Company NameBM Landholdings Limited
Company StatusDissolved
Company NumberSC172114
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NamesB & M Developments Limited and UK Renewables (Burnhead) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Watt Grant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1997(9 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (closed 06 February 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr William Watt Grant
NationalityBritish
StatusClosed
Appointed04 February 1998(12 months after company formation)
Appointment Duration20 years (closed 06 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr William Brown Skinner Grant
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 26 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdowm
Correspondence AddressMilverton
Airdrie
ML6 6AA
Scotland
Secretary NameMr Roger Hudson
NationalityBritish
StatusResigned
Appointed25 February 1997(2 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 February 1998)
RoleCompany Director
Correspondence Address1 Moray Drive
Torrance
Glasgow
G64 4JG
Scotland
Director NameMr Mark Watt Grant
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(9 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 21 September 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

12.5k at £1Mark Watt Grant
50.00%
Ordinary
12.5k at £1William W. Grant
50.00%
Ordinary
2 at £1William B.s Grant
0.01%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
14 November 2017Application to strike the company off the register (3 pages)
7 November 2017Termination of appointment of Mark Watt Grant as a director on 21 September 2017 (1 page)
7 November 2017Termination of appointment of Mark Watt Grant as a director on 21 September 2017 (1 page)
28 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
30 November 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
30 November 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
20 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 25,100
(5 pages)
20 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 25,100
(5 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
6 July 2015Secretary's details changed for Mr William Watt Grant on 6 July 2015 (1 page)
6 July 2015Secretary's details changed for Mr William Watt Grant on 6 July 2015 (1 page)
6 July 2015Secretary's details changed for Mr William Watt Grant on 6 July 2015 (1 page)
5 July 2015Registered office address changed from Milverton Springwells Avenue Airdrie Lanarkshire ML6 6EA to 272 Bath Street Glasgow G2 4JR on 5 July 2015 (1 page)
5 July 2015Registered office address changed from Milverton Springwells Avenue Airdrie Lanarkshire ML6 6EA to 272 Bath Street Glasgow G2 4JR on 5 July 2015 (1 page)
5 July 2015Registered office address changed from Milverton Springwells Avenue Airdrie Lanarkshire ML6 6EA to 272 Bath Street Glasgow G2 4JR on 5 July 2015 (1 page)
5 July 2015Director's details changed for Mr William Watt Grant on 5 July 2015 (2 pages)
5 July 2015Director's details changed for Mr William Watt Grant on 5 July 2015 (2 pages)
5 July 2015Director's details changed for Mr Mark Watt Grant on 5 July 2015 (2 pages)
5 July 2015Director's details changed for Mr Mark Watt Grant on 5 July 2015 (2 pages)
5 July 2015Director's details changed for Mr Mark Watt Grant on 5 July 2015 (2 pages)
5 July 2015Director's details changed for Mr William Watt Grant on 5 July 2015 (2 pages)
5 April 2015Director's details changed for Mark Watt Grant on 5 April 2015 (2 pages)
5 April 2015Director's details changed for Mark Watt Grant on 5 April 2015 (2 pages)
5 April 2015Director's details changed for Mark Watt Grant on 5 April 2015 (2 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 25,100
(5 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 25,100
(5 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 25,100
(5 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
14 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 25,100
(5 pages)
14 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 25,100
(5 pages)
14 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 25,100
(5 pages)
17 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-10
(1 page)
17 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-10
(1 page)
17 January 2014Company name changed uk renewables (burnhead) LIMITED\certificate issued on 17/01/14
  • CONNOT ‐
(3 pages)
17 January 2014Company name changed uk renewables (burnhead) LIMITED\certificate issued on 17/01/14
  • CONNOT ‐
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
1 December 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
1 December 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
7 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 April 2009Company name changed b & m developments LIMITED\certificate issued on 28/04/09 (2 pages)
28 April 2009Company name changed b & m developments LIMITED\certificate issued on 28/04/09 (2 pages)
8 April 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
16 February 2009Return made up to 06/02/09; full list of members (4 pages)
16 February 2009Return made up to 06/02/09; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 February 2008Return made up to 06/02/08; full list of members (4 pages)
25 February 2008Return made up to 06/02/08; full list of members (4 pages)
3 April 2007Return made up to 06/02/07; full list of members (3 pages)
3 April 2007Return made up to 06/02/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 March 2006Return made up to 06/02/06; full list of members (3 pages)
28 March 2006Return made up to 06/02/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
10 May 2005Return made up to 06/02/05; full list of members (7 pages)
10 May 2005Return made up to 06/02/05; full list of members (7 pages)
3 May 2005Resolutions
  • RES13 ‐ Share transfer approved 15/04/05
(1 page)
3 May 2005Resolutions
  • RES13 ‐ Share transfer approved 15/04/05
(1 page)
22 November 2004Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
22 November 2004Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
8 March 2004Return made up to 06/02/04; full list of members (7 pages)
8 March 2004Return made up to 06/02/04; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
7 March 2003Return made up to 06/02/03; full list of members (7 pages)
7 March 2003Return made up to 06/02/03; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 February 2002Return made up to 06/02/02; full list of members (6 pages)
15 February 2002Return made up to 06/02/02; full list of members (6 pages)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
28 February 2001Return made up to 06/02/01; full list of members (6 pages)
28 February 2001Return made up to 06/02/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Ad 29/01/00--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
2 February 2000Ad 29/01/00--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
2 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 2000£ nc 100/1000000 29/01/00 (1 page)
2 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 2000£ nc 100/1000000 29/01/00 (1 page)
4 October 1999Accounting reference date extended from 28/02/99 to 31/08/99 (1 page)
4 October 1999Accounting reference date extended from 28/02/99 to 31/08/99 (1 page)
10 September 1999Company name changed chartmount LIMITED\certificate issued on 13/09/99 (2 pages)
10 September 1999Company name changed chartmount LIMITED\certificate issued on 13/09/99 (2 pages)
3 September 1999Ad 28/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1999Ad 28/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1999Return made up to 06/02/99; full list of members (6 pages)
8 March 1999Return made up to 06/02/99; full list of members (6 pages)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (7 pages)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (7 pages)
21 April 1998Registered office changed on 21/04/98 from: milverton springwells avenue airdrie lanarkshire ML6 6EA (1 page)
21 April 1998Location of register of members (1 page)
21 April 1998Location of register of members (1 page)
21 April 1998Registered office changed on 21/04/98 from: milverton springwells avenue airdrie lanarkshire ML6 6EA (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
13 January 1998Registered office changed on 13/01/98 from: darnrigg open cast site slammanan falkirk FK1 3AR (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: darnrigg open cast site slammanan falkirk FK1 3AR (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
14 April 1997Registered office changed on 14/04/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1997Incorporation (16 pages)
6 February 1997Incorporation (16 pages)