Company NameBMK (Nominees) Limited
Company StatusActive
Company NumberSC180077
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Rosina Marie Dolan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(7 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMs Kathleen McArthur
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(12 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr David Graham Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Fraser Anthony Brian Gillies
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMs Bethia Mary Hamilton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameWilliam Grant Johnston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Ian MacDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Graham Neil Murray
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Roderick Kenneth Maclean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Roderick Alexander Louden Harrison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Iain Finlay Magnus Mackay
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed12 July 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed29 May 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameAnthony John Barber Fleming
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleSolicitor
Correspondence AddressRamoth
Blair Drummond
Stirling
FK9 4UZ
Scotland
Director NameMiss Anne Myra Blackstock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne B Ford Road
Glasgow
G12 0TX
Scotland
Director NameHugh Macfarlane Keith Hopkins
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Director NameAlan Leslie Grassick
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address26 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameMr Alastair Garland
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleSolicitor
Correspondence AddressRivendell Drumbeg Loan
Killearn
Glasgow
G63 9LG
Scotland
Secretary NameAnthony John Barber Fleming
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleSolicitor
Correspondence AddressRamoth
Blair Drummond
Stirling
FK9 4UZ
Scotland
Secretary NameAlan Leslie Grassick
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2005)
RoleSolicitor
Correspondence Address26 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Secretary NameMrs Rosina Marie Dolan
NationalityBritish
StatusResigned
Appointed31 August 2005(7 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 May 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address220 Old Castle Road
Old Cathcart
Glasgow
Lanarkshire
G44 5EZ
Scotland
Director NameChristine Iris Darby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Great Western Terrace Lane
Glasgow
G12 9XB
Scotland
Director NameMrs Elizabeth White Craigmyle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(12 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2010)
RoleScotland
Country of ResidenceScotland
Correspondence AddressBmk Wilson Solicitors 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Iain Cameron Dunn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(15 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Susan Jane Hoyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(19 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Ian Donaldson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(19 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Liam Anthony Entwistle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameSteven John Docherty
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Neil Andrew Darling
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Gillian Cowie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Colin John Stewart Brass
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Michael James Dewar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(21 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Stephen Michael Cotton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(21 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(21 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Paul Adams
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(21 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr James Peter Campbell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(21 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebmkwilson.co.uk
Telephone0141 2218004
Telephone regionGlasgow

Location

Registered AddressSt Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1B.m.k. Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

9 February 2021Appointment of Mr Roderick Alexander Louden Harrison as a director on 4 January 2021 (2 pages)
5 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 September 2020Termination of appointment of Ian Donaldson as a director on 11 September 2020 (1 page)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2020Memorandum and Articles of Association (12 pages)
1 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
3 September 2019Termination of appointment of Michael James Dewar as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Iain Cameron Dunn as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Stephen Michael Cotton as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Keith Hamilton Mackenzie as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Andrew Mark Mcfarlane as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Angus George Macleod as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Stewart Alexander King as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of John Bernard Clarke as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Martin Sutherland Stephen as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Andrew John Patterson Wilson as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of John Douglas Smart as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Alison Marshall as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Paul Adams as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Colin John Millar as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Kenneth Burnie Long as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Steven John Docherty as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Thomas Lloyd Quail as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Martin Thomas Burnett O'neill as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Gillian Cowie as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Colin John Stewart Brass as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Joanne Ockrim as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Liam Anthony Entwistle as a director on 31 August 2019 (1 page)
