You are here: bizstats.co.uk > a-z index > B list > BD list

Bdp (2019) Ltd GLASGOW


Founded in 2015, Bdp (2019), classified under reg no. SC519373 is an active company. Currently registered at 23 Monreith Road G43 2NY, Glasgow the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2019/12/11 Bdp (2019) Ltd is no longer carrying the name Benedict Dean Properties.

The firm has 2 directors, namely Peter D., Mary D.. Of them, Peter D., Mary D. have been with the company the longest, being appointed on 3 November 2015. As of 1 May 2024, there were 2 ex directors - Derek M., Derek M. and others listed below. There were no ex secretaries.

Bdp (2019) Ltd Address / Contact

Office Address 23 Monreith Road
Town Glasgow
Post code G43 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC519373
Date of Incorporation Tue, 3rd Nov 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Peter D.

Position: Director

Appointed: 03 November 2015

Mary D.

Position: Director

Appointed: 03 November 2015

Derek M.

Position: Director

Appointed: 01 September 2018

Resigned: 23 December 2020

Derek M.

Position: Director

Appointed: 03 November 2015

Resigned: 01 February 2018

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Mary D. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Peter D. This PSC owns 50,01-75% shares. The third one is Derek M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mary D.

Notified on 1 July 2016
Nature of control: 25-50% shares

Peter D.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Derek M.

Notified on 1 July 2016
Ceased on 1 March 2018
Nature of control: significiant influence or control

Company previous names

Benedict Dean Properties December 11, 2019
Carrington Dean Properties August 30, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 951249 63917    
Current Assets5 543343 278227 063224 628   
Debtors1 59293 639227 046224 628224 628149 62895 742
Net Assets Liabilities226 779224 871     
Other Debtors 91 221224 628224 628224 628  
Property Plant Equipment459 926      
Other
Accrued Liabilities1 0009 9575001 1001 100  
Accumulated Depreciation Impairment Property Plant Equipment22 190      
Bank Borrowings226 458      
Bank Borrowings Overdrafts155 476      
Creditors212 262118 4074 6675 2675 2675 2675 642
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 531     
Disposals Property Plant Equipment210 389482 116     
Increase From Depreciation Charge For Year Property Plant Equipment22 19020 341     
Net Current Assets Liabilities-20 885224 871222 396219 361219 361144 36190 100
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid100100     
Number Shares Issued Specific Share Issue100      
Par Value Share11     
Prepayments1 592      
Property Plant Equipment Gross Cost482 116      
Total Additions Including From Business Combinations Property Plant Equipment692 505      
Total Assets Less Current Liabilities439 041224 871222 396219 361219 361144 36190 100
Trade Creditors Trade Payables  1 5001 5001 500  
Trade Debtors Trade Receivables 2 4182 418    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/11/15
filed on: 12th, January 2024
Free Download (4 pages)

Company search