Background WavePink WaveYellow Wave

BDP TECHNOLOGY LTD (SC546918)

BDP TECHNOLOGY LTD (SC546918) is an active UK company. incorporated on 4 October 2016. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. BDP TECHNOLOGY LTD has been registered for 9 years. Current directors include ANDREW, Jill Shaw, COOK, Ben Daniel, DIAMOND, Andrew Russell and 6 others.

Company Number
SC546918
Status
active
Type
ltd
Incorporated
4 October 2016
Age
9 years
Address
27 George Street, Edinburgh, EH2 2PA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANDREW, Jill Shaw, COOK, Ben Daniel, DIAMOND, Andrew Russell, HILTON, Paul, KEEGAN, Caitlin Mary, MORGAN, Claire Louise, RAISTRICK, Louisa Clare Milner, SPENCE, Bruce, STURROCK, Peter Ronald Rutherford
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDP TECHNOLOGY LTD

BDP TECHNOLOGY LTD is an active company incorporated on 4 October 2016 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BDP TECHNOLOGY LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

SC546918

LTD Company

Age

9 Years

Incorporated 4 October 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

27 George Street Edinburgh, EH2 2PA,

Previous Addresses

27 27 George Street Edinburgh EH2 2PA Scotland
From: 31 January 2025To: 31 January 2025
107 George Street Edinburgh EH2 3ES Scotland
From: 7 November 2020To: 31 January 2025
90a George Street Edinburgh EH2 3DF
From: 4 October 2016To: 7 November 2020
Timeline

23 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 26
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

SPENCE, Bruce

Active
George Street, EdinburghEH2 2PA
Secretary
Appointed 12 Jul 2018

ANDREW, Jill Shaw

Active
George Street, EdinburghEH2 2PA
Born July 1972
Director
Appointed 27 Nov 2024

COOK, Ben Daniel

Active
George Street, EdinburghEH2 2PA
Born December 1975
Director
Appointed 01 Jan 2022

DIAMOND, Andrew Russell

Active
George Street, EdinburghEH2 2PA
Born December 1968
Director
Appointed 03 Oct 2019

HILTON, Paul

Active
George Street, EdinburghEH2 2PA
Born November 1966
Director
Appointed 17 Oct 2016

KEEGAN, Caitlin Mary

Active
George Street, EdinburghEH2 2PA
Born October 1980
Director
Appointed 27 Nov 2024

MORGAN, Claire Louise

Active
George Street, EdinburghEH2 2PA
Born March 1973
Director
Appointed 26 Nov 2019

RAISTRICK, Louisa Clare Milner

Active
Hope Street, EdinburghEH2 4EL
Born September 1979
Director
Appointed 01 Jan 2026

SPENCE, Bruce

Active
George Street, EdinburghEH2 2PA
Born February 1964
Director
Appointed 01 Jan 2023

STURROCK, Peter Ronald Rutherford

Active
George Street, EdinburghEH2 2PA
Born July 1967
Director
Appointed 01 Oct 2021

BARCROFT, Michael John

Resigned
George Street, EdinburghEH2 3DF
Born July 1982
Director
Appointed 04 Oct 2016
Resigned 09 Jul 2018

FLEMING, Ann Elizabeth

Resigned
George Street, EdinburghEH2 3ES
Born February 1988
Director
Appointed 12 May 2017
Resigned 31 Dec 2022

KERR, Gordon John

Resigned
George Street, EdinburghEH2 3ES
Born August 1954
Director
Appointed 03 Oct 2019
Resigned 24 Nov 2020

MALOCO, Michael Joseph

Resigned
George Street, EdinburghEH2 3ES
Born March 1962
Director
Appointed 03 Oct 2019
Resigned 26 Nov 2024

MCLUSKEY, Kevin

Resigned
George Street, EdinburghEH2 3ES
Born June 1971
Director
Appointed 03 Oct 2019
Resigned 27 Nov 2024

PRATT, Alexander Ogilvie

Resigned
George Street, EdinburghEH2 3ES
Born September 1949
Director
Appointed 03 Oct 2019
Resigned 30 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
George Street, EdinburghEH2 3DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2016
Barnton Park Drive, EdinburghEH4 6HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2016
Ceased 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts Amended With Accounts Type Small
6 January 2026
AAMDAAMD
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Auditors Resignation Company
12 August 2019
AUDAUD
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 July 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
10 July 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 November 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
8 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 November 2016
RESOLUTIONSResolutions
Incorporation Company
4 October 2016
NEWINCIncorporation