Company NameB M Developments Ltd.
DirectorDavid Brown
Company StatusActive - Proposal to Strike off
Company NumberSC242914
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address642 Claymore House
145 Kilmarnock Road
Glasgow
G41 3JA
Scotland
Director NameDavid Browne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleProperty Dev
Country of ResidenceScotland
Correspondence Address642 Claymore House 145 Kilmarnock Road
Glasgow
Strathclyde
G41 3JA
Scotland
Secretary NameTracy McGhee
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address548 Clarkston Road
Glasgow
G44 7RT
Scotland
Secretary NameMr David Browne
NationalityBritish
StatusResigned
Appointed29 January 2009(6 years after company formation)
Appointment Duration1 year (resigned 23 February 2010)
RoleProperty Developer
Correspondence Address95 Kirk Street
Strathaven
Lanarkshire
ML10 6ES
Scotland
Secretary NameTracy McGhee
NationalityBritish
StatusResigned
Appointed23 February 2010(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 2013)
RoleCompany Director
Correspondence Address642 Claymore House
145 Kilmarnock Road
Glasgow
G41 3JE
Scotland
Director NameScot McMahon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(10 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address642 Claymore House
145 Kilmarnock Road
Glasgow
G41 3JA
Scotland
Secretary NameEsther Murry
StatusResigned
Appointed28 November 2013(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 January 2022)
RoleCompany Director
Correspondence Address642 Claymore House
145 Kilmarnock Road
Glasgow
G41 3JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebmbuildingservices.net

Location

Registered Address642 Claymore House
145 Kilmarnock Road
Glasgow
G41 3JA
Scotland
ConstituencyGlasgow South
WardLangside

Shareholders

2 at £1David Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£594,081
Cash£18,220
Current Liabilities£612,301

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 January 2023 (1 year, 3 months ago)
Next Return Due10 February 2024 (overdue)

Charges

30 September 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

30 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (10 pages)
9 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (8 pages)
12 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
4 November 2017Micro company accounts made up to 31 January 2017 (8 pages)
4 November 2017Micro company accounts made up to 31 January 2017 (8 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Appointment of Mr David Brown as a director on 1 August 2014 (2 pages)
7 August 2014Appointment of Mr David Brown as a director on 1 August 2014 (2 pages)
7 August 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Termination of appointment of Scot Mcmahon as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Scot Mcmahon as a director on 1 August 2014 (1 page)
7 August 2014Termination of appointment of Scot Mcmahon as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Mr David Brown as a director on 1 August 2014 (2 pages)
7 August 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 November 2013Termination of appointment of Tracy Mcghee as a secretary (1 page)
29 November 2013Termination of appointment of Tracy Mcghee as a secretary (1 page)
28 November 2013Termination of appointment of Tracy Mcghee as a secretary (1 page)
28 November 2013Appointment of Esther Murry as a secretary (1 page)
28 November 2013Termination of appointment of Tracy Mcghee as a secretary (1 page)
28 November 2013Appointment of Esther Murry as a secretary (1 page)
31 October 2013Appointment of Scot Mcmahon as a director (2 pages)
31 October 2013Secretary's details changed for {officer_name} (1 page)
31 October 2013Secretary's details changed for Tracy Mcghee on 3 October 2013 (1 page)
31 October 2013Secretary's details changed (1 page)
31 October 2013Secretary's details changed for Tracy Mcghee on 3 October 2013 (1 page)
31 October 2013Appointment of Scot Mcmahon as a director (2 pages)
31 October 2013Secretary's details changed (1 page)
31 October 2013Secretary's details changed for Tracy Mcghee on 3 October 2013 (1 page)
30 October 2013Termination of appointment of David Brown as a director (1 page)
30 October 2013Termination of appointment of David Brown as a director (1 page)
30 April 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(4 pages)
30 April 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(4 pages)
19 December 2012Amended accounts made up to 31 January 2012 (9 pages)
19 December 2012Amended accounts made up to 31 January 2012 (9 pages)
12 December 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 July 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 October 2011Director's details changed for David Brown on 1 October 2011 (3 pages)
14 October 2011Director's details changed for David Brown on 1 October 2011 (3 pages)
14 October 2011Director's details changed for David Brown on 1 October 2011 (3 pages)
12 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for David Browne on 23 February 2010 (2 pages)
23 February 2010Appointment of Tracy Mcghee as a secretary (1 page)
23 February 2010Director's details changed for David Browne on 23 February 2010 (2 pages)
23 February 2010Termination of appointment of David Browne as a secretary (1 page)
23 February 2010Termination of appointment of David Browne as a secretary (1 page)
23 February 2010Appointment of Tracy Mcghee as a secretary (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 February 2009Return made up to 27/01/09; full list of members (3 pages)
12 February 2009Return made up to 27/01/09; full list of members (3 pages)
2 February 2009Appointment terminated secretary tracy mcghee (1 page)
2 February 2009Appointment terminated secretary tracy mcghee (1 page)
2 February 2009Secretary appointed mr david browne (1 page)
2 February 2009Secretary appointed mr david browne (1 page)
4 March 2008Return made up to 27/01/08; full list of members (3 pages)
4 March 2008Return made up to 27/01/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 February 2007Dec mort/charge * (2 pages)
22 February 2007Dec mort/charge * (2 pages)
15 February 2007Return made up to 27/01/07; full list of members (2 pages)
15 February 2007Return made up to 27/01/07; full list of members (2 pages)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Secretary's particulars changed (1 page)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
31 March 2005Partic of mort/charge * (3 pages)
31 March 2005Partic of mort/charge * (3 pages)
18 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2004Partic of mort/charge * (3 pages)
22 November 2004Partic of mort/charge * (3 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
3 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
3 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 August 2004Partic of mort/charge * (6 pages)
24 August 2004Partic of mort/charge * (6 pages)
20 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)