BDL (HEATHROW) LIMITED

⚰️Wound downdissolved
SC158262 · ltd · incorporated 1995-05-26
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 30.4y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
62/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Activities of head offices
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 62/100 (worth a look), bankability 80/100. Strong seller-intent signal (75/100, director aged 62). Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

7 live charges · 2 lenders · oldest 30.4y

70/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 30.4 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
12 officers (2 active, 12 linked, 9 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
132 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
62/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
59
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (59 events)Click to expand
  1. 2020-09-22
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2020-09-22
    🏁
    Company dissolved
  3. 2020-05-26
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2020-05-19
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2020-05-18
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  6. 2019-05-30
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  7. 2019-05-16
    THOMPSON, David George resigned
    director
  8. 2019-05-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2019-04-18
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  10. 2019-04-16
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  11. 2019-04-16
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  12. 2019-03-19
    📄
    legacy
    restoration · AC93
  13. 2017-01-03
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  14. 2016-10-18
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  15. 2016-10-12
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  16. 2016-07-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2016-07-15
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  18. 2015-07-01
    📄
    accounts-with-accounts-type-full
    accounts · AA
  19. 2015-05-18
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  20. 2015-05-05
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  21. 2014-09-26
    📄
    accounts-with-accounts-type-full
    accounts · AA
  22. 2014-07-30
    📄
    resolution
    resolution · RESOLUTIONS
  23. 2014-05-19
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2014-01-17
    CAMPBELL, Stewart resigned
    director
  25. 2013-05-08
    CAMPBELL, Stewart appointed
    director
  26. 2012-09-09
    WOODCOCK, Louis Peter resigned
    director
  27. 2008-12-24
    CAMPBELL, Ewan resigned
    director
  28. 2004-01-06
    🔓
    Charge satisfied #7
  29. 2004-01-06
    🔓
    Charge satisfied #6
  30. 2000-12-04
    CAMPBELL, Ewan appointed
    director
  31. 2000-12-04
    SIMMERS, Brian Maxwell resigned
    director
  32. 1999-12-01
    🔓
    Charge satisfied #5
  33. 1999-12-01
    🔓
    Charge satisfied #4
  34. 1999-12-01
    🔓
    Charge satisfied #1
  35. 1999-11-30
    🔒
    Charge registered #7
    Lender: The Royal Bank of Scotland PLC
  36. 1999-11-30
    🔒
    Charge registered #6
    Lender: The Royal Bank of Scotland PLC
  37. 1999-05-01
    MCCAFFER, Stuart John appointed
    secretary
  38. 1999-05-01
    MCCAFFER, Stuart John appointed
    director
  39. 1999-05-01
    THOMPSON, David George resigned
    secretary
  40. 1998-11-02
    🔒
    Charge registered #5
    Lender: The Royal Bank of Scotland PLC
  41. 1998-01-19
    🔒
    Charge registered #4
    Lender: The Royal Bank of Scotland PLC
  42. 1997-11-12
    🔓
    Charge satisfied #3
  43. 1997-11-12
    🔓
    Charge satisfied #2
  44. 1997-10-28
    KEARNEY, Douglas Richard resigned
    director
  45. 1997-10-28
    SIMMERS, Brian Maxwell appointed
    director
  46. 1996-03-08
    KEARNEY, Douglas Richard appointed
    director
  47. 1996-03-07
    🔒
    Charge registered #3
    Lender: Royal Bank Investments Limited
  48. 1995-11-23
    🔒
    Charge registered #2
    Lender: Royal Bank Investments Limited
  49. 1995-11-23
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  50. 1995-09-08
    FLINT, David resigned
    nominee-secretary
Showing most recent 50 of 59 events

Owner dependency

93/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Long-tenure founder: Senior director has been in place 27 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 62 — approaching natural succession window.