7 June 2019Appointment of Mr James Peter Campbell as a director on 1 April 2019 (2 pages)
7 June 2019Appointment of Mr Paul Adams as a director on 1 April 2019 (2 pages)
7 June 2019Appointment of Mr Roderick Kenneth Maclean as a director on 1 May 2019 (2 pages)
20 February 2019Termination of appointment of Neil Andrew Darling as a director on 31 January 2019 (1 page)
22 January 2019Appointment of Mr John Douglas Smart as a director on 14 January 2019 (2 pages)
22 January 2019Termination of appointment of George Macwilliam as a director on 31 October 2018 (1 page)
5 December 2018Appointment of Mr Stephen Michael Cotton as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mr John Bernard Clarke as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mr Michael James Dewar as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mrs Alison Marshall as a director on 3 December 2018 (2 pages)
31 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 October 2018Appointment of Mr Martin Thomas Burnett O'neill as a director on 1 October 2018 (2 pages)
30 October 2018Appointment of Mrs Joanne Ockrim as a director on 1 October 2018 (2 pages)
29 October 2018Termination of appointment of Victoria Ann Provan as a director on 30 September 2018 (1 page)
24 May 2018Termination of appointment of Alan Keith Simpson as a director on 28 February 2018 (1 page)
22 February 2018Micro company accounts made up to 31 January 2018 (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
12 July 2017Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 29 May 2017 (1 page)
12 July 2017Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Rosina Marie Dolan as a person with significant control on 29 May 2017 (1 page)
12 July 2017Cessation of Rosina Marie Dolan as a person with significant control on 12 July 2017 (1 page)
21 June 2017Termination of appointment of Rosina Marie Dolan as a secretary on 29 May 2017 (1 page)
21 June 2017Appointment of Mrs Gillian Cowie as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mrs Susan Jane Hoyle as a director on 29 May 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 June 2017Appointment of Mr Andrew John Patterson Wilson as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Neil Andrew Darling as a director on 29 May 2017 (2 pages)
21 June 2017Director's details changed for Ms Kathleen Mcarthur on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Thomas Lloyd Quail as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of William Grant Johnston as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Andrew John Patterson Wilson as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mrs Gillian Cowie as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Martin Sutherland Stephen as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Liam Anthony Entwistle as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr David Graham Bell as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Kenneth Burnie Long as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Alan Keith Simpson as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Stewart Alexander King as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Bethia Mary Hamilton as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Martin Sutherland Stephen as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Kenneth Burnie Long as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Andrew Mark Mcfarlane as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Colin John Millar as a director on 29 May 2017 (2 pages)
21 June 2017Director's details changed for Ms Kathleen Mcarthur on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Ian Macdonald as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Colin John Stewart Brass as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Ian Donaldson as a director on 29 May 2017 (2 pages)
21 June 2017Register inspection address has been changed from 90 st. Vincent Street Glasgow G2 5UB United Kingdom to 302 st. Vincent Street Glasgow G2 5RZ (1 page)
21 June 2017Termination of appointment of Rosina Marie Dolan as a secretary on 29 May 2017 (1 page)
21 June 2017Appointment of Mr Thomas Lloyd Quail as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Angus George Macleod as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Bethia Mary Hamilton as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Colin John Millar as a director on 29 May 2017 (2 pages)
21 June 2017Director's details changed for Mrs Rosina Marie Dolan on 29 May 2017 (2 pages)
21 June 2017Appointment of Victoria Ann Provan as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Colin John Stewart Brass as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Steven John Docherty as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Andrew Mark Mcfarlane as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of William Grant Johnston as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Stewart Alexander King as a director on 29 May 2017 (2 pages)
21 June 2017Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
21 June 2017Appointment of Mr George Macwilliam as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Ian Macdonald as a director on 29 May 2017 (2 pages)
21 June 2017Director's details changed for Mrs Rosina Marie Dolan on 29 May 2017 (2 pages)
21 June 2017Director's details changed for Keith Hamilton Mackenzie on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Angus George Macleod as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Fraser Anthony Brian Gillies as a director on 29 May 2017 (2 pages)
21 June 2017Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
21 June 2017Appointment of Mr Liam Anthony Entwistle as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Graham Neil Murray as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Ian Donaldson as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Wjm Secretaries Limited as a secretary on 29 May 2017 (2 pages)
21 June 2017Register inspection address has been changed from 90 st. Vincent Street Glasgow G2 5UB United Kingdom to 302 st. Vincent Street Glasgow G2 5RZ (1 page)
21 June 2017Appointment of Mr George Macwilliam as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Fraser Anthony Brian Gillies as a director on 29 May 2017 (2 pages)
