Company NameBMR Industries Limited
DirectorsBruce Macleod Robertson and Margaret Robertson
Company StatusActive
Company NumberSC238999
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Bruce Macleod Robertson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Dundee
Angus
DD1 3JA
Scotland
Director NameMargaret Robertson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Dundee
Angus
DD1 3JA
Scotland
Secretary NameMargaret Robertson
NationalityBritish
StatusCurrent
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 City Quay
Dundee
Angus
DD1 3JA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01382 203070
Telephone regionDundee

Location

Registered Address14 City Quay
Dundee
Angus
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Mr B. Robertson
55.00%
Ordinary
45 at £1Mrs M. Robertson
45.00%
Ordinary

Financials

Year2014
Net Worth£84,315
Cash£89,384
Current Liabilities£202,957

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

27 November 2007Delivered on: 17 December 2007
Persons entitled: Andrew David Allison and Others

Classification: Standard security
Secured details: Obligation to pay the deferred consideration and interest thereon.
Particulars: Twenty nine/thirty five murray street, montrose.
Outstanding
27 November 2007Delivered on: 17 December 2007
Persons entitled: Andrew David Allison and Others

Classification: Standard security
Secured details: Obligation to pay the deferred consideration and interest thereon.
Particulars: Thirty to forty st david street brechin ANG9747.
Outstanding
10 December 2007Delivered on: 14 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29/35 murray street, montrose, angus.
Outstanding
27 November 2007Delivered on: 14 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30/40 st david street, brechin, angus.
Outstanding
6 November 2007Delivered on: 23 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 cookston road, brechin, angus.
Outstanding
6 November 2007Delivered on: 23 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cookston farmhouse, cookston road, brechin, angus.
Outstanding
6 November 2007Delivered on: 23 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 cookston road, brechin, angus.
Outstanding
18 September 2007Delivered on: 24 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
9 July 2007Delivered on: 13 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 1 & 2 cookston farmhouse, cookston road, brechin ANG46920.
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
9 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
25 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
30 January 2018Satisfaction of charge 8 in full (4 pages)
11 December 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
10 November 2017Satisfaction of charge 3 in full (1 page)
10 November 2017Satisfaction of charge 9 in full (1 page)
10 November 2017Satisfaction of charge 6 in full (1 page)
10 November 2017Satisfaction of charge 3 in full (1 page)
10 November 2017Satisfaction of charge 5 in full (1 page)
10 November 2017Satisfaction of charge 9 in full (1 page)
10 November 2017Satisfaction of charge 4 in full (1 page)
10 November 2017Satisfaction of charge 6 in full
  • ANNOTATION Other removed by court order under section 859M of the companies act 2006 dated 29TH december 2017
(1 page)
10 November 2017Satisfaction of charge 5 in full (1 page)
10 November 2017Satisfaction of charge 4 in full (1 page)
10 November 2017Satisfaction of charge 1 in full (1 page)
10 November 2017Satisfaction of charge 1 in full (1 page)
20 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (16 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (16 pages)
1 November 2013Secretary's details changed for Margaret Robertson on 1 November 2013 (1 page)
1 November 2013Director's details changed for Margaret Robertson on 1 November 2013 (2 pages)
1 November 2013Secretary's details changed for Margaret Robertson on 1 November 2013 (1 page)
1 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 07/01/2014.
(5 pages)
1 November 2013Director's details changed for Margaret Robertson on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Margaret Robertson on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Mr Bruce Macleod Robertson on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Mr Bruce Macleod Robertson on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Mr Bruce Macleod Robertson on 1 November 2013 (2 pages)
1 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 07/01/2014.
(5 pages)
1 November 2013Secretary's details changed for Margaret Robertson on 1 November 2013 (1 page)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 October 2009Director's details changed for Margaret Robertson on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Bruce Robertson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Bruce Robertson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Margaret Robertson on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 November 2008Return made up to 19/10/08; full list of members (4 pages)
26 November 2008Return made up to 19/10/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 December 2007Partic of mort/charge * (3 pages)
17 December 2007Partic of mort/charge * (3 pages)
17 December 2007Partic of mort/charge * (3 pages)
17 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
23 November 2007Partic of mort/charge * (3 pages)
19 October 2007Return made up to 19/10/07; full list of members (2 pages)
19 October 2007Return made up to 19/10/07; full list of members (2 pages)
17 October 2007Registered office changed on 17/10/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
17 October 2007Registered office changed on 17/10/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
24 September 2007Partic of mort/charge * (3 pages)
24 September 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 November 2006Return made up to 19/10/06; full list of members (2 pages)
13 November 2006Return made up to 19/10/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
26 November 2004Secretary's particulars changed;director's particulars changed (1 page)
26 November 2004Secretary's particulars changed;director's particulars changed (1 page)
17 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 November 2003Return made up to 31/10/03; full list of members (7 pages)
3 November 2003Return made up to 31/10/03; full list of members (7 pages)
3 October 2003Registered office changed on 03/10/03 from: 41 north lindsay street dundee DD1 1PW (1 page)
3 October 2003Registered office changed on 03/10/03 from: 41 north lindsay street dundee DD1 1PW (1 page)
23 August 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
23 August 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Secretary resigned (1 page)
31 October 2002Incorporation (16 pages)
31 October 2002Incorporation (16 pages)