Succession & seller-readiness

85/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 62. Early succession window.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • primary20+ year tenure: Director in role 27 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 31 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2020-09-22

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Bdl (Heathrow) Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Bdl (Heathrow) Holdings Limited
Corporate parent · holds 75-100% shares
ultimate parent
BDL (HEATHROW) LIMITED
This company · SC158262

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Bdl (Heathrow) Holdings Limited
Corporate entity
75100%
75-100% shares06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A LISTON LTD
SC784974 · est 2023 · no financials extracted
2y
AFRICA ALL IN ONE LTD
SC814140 · est 2024 · no financials extracted
1y
AIRFINESSE SOLUTIONS.COM LIMITED
SC848908 · est 2025 · no financials extracted
AK RECRUITMENT LTD
SC660380 · est 2020 · no financials extracted
5y
AKA CONSULTANTS LTD
SC672207 · est 2020 · no financials extracted
5y
AKB PROFESSIONAL SERVICES LIMITED
SC427931 · est 2012 · no financials extracted
13y
AKRAM CONSULTING LIMITED
SC313015 · est 2006 · no financials extracted
19y
AKTALENTSOLUTIONS LTD
SC865006 · est 2025 · no financials extracted
AL IMRAN GLOBAL MEDICAL RESEARCH FACILITIES LIMITED
SC830899 · est 2024 · no financials extracted
1y
ALAN J STEWART LTD
SC459540 · est 2013 · no financials extracted
12y
ALBA ENGINEERING HEATING & MECHANICAL SERVICES LIMITED
SC543003 · est 2016 · no financials extracted
9y
ALBACHIARA LIMITED
SC233979 · est 2002 · no financials extracted
23y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1995-05-26
Jurisdictionscotland
Primary SIC70100 — Activities of head offices

Registered office

40 Brand Street
Glasgow
G51 1DG

Filing status

Accounts
Next due:
Last made up to: 2020-04-30
Confirmation statement
Next due:
Last:

Officers (0 active · 10 resigned)

MCCAFFER, Stuart John
secretary · appointed 1999-05-01
View their other companies + combined net worth →
Active
MCCAFFER, Stuart John
director · ~62y · appointed 1999-05-01
View their other companies + combined net worth →
Active
FLINT, David
nominee-secretary · appointed 1995-05-26 · resigned 1995-09-08
Resigned
THOMPSON, David George
secretary · appointed 1995-09-08 · resigned 1999-05-01
Resigned
CAMPBELL, Ewan
director · ~68y · appointed 2000-12-04 · resigned 2008-12-24
Resigned
CAMPBELL, Stewart
director · ~49y · appointed 2013-05-08 · resigned 2014-01-17
Resigned
DICKSON, Ian
nominee-director · ~76y · appointed 1995-05-26 · resigned 1995-09-08
Resigned
FLINT, David
nominee-director · ~71y · appointed 1995-05-26 · resigned 1995-09-08
Resigned
KEARNEY, Douglas Richard
director · ~71y · appointed 1996-03-08 · resigned 1997-10-28
Resigned
SIMMERS, Brian Maxwell
director · ~86y · appointed 1997-10-28 · resigned 2000-12-04
Resigned
THOMPSON, David George
director · ~75y · appointed 1995-09-08 · resigned 2019-05-16
Resigned
WOODCOCK, Louis Peter
director · ~68y · appointed 1995-09-08 · resigned 2012-09-09
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

7
Total charges
0
Outstanding
0
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Legal charge1 property30/11/199906/01/2004
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property30/11/199906/01/2004
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Legal charge1 property02/11/199801/12/1999
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property19/01/199801/12/1999
satisfied
Royal Bank Investments
Royal Bank Investments Limited
Floating charge1 property07/03/199612/11/1997
satisfied
Royal Bank Investments
Royal Bank Investments Limited
Bond & floating charge1 property23/11/199512/11/1997
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property23/11/199501/12/1999

Recent filings (132 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2020-09-22
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-09-03
gazette-notice-voluntary
gazette · GAZ1(A)
2020-05-26
dissolution-application-strike-off-company
dissolution · DS01
2020-05-19
accounts-with-accounts-type-micro-entity
accounts · AA
2020-05-18
accounts-with-accounts-type-micro-entity
accounts · AA
2019-05-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-05-22
termination-director-company-with-name-termination-date
officers · TM01
2019-05-16
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-04-18
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-04-18
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2019-04-18
accounts-with-accounts-type-micro-entity
accounts · AA
2019-04-16
accounts-with-accounts-type-micro-entity
accounts · AA
2019-04-16
legacy
restoration · AC93
2019-03-19
gazette-dissolved-voluntary
gazette · GAZ2(A)
2017-01-03