Company NameBMF (Scotland) Ltd.
Company StatusDissolved
Company NumberSC214802
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date18 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Lorraine McInnes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(1 year, 3 months after company formation)
Appointment Duration15 years, 3 months (closed 18 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Henderland Road
Bearsden
Glasgow
G61 1JA
Scotland
Secretary NameMr Robert McInnes
NationalityBritish
StatusClosed
Appointed25 September 2002(1 year, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 18 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Henderland Road
Bearsden
Glasgow
G61 1JA
Scotland
Director NameMr Robert McInnes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address123 Henderland Road
Bearsden
Glasgow
G61 1JA
Scotland
Secretary NameMrs Lorraine McInnes
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address123 Henderland Road
Bearsden
Glasgow
G61 1JA
Scotland
Director NameLorraine McInnnes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2002)
RoleOffice Manager
Correspondence Address123 Henderland Road
Bearsden
Glasgow
G61 1JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£71,037
Cash£35,150
Current Liabilities£785,716

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 August 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Final Gazette dissolved following liquidation (1 page)
18 May 2017Notice of final meeting of creditors (3 pages)
18 May 2017Notice of final meeting of creditors (3 pages)
31 October 2016Registered office address changed from Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from Kpmg Llp 191 West George Street Glasgow Lanarkshire G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 31 October 2016 (2 pages)
4 September 2012Registered office address changed from 412 Glasgow Road Clydebank G81 1PW on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 412 Glasgow Road Clydebank G81 1PW on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 412 Glasgow Road Clydebank G81 1PW on 4 September 2012 (2 pages)
3 September 2012Notice of winding up order (1 page)
3 September 2012Court order notice of winding up (1 page)
3 September 2012Notice of winding up order (1 page)
3 September 2012Court order notice of winding up (1 page)
14 August 2012Appointment of a provisional liquidator (2 pages)
14 August 2012Appointment of a provisional liquidator (2 pages)
6 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
6 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (3 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(4 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(4 pages)
17 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 February 2010Director's details changed for Lorraine Mcinnes on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Lorraine Mcinnes on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 February 2009Return made up to 16/01/09; full list of members (3 pages)
18 February 2009Return made up to 16/01/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
5 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 February 2008Return made up to 16/01/08; full list of members (2 pages)
6 February 2008Return made up to 16/01/08; full list of members (2 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 January 2007Return made up to 16/01/07; full list of members (6 pages)
26 January 2007Return made up to 16/01/07; full list of members (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 16/01/06; full list of members (6 pages)
27 February 2006Return made up to 16/01/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2005Return made up to 16/01/05; full list of members (6 pages)
31 January 2005Return made up to 16/01/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(6 pages)
16 January 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(6 pages)
27 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2003New director appointed (2 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 November 2002Partic of mort/charge * (5 pages)
4 November 2002Partic of mort/charge * (5 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
4 March 2002Partic of mort/charge * (6 pages)
4 March 2002Partic of mort/charge * (6 pages)
15 February 2002Ad 31/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Ad 31/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 1 royal terrace glasgow lanarkshire G3 7NT (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
7 March 2001Registered office changed on 07/03/01 from: 1 royal terrace glasgow lanarkshire G3 7NT (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
16 January 2001Incorporation (16 pages)
16 January 2001Incorporation (16 pages)