Background WavePink WaveYellow Wave

BD NETWORK LIMITED (SC220221)

BD NETWORK LIMITED (SC220221) is an active UK company. incorporated on 14 June 2001. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BD NETWORK LIMITED has been registered for 24 years. Current directors include KINNIBURGH DONALD, Ghill Duncan.

Company Number
SC220221
Status
active
Type
ltd
Incorporated
14 June 2001
Age
24 years
Address
Floor 3 1 - 4 Atholl Crescent, Edinburgh, EH3 8HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KINNIBURGH DONALD, Ghill Duncan
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BD NETWORK LIMITED

BD NETWORK LIMITED is an active company incorporated on 14 June 2001 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BD NETWORK LIMITED was registered 24 years ago.(SIC: 73110)

Status

active

Active since 24 years ago

Company No

SC220221

LTD Company

Age

24 Years

Incorporated 14 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MACNEWCO SIXTY LIMITED
From: 14 June 2001To: 15 February 2002
Contact
Address

Floor 3 1 - 4 Atholl Crescent Edinburgh, EH3 8HA,

Previous Addresses

Floor 4 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 6 June 2016To: 6 June 2016
27 Stafford Street Edinburgh EH3 7BJ
From: 10 August 2010To: 6 June 2016
Cochrane House 29 Cochrane Street Glasgow G1 1HL
From: 14 June 2001To: 10 August 2010
Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jul 10
Director Left
May 12
Director Joined
Aug 13
Loan Secured
Jun 14
Director Left
Sept 14
Loan Cleared
Sept 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

KINNIBURGH DONALD, Ghill Duncan

Active
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born June 1963
Director
Appointed 05 Nov 2001

DONALD, Karine

Resigned
60 Fountainhall Road, EdinburghEH9 2LP
Secretary
Appointed 11 Mar 2002
Resigned 11 Jan 2008

SELLERS, Calvin Lee

Resigned
Stafford Street, EdinburghEH3 7BJ
Secretary
Appointed 11 Jan 2008
Resigned 01 May 2012

MACDONALDS

Resigned
St Stephen's House, GlasgowG2 4JL
Corporate nominee secretary
Appointed 14 Jun 2001
Resigned 11 Mar 2002

BARBER, Lee William

Resigned
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born June 1972
Director
Appointed 11 Jan 2008
Resigned 07 Nov 2016

BARON, Jeremy Michael

Resigned
House5. Pottery Gate, LondonN11 2TU
Born April 1967
Director
Appointed 11 Jan 2008
Resigned 18 Feb 2010

BIGGART, William Mitchell

Resigned
Rowanknoll Glencairn Road, KilmacolmPA13 4PB
Born January 1954
Director
Appointed 05 Nov 2001
Resigned 28 Feb 2003

CLOW, Jonathan

Resigned
Stafford Street, EdinburghEH3 7BJ
Born February 1972
Director
Appointed 11 Jan 2008
Resigned 29 Aug 2014

DONALD, Karine

Resigned
60 Fountainhall Road, EdinburghEH9 2LP
Born June 1960
Director
Appointed 14 Nov 2006
Resigned 11 Jan 2008

DONNELLY, John Paton

Resigned
5 Portgower Place, EdinburghEH4 1HQ
Born October 1963
Director
Appointed 21 Dec 2001
Resigned 22 Aug 2005

LAING, Carolyn

Resigned
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born July 1971
Director
Appointed 17 Jul 2008
Resigned 04 Oct 2016

MCLAUGHLIN, Allan Stephen

Resigned
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born November 1968
Director
Appointed 11 Jan 2008
Resigned 30 Dec 2024

MURPHY, Deborah Ann

Resigned
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born December 1974
Director
Appointed 09 Apr 2008
Resigned 04 Oct 2016

RANKIN, Nicholas Christopher

Resigned
7 Merchiston Place, EdinburghEH10 4NP
Born June 1974
Director
Appointed 22 Aug 2005
Resigned 14 Nov 2006

SELLERS, Calvin Lee

Resigned
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born September 1967
Director
Appointed 31 Jul 2013
Resigned 25 Oct 2016

SELLERS, Calvin Lee

Resigned
Stafford Street, EdinburghEH3 7BJ
Born September 1967
Director
Appointed 27 Mar 2007
Resigned 01 May 2012

SMITH, Darren James

Resigned
Stafford Street, EdinburghEH3 7BJ
Born August 1970
Director
Appointed 09 Apr 2008
Resigned 24 Nov 2015

SMITH, Samantha Jane

Resigned
Stafford Street, EdinburghEH3 7BJ
Born August 1974
Director
Appointed 09 Apr 2008
Resigned 24 Nov 2015

WHITE, Joyce Helen

Resigned
171 Queen Victoria Drive, GlasgowG14 9BP
Born June 1959
Nominee director
Appointed 14 Jun 2001
Resigned 05 Nov 2001

Persons with significant control

1

Atholl Crescent, EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Auditors Resignation Company
12 March 2018
AUDAUD
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
353353
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
31 January 2008
MEM/ARTSMEM/ARTS
Legacy
31 January 2008
88(2)R88(2)R
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Resolution
17 January 2008
RESOLUTIONSResolutions
Resolution
17 January 2008
RESOLUTIONSResolutions
Legacy
17 January 2008
155(6)a155(6)a
Legacy
16 January 2008
410(Scot)410(Scot)
Legacy
14 January 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
169169
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288cChange of Particulars
Legacy
26 August 2005
288cChange of Particulars
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
225Change of Accounting Reference Date
Resolution
26 June 2002
RESOLUTIONSResolutions
Legacy
25 May 2002
288aAppointment of Director or Secretary
Legacy
25 May 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
88(3)88(3)
Legacy
19 February 2002
88(3)88(3)
Legacy
19 February 2002
88(2)R88(2)R
Certificate Change Of Name Company
15 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
287Change of Registered Office
Legacy
11 December 2001
288cChange of Particulars
Legacy
12 November 2001
410(Scot)410(Scot)
Legacy
7 November 2001
122122
Resolution
7 November 2001
RESOLUTIONSResolutions
Memorandum Articles
7 November 2001
MEM/ARTSMEM/ARTS
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
287Change of Registered Office
Incorporation Company
14 June 2001
NEWINCIncorporation