Background WavePink WaveYellow Wave

B & D 2010 GROUP LIMITED (SC370599)

B & D 2010 GROUP LIMITED (SC370599) is an active UK company. incorporated on 30 December 2009. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. B & D 2010 GROUP LIMITED has been registered for 16 years. Current directors include ATKINSON, Peter Duncan, GRAY, Ivor, MACDONALD, James Graham.

Company Number
SC370599
Status
active
Type
ltd
Incorporated
30 December 2009
Age
16 years
Address
3 Park Gardens, Glasgow, G3 7YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATKINSON, Peter Duncan, GRAY, Ivor, MACDONALD, James Graham
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & D 2010 GROUP LIMITED

B & D 2010 GROUP LIMITED is an active company incorporated on 30 December 2009 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. B & D 2010 GROUP LIMITED was registered 16 years ago.(SIC: 70100, 70229)

Status

active

Active since 16 years ago

Company No

SC370599

LTD Company

Age

16 Years

Incorporated 30 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 December 2025 (5 months ago)
Submitted on 23 December 2025 (5 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

3 Park Gardens Glasgow, G3 7YE,

Previous Addresses

12 Hope Street Edinburgh EH2 4DB
From: 30 December 2009To: 2 October 2023
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Feb 10
Director Left
Jan 16
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Apr 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ATKINSON, Peter Duncan

Active
Park Gardens, GlasgowG3 7YE
Born October 1956
Director
Appointed 29 Sept 2023

GRAY, Ivor

Active
Park Gardens, GlasgowG3 7YE
Born July 1969
Director
Appointed 29 Sept 2023

MACDONALD, James Graham

Active
Park Gardens, GlasgowG3 7YE
Born January 1986
Director
Appointed 29 Sept 2023

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

Resigned
Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 30 Dec 2009
Resigned 29 Sept 2023

FRAME, David Donald

Resigned
Park Gardens, GlasgowG3 7YE
Born April 1963
Director
Appointed 30 Dec 2009
Resigned 13 Apr 2026

FRAME, Janice Ann

Resigned
Park Gardens, GlasgowG3 7YE
Born January 1965
Director
Appointed 30 Dec 2009
Resigned 29 Sept 2023

MCANDREW, George Gordon

Resigned
Hope Street, EdinburghEH2 4DB
Born September 1940
Director
Appointed 30 Dec 2009
Resigned 31 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Siskin Parkway East, CoventryCV3 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023

Mr David Donald Frame

Ceased
Park Gardens, GlasgowG3 7YE
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
28 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
PARENT_ACCPARENT_ACC
Legacy
13 September 2024
GUARANTEE2GUARANTEE2
Legacy
13 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Auditors Resignation Company
20 October 2014
AUDAUD
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Incorporation Company
30 December 2009
NEWINCIncorporation