Company NameBMD Ltd.
DirectorsDavid Sloan and Brian McDougall
Company StatusLiquidation
Company NumberSC223744
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Sloan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(1 year, 5 months after company formation)
Appointment Duration21 years
RoleScaffolder
Country of ResidenceScotland
Correspondence Address38 Ladeside Close
Newton Mearns
Glasgow
G77 6TZ
Scotland
Secretary NameMr Brian McDougall
NationalityBritish
StatusCurrent
Appointed17 March 2003(1 year, 5 months after company formation)
Appointment Duration21 years
RoleBuilder
Country of ResidenceScotland
Correspondence Address14 Park Crescent
Inchinnan
Renfrew
Renfrewshire
PA4 9PW
Scotland
Director NameMr Brian McDougall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(5 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address14 Park Crescent
Inchinnan
Renfrew
Renfrewshire
PA4 9PW
Scotland
Director NameJames Welch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleSurveyor
Correspondence Address2074 Dumbarton Road
Glasgow
G13 0HB
Scotland
Secretary NameCaroline Patricia Madden
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address53 Brown Avenue
Clydebank
G81 1DW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 8490552
Telephone regionGlasgow

Location

Registered AddressGrainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Brian Mcdougall
50.00%
Ordinary
1 at £1David Sloan
50.00%
Ordinary

Financials

Year2014
Net Worth£543,553
Cash£68,863
Current Liabilities£183,233

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2018 (5 years, 6 months ago)
Next Return Due11 October 2019 (overdue)

Charges

18 March 2016Delivered on: 29 March 2016
Persons entitled: The Royal Bank of Scotland PLC.

Classification: A registered charge
Outstanding
4 December 2009Delivered on: 22 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glengyle steading and bothy loch katrine callendar PTH61475.
Outstanding
3 August 2009Delivered on: 13 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 January 2005Delivered on: 14 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

29 September 2021Satisfaction of charge 2 in full (1 page)
29 October 2019Registered office address changed from 116 Abercorn Street Abercorn Industrial Estate Paisley Renfrewshire PA3 4AY to Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 29 October 2019 (1 page)
29 October 2019Court order in a winding-up (& Court Order attachment) (4 pages)
23 September 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 April 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 90
(3 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 December 2016Satisfaction of charge 1 in full (1 page)
1 December 2016Satisfaction of charge 1 in full (1 page)
30 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 March 2016Registration of charge SC2237440005, created on 18 March 2016 (4 pages)
29 March 2016Registration of charge SC2237440005, created on 18 March 2016 (4 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for David Sloan on 27 September 2010 (2 pages)
29 September 2010Director's details changed for David Sloan on 27 September 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 October 2009Return made up to 27/09/09; full list of members (4 pages)
2 October 2009Return made up to 27/09/09; full list of members (4 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 October 2008Return made up to 27/09/08; full list of members (4 pages)
7 October 2008Return made up to 27/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 September 2007Return made up to 27/09/07; full list of members (3 pages)
27 September 2007Return made up to 27/09/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
29 January 2007Registered office changed on 29/01/07 from: unit DG2, 101 abercorn street abercorn industrial estate paisley renfrewshire PA3 4AT (1 page)
29 January 2007Registered office changed on 29/01/07 from: unit DG2, 101 abercorn street abercorn industrial estate paisley renfrewshire PA3 4AT (1 page)
4 October 2006Return made up to 27/09/06; full list of members (2 pages)
4 October 2006Return made up to 27/09/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
2 August 2006Registered office changed on 02/08/06 from: 7 erskine square hillington industrial estate glasgow G52 4BJ (1 page)
2 August 2006Registered office changed on 02/08/06 from: 7 erskine square hillington industrial estate glasgow G52 4BJ (1 page)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 October 2005Return made up to 27/09/05; full list of members (2 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Return made up to 27/09/05; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 January 2005Partic of mort/charge * (4 pages)
14 January 2005Partic of mort/charge * (4 pages)
22 September 2004Return made up to 27/09/04; full list of members (6 pages)
22 September 2004Return made up to 27/09/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 September 2003Return made up to 27/09/03; full list of members (6 pages)
22 September 2003Return made up to 27/09/03; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 August 2003Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(6 pages)
1 August 2003Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(6 pages)
1 August 2003Registered office changed on 01/08/03 from: 7 erskine square hillington industrial estate glasgow G52 4BJ (1 page)
1 August 2003Registered office changed on 01/08/03 from: 7 erskine square hillington industrial estate glasgow G52 4BJ (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New secretary appointed (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
28 February 2003First Gazette notice for compulsory strike-off (1 page)
28 February 2003First Gazette notice for compulsory strike-off (1 page)
26 February 2003Strike-off action suspended (1 page)
26 February 2003Strike-off action suspended (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 September 2001Director resigned (1 page)
29 September 2001Secretary resigned (1 page)
29 September 2001Director resigned (1 page)
29 September 2001Secretary resigned (1 page)
27 September 2001Incorporation (16 pages)
27 September 2001Incorporation (16 pages)