Company NameBKM Atlantik Limited
Company StatusDissolved
Company NumberSC164559
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameMegahaze Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameKathryn Joyce Munter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Earlspark Drive
Bieldside
Aberdeen
AB15 9AH
Scotland
Secretary NameWilliam Andrew Munter
NationalityBritish
StatusClosed
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address66 Earlspark Drive
Bieldside
Aberdeen
AB15 9AH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9 at £1Mrs Kathryn Joyce Munter
90.00%
Ordinary
1 at £1Mr William Andrew Munter
10.00%
Ordinary

Financials

Year2014
Net Worth£42,015
Cash£46,363
Current Liabilities£7,588

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
(4 pages)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10
(4 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 31 July 2012 (1 page)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Kathryn Joyce Munter on 29 March 2010 (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Kathryn Joyce Munter on 29 March 2010 (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
13 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
13 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 April 2008Return made up to 29/03/08; full list of members (3 pages)
1 April 2008Return made up to 29/03/08; full list of members (3 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
29 March 2006Return made up to 29/03/06; full list of members (2 pages)
29 March 2006Return made up to 29/03/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
29 March 2005Return made up to 29/03/05; full list of members (2 pages)
29 March 2005Return made up to 29/03/05; full list of members (2 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 April 2004Return made up to 29/03/04; full list of members (6 pages)
14 April 2004Return made up to 29/03/04; full list of members (6 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
3 April 2003Return made up to 29/03/03; full list of members (6 pages)
3 April 2003Return made up to 29/03/03; full list of members (6 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 April 2002Return made up to 29/03/02; full list of members (6 pages)
24 April 2002Return made up to 29/03/02; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
22 March 2001Return made up to 29/03/01; full list of members (6 pages)
22 March 2001Return made up to 29/03/01; full list of members (6 pages)
22 June 2000Full accounts made up to 31 March 2000 (10 pages)
22 June 2000Full accounts made up to 31 March 2000 (10 pages)
13 April 2000Return made up to 29/03/00; full list of members (6 pages)
13 April 2000Return made up to 29/03/00; full list of members (6 pages)
24 May 1999Full accounts made up to 31 March 1999 (11 pages)
24 May 1999Full accounts made up to 31 March 1999 (11 pages)
14 April 1999Return made up to 29/03/99; full list of members
  • 363(287) ‐ Registered office changed on 14/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Return made up to 29/03/99; full list of members
  • 363(287) ‐ Registered office changed on 14/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1998Full accounts made up to 31 March 1998 (10 pages)
4 June 1998Full accounts made up to 31 March 1998 (10 pages)
7 April 1998Return made up to 29/03/98; full list of members (6 pages)
7 April 1998Return made up to 29/03/98; full list of members (6 pages)
13 June 1997Full accounts made up to 31 March 1997 (9 pages)
13 June 1997Full accounts made up to 31 March 1997 (9 pages)
8 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1996Ad 01/04/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 July 1996Ad 01/04/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996New director appointed (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996New director appointed (1 page)
7 May 1996Registered office changed on 07/05/96 from: 24 great king street edinburgh EH3 6QN (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Registered office changed on 07/05/96 from: 24 great king street edinburgh EH3 6QN (1 page)
6 May 1996Secretary resigned (2 pages)
6 May 1996Secretary resigned (2 pages)
17 April 1996Memorandum and Articles of Association (12 pages)
17 April 1996Memorandum and Articles of Association (12 pages)
12 April 1996Company name changed megahaze LIMITED\certificate issued on 15/04/96 (2 pages)
12 April 1996Company name changed megahaze LIMITED\certificate issued on 15/04/96 (2 pages)
29 March 1996Incorporation (12 pages)
29 March 1996Incorporation (12 pages)