Company NameB M Communications (UK) Ltd.
Company StatusDissolved
Company NumberSC235370
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Christine Ann Niven
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Mafeking Terrace
Neilston
Glasgow
G78 3LP
Scotland
Secretary NameThomas McFall
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address12/2,29 Glenavon Road
Glasgow
G20 0HN
Scotland
Secretary NameMr Anthony James Niven
NationalityBritish
StatusResigned
Appointed04 May 2004(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2010)
RoleCompany Director
Correspondence Address1 Bank Street
Neilston
East Renfrewshire
G78 3EF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressRenfrew House
27 Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TL
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1000 at £1Christine Niven
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,515
Cash£1,055
Current Liabilities£13,570

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 September 2013Registered office address changed from 5-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 5-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 2 September 2013 (1 page)
2 September 2013Director's details changed for Christine Niven on 1 August 2013 (2 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 August 2010Director's details changed for Christine Niven on 1 August 2010 (2 pages)
27 August 2010Director's details changed for Christine Niven on 1 August 2010 (2 pages)
27 August 2010Termination of appointment of Anthony Niven as a secretary (1 page)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
15 January 2010Current accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 September 2008Return made up to 14/08/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 September 2007Location of register of members (1 page)
25 September 2007Return made up to 14/08/07; full list of members (2 pages)
25 September 2007Location of debenture register (1 page)
25 September 2007Registered office changed on 25/09/07 from: 6-7 renfrew house 27 quarriers village bridge of weir renfrewshire PA11 3SX (1 page)
15 September 2006Registered office changed on 15/09/06 from: rooms 6-7, renfrew house quarriers village bridge of weir renfrewshire PA11 3SX (1 page)
15 September 2006Location of debenture register (1 page)
15 September 2006Return made up to 14/08/06; full list of members (2 pages)
15 September 2006Location of register of members (1 page)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
17 May 2006Registered office changed on 17/05/06 from: 100A embroidery mill abbey mill business centre paisley renfrewshire PA1 itj (1 page)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 September 2005Director's particulars changed (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 14/08/05; full list of members (2 pages)
8 September 2005Location of debenture register (1 page)
8 September 2005Registered office changed on 08/09/05 from: studio 100A, embroidery mill abbey mill business centre paisley renfrewshire PA1 1TJ (1 page)
19 November 2004Registered office changed on 19/11/04 from: 1 bank street neilston glasgow G78 3EF (1 page)
13 August 2004Return made up to 14/08/04; full list of members (6 pages)
25 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
14 June 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
24 September 2003Return made up to 14/08/03; full list of members (6 pages)
30 August 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Director resigned (1 page)
14 August 2002Incorporation (14 pages)