145 Kilmarnock Road
Glasgow
G41 3JA
Scotland
Director Name | Mr David Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 642 Claymore House 145 Kilmarnock Road Glasgow G41 3JA Scotland |
Director Name | David Browne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Property Dev |
Country of Residence | Scotland |
Correspondence Address | 642 Claymore House 145 Kilmarnock Road Glasgow Strathclyde G41 3JA Scotland |
Secretary Name | Tracy McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 548 Clarkston Road Glasgow G44 7RT Scotland |
Secretary Name | Mr David Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(6 years after company formation) |
Appointment Duration | 1 year (resigned 23 February 2010) |
Role | Property Developer |
Correspondence Address | 95 Kirk Street Strathaven Lanarkshire ML10 6ES Scotland |
Secretary Name | Tracy McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 November 2013) |
Role | Company Director |
Correspondence Address | 642 Claymore House 145 Kilmarnock Road Glasgow G41 3JE Scotland |
Director Name | Scot McMahon |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(10 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 642 Claymore House 145 Kilmarnock Road Glasgow G41 3JA Scotland |
Secretary Name | Esther Murry |
---|---|
Status | Resigned |
Appointed | 28 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 January 2022) |
Role | Company Director |
Correspondence Address | 642 Claymore House 145 Kilmarnock Road Glasgow G41 3JA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bmbuildingservices.net |
---|
Registered Address | BM Developements Ltd 642 Claymore House 145 Kilmarnock Road Glasgow G41 3JA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
2 at £1 | David Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£594,081 |
Cash | £18,220 |
Current Liabilities | £612,301 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 27 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2024 (8 months, 1 week from now) |
30 September 2005 | Delivered on: 18 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 515 clarkston road, glasgow GLA64731. Outstanding |
---|---|
14 March 2005 | Delivered on: 31 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost house on second floor at 539 clarkston road, glasgow. Outstanding |
1 November 2004 | Delivered on: 22 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost house on third floor flat above 59 waverley gardens, glasgow GLA147263. Outstanding |
13 August 2004 | Delivered on: 24 August 2004 Satisfied on: 22 February 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. Fully Satisfied |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
---|---|
27 January 2022 | Termination of appointment of Esther Murry as a secretary on 25 January 2022 (1 page) |
18 October 2021 | Micro company accounts made up to 31 January 2021 (10 pages) |
14 April 2021 | Change of details for Mr David Brown as a person with significant control on 1 June 2020 (2 pages) |
30 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (10 pages) |
9 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
4 November 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
4 November 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2014 | Appointment of Mr David Brown as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Scot Mcmahon as a director on 1 August 2014 (1 page) |
7 August 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Appointment of Mr David Brown as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Scot Mcmahon as a director on 1 August 2014 (1 page) |
7 August 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Appointment of Mr David Brown as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Scot Mcmahon as a director on 1 August 2014 (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 November 2013 | Termination of appointment of Tracy Mcghee as a secretary (1 page) |
29 November 2013 | Termination of appointment of Tracy Mcghee as a secretary (1 page) |
28 November 2013 | Appointment of Esther Murry as a secretary (1 page) |
28 November 2013 | Termination of appointment of Tracy Mcghee as a secretary (1 page) |
28 November 2013 | Appointment of Esther Murry as a secretary (1 page) |
28 November 2013 | Termination of appointment of Tracy Mcghee as a secretary (1 page) |
31 October 2013 | Secretary's details changed for {officer_name} (1 page) |
31 October 2013 | Appointment of Scot Mcmahon as a director (2 pages) |
31 October 2013 | Secretary's details changed for Tracy Mcghee on 3 October 2013 (1 page) |
31 October 2013 | Secretary's details changed for Tracy Mcghee on 3 October 2013 (1 page) |
31 October 2013 | Secretary's details changed (1 page) |
31 October 2013 | Secretary's details changed (1 page) |
31 October 2013 | Appointment of Scot Mcmahon as a director (2 pages) |
31 October 2013 | Secretary's details changed for Tracy Mcghee on 3 October 2013 (1 page) |
30 October 2013 | Termination of appointment of David Brown as a director (1 page) |
30 October 2013 | Termination of appointment of David Brown as a director (1 page) |
30 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
30 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
19 December 2012 | Amended accounts made up to 31 January 2012 (9 pages) |
19 December 2012 | Amended accounts made up to 31 January 2012 (9 pages) |
12 December 2012 | Registered office address changed from C/O T B Dunn & Co Albert House, 308 Albert Drive Pollokshields Glasgow G41 5RS on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from C/O T B Dunn & Co Albert House, 308 Albert Drive Pollokshields Glasgow G41 5RS on 12 December 2012 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 July 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 October 2011 | Director's details changed for David Brown on 1 October 2011 (3 pages) |
14 October 2011 | Director's details changed for David Brown on 1 October 2011 (3 pages) |
14 October 2011 | Director's details changed for David Brown on 1 October 2011 (3 pages) |
12 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for David Browne on 23 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of David Browne as a secretary (1 page) |
23 February 2010 | Appointment of Tracy Mcghee as a secretary (1 page) |
23 February 2010 | Director's details changed for David Browne on 23 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of David Browne as a secretary (1 page) |
23 February 2010 | Appointment of Tracy Mcghee as a secretary (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
2 February 2009 | Secretary appointed mr david browne (1 page) |
2 February 2009 | Appointment terminated secretary tracy mcghee (1 page) |
2 February 2009 | Secretary appointed mr david browne (1 page) |
2 February 2009 | Appointment terminated secretary tracy mcghee (1 page) |
4 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
22 February 2007 | Dec mort/charge * (2 pages) |
22 February 2007 | Dec mort/charge * (2 pages) |
15 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
20 December 2006 | Secretary's particulars changed (1 page) |
20 December 2006 | Secretary's particulars changed (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 March 2006 | Return made up to 27/01/06; full list of members
|
16 March 2006 | Return made up to 27/01/06; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
18 February 2005 | Return made up to 27/01/05; full list of members
|
18 February 2005 | Return made up to 27/01/05; full list of members
|
22 November 2004 | Partic of mort/charge * (3 pages) |
22 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
24 August 2004 | Partic of mort/charge * (6 pages) |
24 August 2004 | Partic of mort/charge * (6 pages) |
20 February 2004 | Return made up to 27/01/04; full list of members
|
20 February 2004 | Return made up to 27/01/04; full list of members
|
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Incorporation (16 pages) |
27 January 2003 | Incorporation (16 pages) |