Bd 2011 Limited

General information

Name:

Bd 2011 Ltd

Office Address:

227 West George Street G2 2ND Glasgow

Number: SC405126

Incorporation date: 2011-08-10

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Started with Reg No. SC405126 13 years ago, Bd 2011 Limited is categorised as a Private Limited Company. The current registration address is 227 West George Street, Glasgow. This company's SIC code is 56302 meaning Public houses and bars. 2020-11-30 is the last time account status updates were reported.

According to the latest data, there’s only a single managing director in the company: William M. (since 2012-11-26). The following firm had been overseen by Alan T. till 2012-11-26. What is more a different director, namely Alan B. gave up the position in 2011.

Executives who control the firm include: Hazel T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

William M.

Role: Director

Appointed: 26 November 2012

Latest update: 16 February 2024

People with significant control

Hazel T.
Notified on 6 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 30 November 2020
Confirmation statement next due date 08 June 2023
Confirmation statement last made up date 25 May 2022
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 31 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 31 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
12
Company Age

Closest Companies - by postcode