Company NameBMCA (Scotland) Ltd
DirectorBryan Allan McAusland
Company StatusActive
Company NumberSC206609
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Previous NameMcAusland Crawford Ltd.

Business Activity

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

Directors

Director NameMr Bryan Allan McAusland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncraig Torr Road
Bridge Of Weir
PA11 3BE
Scotland
Secretary NameAgnes Porterfield
NationalityBritish
StatusCurrent
Appointed26 April 2000(same day as company formation)
RoleSecretary
Correspondence AddressDuncraig Torr Road
Bridge Of Weir
PA11 3BE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 8497033
Telephone regionGlasgow

Location

Registered AddressDuncraig
Torr Road
Bridge Of Weir
PA11 3BE
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

1 at £1Bryan Allan Mcausland
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2024 (1 week, 4 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

17 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
(3 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
4 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
3 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
18 June 2010Director's details changed for Bryan Allan Mcausland on 14 June 2010 (2 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Agnes Porterfield on 26 April 2010 (1 page)
6 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 May 2010Director's details changed for Bryan Allan Mcausland on 26 April 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 May 2009Return made up to 26/04/09; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
5 May 2008Return made up to 26/04/08; full list of members (3 pages)
11 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: moncrieff house 10 moncrieff street paisley renfrewshire PA3 2BE (1 page)
19 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 May 2006Return made up to 26/04/06; full list of members (2 pages)
4 May 2006Director's particulars changed (1 page)
9 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 May 2005Return made up to 26/04/05; full list of members (2 pages)
22 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
22 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
20 May 2003Return made up to 26/04/03; full list of members (6 pages)
14 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
14 May 2002Return made up to 26/04/02; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
30 April 2001Return made up to 26/04/01; full list of members (6 pages)
26 April 2000New secretary appointed (1 page)
26 April 2000New director appointed (1 page)
26 April 2000Incorporation (16 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: 10 moncrieff street paisley renfrewshire PA3 2BE (1 page)