ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BDP Technology Ltd

BDP Technology Ltd is an active company incorporated on 4 October 2016 with the registered office located in Edinburgh, City of Edinburgh. BDP Technology Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC546918
Private limited company
Scottish Company
Age
9 years
Incorporated 4 October 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 October 2025 (3 months ago)
Next confirmation dated 3 October 2026
Due by 17 October 2026 (8 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Small
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 1 month remaining)
Contact
Address
27 George Street
Edinburgh
EH2 2PA
Scotland
Address changed on 31 Jan 2025 (11 months ago)
Previous address was 27 27 George Street Edinburgh EH2 2PA Scotland
Telephone
08451171111
Email
Unreported
Website
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Director And Company Secretary • British • Lives in Scotland • Born in Feb 1964
Director • British • Lives in Scotland • Born in Nov 1966
Director • Solicitor • British • Lives in Scotland • Born in Dec 1968
Director • Solicitor • British • Lives in Scotland • Born in Mar 1973
Director • British • Lives in Scotland • Born in Sep 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Edinburgh Solicitors' Property Centre Limited
Jill Shaw Andrew, Ben Daniel Cook, and 7 more are mutual people.
Active
Espc (UK) Limited
Jill Shaw Andrew, Ben Daniel Cook, and 7 more are mutual people.
Active
Movemachine Limited
Jill Shaw Andrew, Ben Daniel Cook, and 7 more are mutual people.
Active
Blue South International Limited
Ben Daniel Cook is a mutual person.
Active
The Trust & Administration Company Limited
Andrew Russell Diamond is a mutual person.
Active
Lindsays Trustees Limited
Andrew Russell Diamond is a mutual person.
Active
Warden Private Trust Company Limited
Andrew Russell Diamond is a mutual person.
Active
Miller Hendry Limited
Andrew Russell Diamond is a mutual person.
Active
Brands
BDP
BDP is an estate agency management software that is designed for use by estate agencies.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£124.69K
Increased by £28.7K (+30%)
Turnover
Unreported
Decreased by £280.87K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£591.45K
Increased by £129.61K (+28%)
Total Liabilities
-£23.74K
Decreased by £37.16K (-61%)
Net Assets
£567.71K
Increased by £166.77K (+42%)
Debt Ratio (%)
4%
Decreased by 9.17% (-70%)
Latest Activity
Mrs Louisa Clare Milner Raistrick Appointed
20 Days Ago on 1 Jan 2026
Full Accounts Submitted
1 Month Ago on 12 Dec 2025
Confirmation Submitted
3 Months Ago on 3 Oct 2025
Registered Address Changed
11 Months Ago on 31 Jan 2025
Registered Address Changed
11 Months Ago on 31 Jan 2025
Small Accounts Submitted
1 Year 1 Month Ago on 13 Dec 2024
Ms Jill Shaw Andrew Appointed
1 Year 1 Month Ago on 27 Nov 2024
Caitlin Mary Keegan Appointed
1 Year 1 Month Ago on 27 Nov 2024
Kevin Mcluskey Resigned
1 Year 1 Month Ago on 27 Nov 2024
Michael Joseph Maloco Resigned
1 Year 1 Month Ago on 26 Nov 2024
Get Credit Report
Discover BDP Technology Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended accounts for a small company made up to 31 May 2025
Submitted on 6 Jan 2026
Appointment of Mrs Louisa Clare Milner Raistrick as a director on 1 January 2026
Submitted on 5 Jan 2026
Total exemption full accounts made up to 31 May 2025
Submitted on 12 Dec 2025
Confirmation statement made on 3 October 2025 with no updates
Submitted on 3 Oct 2025
Registered office address changed from 27 27 George Street Edinburgh EH2 2PA Scotland to 27 George Street Edinburgh EH2 2PA on 31 January 2025
Submitted on 31 Jan 2025
Registered office address changed from 107 George Street Edinburgh EH2 3ES Scotland to 27 27 George Street Edinburgh EH2 2PA on 31 January 2025
Submitted on 31 Jan 2025
Accounts for a small company made up to 31 May 2024
Submitted on 13 Dec 2024
Termination of appointment of Michael Joseph Maloco as a director on 26 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Kevin Mcluskey as a director on 27 November 2024
Submitted on 27 Nov 2024
Appointment of Caitlin Mary Keegan as a director on 27 November 2024
Submitted on 27 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year