21 June 2017Director's details changed for Keith Hamilton Mackenzie on 29 May 2017 (2 pages)
21 June 2017Appointment of Wjm Secretaries Limited as a secretary on 29 May 2017 (2 pages)
21 June 2017Appointment of Victoria Ann Provan as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Steven John Docherty as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Alan Keith Simpson as a director on 29 May 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
21 June 2017Appointment of Mr Graham Neil Murray as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr Neil Andrew Darling as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mr David Graham Bell as a director on 29 May 2017 (2 pages)
21 June 2017Appointment of Mrs Susan Jane Hoyle as a director on 29 May 2017 (2 pages)
20 June 2017Registered office address changed from 90 st Vincent Street Glasgow G2 5UB to 302 st. Vincent Street Glasgow G2 5RZ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 90 st Vincent Street Glasgow G2 5UB to 302 st. Vincent Street Glasgow G2 5RZ on 20 June 2017 (1 page)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(7 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(7 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(7 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(7 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(7 pages)
4 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(7 pages)
27 August 2013Appointment of Mr Iain Cameron Dunn as a director (2 pages)
27 August 2013Appointment of Mr Iain Cameron Dunn as a director (2 pages)
26 July 2013Termination of appointment of Christine Darby as a director (1 page)
26 July 2013Termination of appointment of Christine Darby as a director (1 page)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
24 June 2010Termination of appointment of Anne Blackstock as a director (1 page)
24 June 2010Termination of appointment of Anne Blackstock as a director (1 page)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 June 2010Termination of appointment of Elizabeth Craigmyle as a director (1 page)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 June 2010Termination of appointment of Elizabeth Craigmyle as a director (1 page)
18 January 2010Appointment of Elizabeth White Craigmyle as a director (3 pages)
18 January 2010Appointment of Kathleen Mcarthur as a director (3 pages)
18 January 2010Appointment of Elizabeth White Craigmyle as a director (3 pages)
18 January 2010Appointment of Kathleen Mcarthur as a director (3 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Keith Hamilton Mackenzie on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Anne Myra Blackstock on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Keith Hamilton Mackenzie on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Christine Iris Darby on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Rosina Marie Dolan on 29 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Miss Anne Myra Blackstock on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Christine Iris Darby on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Rosina Marie Dolan on 29 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 January 2009Return made up to 28/10/08; full list of members (4 pages)
21 January 2009Return made up to 28/10/08; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
18 September 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
23 November 2007Return made up to 28/10/07; no change of members (8 pages)
23 November 2007Return made up to 28/10/07; no change of members (8 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 29 wellington street glasgow G2 6JA (1 page)
8 June 2007Registered office changed on 08/06/07 from: 29 wellington street glasgow G2 6JA (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
7 December 2006Total exemption full accounts made up to 31 October 2006 (8 pages)
7 December 2006Total exemption full accounts made up to 31 October 2006 (8 pages)
14 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 October 2005Return made up to 28/10/05; full list of members (8 pages)
31 October 2005Return made up to 28/10/05; full list of members (8 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005Secretary resigned;director resigned (1 page)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005New secretary appointed;new director appointed (2 pages)
3 November 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 November 2004Return made up to 28/10/04; full list of members (8 pages)
1 November 2004Return made up to 28/10/04; full list of members (8 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
6 November 2003Return made up to 28/10/03; full list of members (8 pages)
6 November 2003Return made up to 28/10/03; full list of members (8 pages)
6 November 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
24 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 November 2002Return made up to 28/10/02; full list of members (8 pages)
25 November 2002Return made up to 28/10/02; full list of members (8 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
9 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 November 2001Return made up to 28/10/01; full list of members (7 pages)
8 November 2001Return made up to 28/10/01; full list of members (7 pages)
6 June 2001Full accounts made up to 31 October 2000 (5 pages)
6 June 2001Full accounts made up to 31 October 2000 (5 pages)
7 November 2000Return made up to 28/10/00; full list of members (7 pages)
7 November 2000Return made up to 28/10/00; full list of members (7 pages)
24 March 2000Full accounts made up to 31 October 1999 (5 pages)
24 March 2000Full accounts made up to 31 October 1999 (5 pages)
2 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (2 pages)
19 July 1999Full accounts made up to 31 October 1998 (6 pages)
19 July 1999Full accounts made up to 31 October 1998 (6 pages)
23 November 1998Return made up to 28/10/98; full list of members (8 pages)
23 November 1998Return made up to 28/10/98; full list of members (8 pages)
30 October 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/10/97
(1 page)
30 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/10/97
(1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/10/97
(1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/10/97
(1 page)
28 October 1997Incorporation (16 pages)
28 October 1997Incorporation (16 pages)