-06-27 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Director 2015-05-18 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING PATEN & CO LIMITED Director 2013-01-09 CURRENT 1928-01-20 Liquidation
ANDREW CHRISTOPHER LAPPING SILVER TRAVEL ADVISOR LIMITED Director 2012-12-06 CURRENT 2010-10-14 Active
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING YELLOWFIN LIMITED Director 2007-12-18 CURRENT 1999-12-08 Liquidation
ANDREW CHRISTOPHER LAPPING TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING SPACE 2001 LIMITED Director 2001-03-09 CURRENT 2001-01-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Director 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
STUART JOHN MCCAFFER BDL MILTON KEYNES LIMITED Director 2015-09-25 CURRENT 2004-11-24 Liquidation
STUART JOHN MCCAFFER RAMCORE CHATHAM LIMITED Director 2015-05-07 CURRENT 2006-05-15 Dissolved 2018-03-22
STUART JOHN MCCAFFER MBB CONSULTANCY LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
STUART JOHN MCCAFFER BDL SHETLAND OPERATIONS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Liquidation
STUART JOHN MCCAFFER BDL SHETLAND DEVELOPMENTS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL SHETLAND LIMITED Director 2011-11-16 CURRENT 2011-10-17 Liquidation
STUART JOHN MCCAFFER DAIRSIE HOUSE SCHOOL LIMITED Director 2011-11-11 CURRENT 1919-07-18 Dissolved 2013-11-08
STUART JOHN MCCAFFER BDL SELECT OPERATIONS LIMITED Director 2008-05-07 CURRENT 2008-03-29 Liquidation
STUART JOHN MCCAFFER PATEN & CO LIMITED Director 2008-04-04 CURRENT 1928-01-20 Liquidation
STUART JOHN MCCAFFER PATEN HOTELS LIMITED Director 2008-04-04 CURRENT 1969-03-28 Liquidation
STUART JOHN MCCAFFER BDL SELECT HOTELS LIMITED Director 2008-03-07 CURRENT 2007-12-12 Liquidation
STUART JOHN MCCAFFER BDL NOMINEES 2005 LIMITED Director 2005-02-07 CURRENT 2005-01-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
STUART JOHN MCCAFFER BDL NOMINEES LIMITED Director 2000-11-23 CURRENT 2000-10-24 Active - Proposal to Strike off
STUART JOHN MCCAFFER H.P.M.C. LIMITED Director 2000-11-22 CURRENT 2000-11-22 Active
STUART JOHN MCCAFFER BDL (HEATHROW) HOLDINGS LIMITED Director 1999-11-30 CURRENT 1999-07-09 Active - Proposal to Strike off
STUART JOHN MCCAFFER BDL (HEATHROW) LIMITED Director 1999-05-01 CURRENT 1995-05-26 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
2014-10-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-10DS01APPLICATION FOR STRIKING-OFF
2013-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/13
2013-08-05LATEST SOC05/08/13 STATEMENT OF CAPITAL;GBP 1002
2013-08-05AR0113/07/13 FULL LIST
2013-05-07RES13CAPITALISATION AGREEMENT/INTERCOMPANY LOAN APPROVED SECT 190 19/04/2013
2013-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-07RES01ALTER ARTICLES 19/04/2013
2013-05-07SH0119/04/13 STATEMENT OF CAPITAL GBP 1002
2013-03-10AA01CURREXT FROM 31/10/2012 TO 30/04/2013
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON
2012-09-24AP01DIRECTOR APPOINTED MR STEWART CAMPBELL
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS WOODCOCK
2012-07-19AR0113/07/12 FULL LIST
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/11
2011-07-15AR0113/07/11 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PETER WOODCOCK / 15/07/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 15/07/2011
2011-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 15/07/2011
2011-03-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2011-03-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2011-03-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2011-03-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-03-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-03-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2011-03-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2011-03-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2011-03-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-03-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10
2011-03-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 12
2011-03-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11
2011-03-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 13
2011-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/09
2010-07-16AR0113/07/10 FULL LIST
2009-07-13363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/11/08
2008-09-01AAFULL ACCOUNTS MADE UP TO 28/10/07
2008-07-16363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: CLYDE HOUSE 209 GOVAN ROAD GLASGOW G51 1HJ
2007-07-19363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/06
2007-05-09363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS; AMEND
2006-08-14363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-09-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-17466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-14410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BDL VENTURES 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 BDL VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-09-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-09-02 Satisfied STEWART ROBERTSON
FLOATING CHARGE 2005-09-02 Satisfied WILLIAM AITCHISON
FLOATING CHARGE 2005-09-02 Satisfied TRUSTEES OF THE AC LAPPING NO.2 LIFE INTEREST TRUST
FLOATING CHARGE 2005-09-02 Satisfied PAUL MCPHIE JOHNSTON
FLOATING CHARGE 2005-09-02 Satisfied JOHN BOYLE
FLOATING CHARGE 2005-09-02 Satisfied MARK SHAW
FLOATING CHARGE 2005-09-02 Satisfied TRUSTEES OF THE AC LAPPING NO.3 LIFE INTEREST TRUST
FLOATING CHARGE 2005-09-02 Satisfied JONATHAN HORNE
FLOATING CHARGE 2005-09-02 Satisfied SIMON ROGERS
FLOATING CHARGE 2005-09-02 Satisfied LOUIS PETER WOODCOCK
FLOATING CHARGE 2005-09-02 Satisfied STUART JOHN MCCAFFER
FLOATING CHARGE 2005-09-02 Satisfied DAVID GEORGE THOMPSON
FLOATING CHARGE 2005-09-02 Satisfied EWAN CAMPBELL
Intangible Assets
Patents
We have not found any records of BDL VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BDL VENTURES LIMITED
Trademarks
We have not found any records of BDL VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDL VENTURES 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 (70100 - Activities of head offices) as BDL VENTURES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BDL VENTURES 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 BDL VENTURES 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 BDL VENTURES 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.