Company NameBMK (Dunblane) Limited
Company StatusDissolved
Company NumberSC190208
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date16 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ronald Samuel Alexander
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleSolicitor
Correspondence AddressFourmerk Farm
Kippen
Stirling
FK8 3JN
Scotland
Director NameMiss Anne Myra Blackstock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSweetbank Links Road
Leven
Fife
KY8 4HS
Scotland
Director NameMr Iain Cameron Dunn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address76 Henderland Road
Bearsden
Glasgow
G61 1JG
Scotland
Director NameKeith Hamilton Mackenzie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHighfield 86 Lethame Road
Strathaven
Lanarkshire
ML10 6EF
Scotland
Director NameMr Andrew Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Hamilton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8JG
Scotland
Secretary NameMr Ronald Samuel Alexander
NationalityBritish
StatusClosed
Appointed20 May 1999(7 months, 2 weeks after company formation)
Appointment Duration22 years, 4 months (closed 16 September 2021)
RoleCompany Director
Correspondence AddressFourmerk Farm
Kippen
Stirling
FK8 3JN
Scotland
Director NameAnthony John Barber Fleming
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleSolicitors
Correspondence AddressRamoth
Blair Drummond
Stirling
FK9 4UZ
Scotland
Director NameColin William Pettigrew
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address35 Castle Gate
Uddingston
Glasgow
G71 7HU
Scotland
Director NameBrian Eric Scoullar
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address4 Ascog Road
Bearsden
Glasgow
Lanarkshire
G61 1BW
Scotland
Secretary NameAnthony John Barber Fleming
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleSolicitor
Correspondence AddressRamoth
Blair Drummond
Stirling
FK9 4UZ
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address10 Castle Terrace
Edinburgh
Midlothian
EH1 2DP
Scotland
Secretary NameDavidson Chalmers Ws (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address10 Castle Terrace
Edinburgh
Midlothian
EH1 2DP
Scotland

Contact

Telephone0141 2218004
Telephone regionGlasgow

Location

Registered AddressC/O 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Andrew Smith
11.11%
Ordinary
1 at £1Brian Eric Scoullar
11.11%
Ordinary
1 at £1Colin William Pettigrew
11.11%
Ordinary
1 at £1Executors Of Anthony John Barber Fleming
11.11%
Ordinary
1 at £1Finlay Jack Mckendrick
11.11%
Ordinary
1 at £1Iain Cameron Dunn
11.11%
Ordinary
1 at £1Keith Hamilton Mackenzie
11.11%
Ordinary
1 at £1Miss Anne Myra Blackstock
11.11%
Ordinary
1 at £1Ronald Samuel Alexander
11.11%
Ordinary

Financials

Year2014
Net Worth£186,983
Cash£28,599
Current Liabilities£18,420

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

21 January 1999Delivered on: 27 January 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 high street,dunblane.
Outstanding
13 January 1999Delivered on: 20 January 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 September 2021Final Gazette dissolved following liquidation (1 page)
16 June 2021Final account prior to dissolution in MVL (final account attached) (4 pages)
9 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-07
(1 page)
9 July 2020Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ to C/O 133 Finnieston Street Glasgow G3 8HB on 9 July 2020 (3 pages)
18 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
23 October 2019Confirmation statement made on 7 October 2019 with no updates (2 pages)
12 October 2019Satisfaction of charge 1 in full (4 pages)
12 October 2019Satisfaction of charge 2 in full (4 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
31 October 2018Confirmation statement made on 7 October 2018 with no updates (2 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 October 2017Confirmation statement made on 7 October 2017 with no updates (2 pages)
24 October 2017Registered office address changed from 90 st Vincent Street Glasgow G2 5UB to 302 st. Vincent Street Glasgow G2 5RZ on 24 October 2017 (2 pages)
24 October 2017Registered office address changed from 90 st Vincent Street Glasgow G2 5UB to 302 st. Vincent Street Glasgow G2 5RZ on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 7 October 2017 with no updates (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 January 2017Confirmation statement made on 7 October 2016 with updates (60 pages)
17 January 2017Confirmation statement made on 7 October 2016 with updates (60 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 9
(18 pages)
9 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 9
(18 pages)
9 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 9
(18 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 9
(17 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 9
(17 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 9
(17 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
12 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 9
(15 pages)
12 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 9
(15 pages)
12 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 9
(15 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 January 2013Director's details changed for Miss Anne Myra Blackstock on 7 October 2012 (3 pages)
8 January 2013Director's details changed for Miss Anne Myra Blackstock on 7 October 2012 (3 pages)
8 January 2013Director's details changed for Miss Anne Myra Blackstock on 7 October 2012 (3 pages)
8 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (17 pages)
8 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (17 pages)
8 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (17 pages)
2 August 2012Annual return made up to 7 October 2011 with a full list of shareholders (17 pages)
2 August 2012Annual return made up to 7 October 2011 with a full list of shareholders (17 pages)
2 August 2012Annual return made up to 7 October 2011 with a full list of shareholders (17 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (17 pages)
24 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (17 pages)
24 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (17 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (18 pages)
4 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (18 pages)
4 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (18 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
5 November 2008Return made up to 07/10/08; full list of members (10 pages)
5 November 2008Return made up to 07/10/08; full list of members (10 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
20 February 2008Return made up to 07/10/07; no change of members
  • 363(287) ‐ Registered office changed on 20/02/08
(8 pages)
20 February 2008Return made up to 07/10/07; no change of members
  • 363(287) ‐ Registered office changed on 20/02/08
(8 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 February 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 November 2005Return made up to 07/10/05; full list of members (10 pages)
14 November 2005Return made up to 07/10/05; full list of members (10 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 October 2004Return made up to 07/10/04; full list of members (10 pages)
19 October 2004Return made up to 07/10/04; full list of members (10 pages)
7 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 December 2003Return made up to 07/10/03; full list of members (10 pages)
4 December 2003Return made up to 07/10/03; full list of members (10 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
24 October 2002Return made up to 07/10/02; full list of members (11 pages)
24 October 2002Return made up to 07/10/02; full list of members (11 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
9 October 2001Return made up to 07/10/01; full list of members (10 pages)
9 October 2001Return made up to 07/10/01; full list of members (10 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 October 2000Return made up to 07/10/00; full list of members (10 pages)
11 October 2000Return made up to 07/10/00; full list of members (10 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 November 1999Return made up to 07/10/99; full list of members (10 pages)
3 November 1999Return made up to 07/10/99; full list of members (10 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999Secretary resigned;director resigned (1 page)
27 January 1999Partic of mort/charge * (7 pages)
27 January 1999Partic of mort/charge * (7 pages)
20 January 1999Partic of mort/charge * (6 pages)
20 January 1999Partic of mort/charge * (6 pages)
28 October 1998New director appointed (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (1 page)
28 October 1998New director appointed (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (1 page)
28 October 1998New director appointed (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (1 page)
28 October 1998New secretary appointed (1 page)
28 October 1998New director appointed (1 page)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed (1 page)
7 October 1998Incorporation (37 pages)
7 October 1998Incorporation (37 pages)