Background WavePink WaveYellow Wave

BD NETWORK (HOLDINGS) LIMITED (SC332431)

BD NETWORK (HOLDINGS) LIMITED (SC332431) is an active UK company. incorporated on 16 October 2007. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BD NETWORK (HOLDINGS) LIMITED has been registered for 18 years. Current directors include DONALD, Ghill Duncan Kinniburgh.

Company Number
SC332431
Status
active
Type
ltd
Incorporated
16 October 2007
Age
18 years
Address
Floor 3 1 - 4 Atholl Crescent, Edinburgh, EH3 8HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DONALD, Ghill Duncan Kinniburgh
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BD NETWORK (HOLDINGS) LIMITED

BD NETWORK (HOLDINGS) LIMITED is an active company incorporated on 16 October 2007 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 (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

SC332431

LTD Company

Age

18 Years

Incorporated 16 October 2007

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

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

ENSCO 176 LIMITED
From: 16 October 2007To: 22 March 2008
Contact
Address

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

Previous Addresses

27 Stafford Street Edinburgh Midlothian EH3 7BJ
From: 13 July 2010To: 6 June 2016
Cochrane House 29 Cochrane Street Glasgow G1 1HL
From: 16 October 2007To: 13 July 2010
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jul 10
Director Left
Jul 10
Funding Round
May 12
Director Left
May 12
Director Joined
Aug 13
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
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

DONALD, Ghill Duncan Kinniburgh

Active
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born June 1963
Director
Appointed 11 Jan 2008

SELLERS, Calvin Lee

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

HBJGW SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate secretary
Appointed 16 Oct 2007
Resigned 11 Jan 2008

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

CLOW, Jonathan

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

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 11 Jan 2008
Resigned 04 Oct 2016

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 11 Jan 2008
Resigned 01 May 2012

SMITH, Darren James

Resigned
Stafford Street, EdinburghEH3 7BJ
Born August 1970
Director
Appointed 11 Jan 2008
Resigned 24 Nov 2015

SMITH, Samantha Jane

Resigned
Stafford Street, EdinburghEH3 7BJ
Born August 1974
Director
Appointed 11 Jan 2008
Resigned 24 Nov 2015

HBJGW LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate director
Appointed 16 Oct 2007
Resigned 11 Jan 2008

Persons with significant control

1

Mr Ghill Duncan Kinniburgh Donald

Active
1 - 4 Atholl Crescent, EdinburghEH3 8HA
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Auditors Resignation Company
12 March 2018
AUDAUD
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
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
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Resolution
22 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
353353
Certificate Change Of Name Company
20 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2008
287Change of Registered Office
Legacy
31 January 2008
88(2)R88(2)R
Legacy
31 January 2008
88(3)88(3)
Legacy
31 January 2008
88(2)R88(2)R
Legacy
31 January 2008
225Change of Accounting Reference Date
Legacy
31 January 2008
122122
Legacy
31 January 2008
123Notice of Increase in Nominal Capital
Legacy
31 January 2008
288bResignation 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
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
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
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Legacy
16 January 2008
410(Scot)410(Scot)
Incorporation Company
16 October 2007
NEWINCIncorporation