Company NameBMJ Cdm-C Limited
Company StatusActive
Company NumberSC256213
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Previous NameBMJ Planning Supervisors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Benn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(5 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address23-24 Easton Street
London
WC1X 0DS
Director NameMs Sonia Mary Scott
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(5 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr Duncan George Leach
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(11 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Easton Street
London
WC1X 0DS
Director NameIan Bassy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 July 2009)
RoleArchitect
Correspondence Address8 Grove Park
Lenzie
Glasgow
G66 5AH
Scotland
Director NameMalcolm McLean
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address61 Victoria Road
Lenzie
Glasgow
G66 5AP
Scotland
Director NameMr Graham Stuart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 January 2016)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameGeorge Scott Grier
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(5 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 December 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr Brian George McConnell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Central Quay 89 Hydepark
Street, Glasgow
G3 8BW
Scotland
Director NameRajib Kumar Deb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(9 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 June 2021)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.bmjarchitects.co.uk/
Telephone0141 2713200
Telephone regionGlasgow

Location

Registered AddressBoswell Mitchell & Johnston Limited
The Hub
70 Pacific Quay
Glasgow
G51 1DZ
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Boswell Mitchell & Johnston LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Filing History

15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
28 August 2020Termination of appointment of George Scott Grier as a director on 16 December 2019 (1 page)
6 March 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
25 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
24 August 2017Director's details changed for Mr. Duncan George Leach on 23 August 2017 (2 pages)
24 August 2017Director's details changed for Nicholas Benn on 23 August 2017 (2 pages)
24 August 2017Director's details changed for Nicholas Benn on 23 August 2017 (2 pages)
24 August 2017Director's details changed for Mr. Duncan George Leach on 23 August 2017 (2 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
3 February 2016Termination of appointment of Graham Stuart as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Graham Stuart as a director on 29 January 2016 (1 page)
14 January 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
14 January 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(7 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(7 pages)
4 October 2015Appointment of Mr. Duncan George Leach as a director on 31 October 2014 (3 pages)
4 October 2015Appointment of Mr. Duncan George Leach as a director on 31 October 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(6 pages)
23 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(6 pages)
15 October 2014Director's details changed for Rajib Kumar Deb on 2 August 2014 (2 pages)
15 October 2014Director's details changed for Rajib Kumar Deb on 2 August 2014 (2 pages)
15 October 2014Director's details changed for Rajib Kumar Deb on 2 August 2014 (2 pages)
10 October 2014Director's details changed for Rajib Kumar Deb on 2 August 2014 (2 pages)
10 October 2014Director's details changed for Nicholas Benn on 2 August 2014 (2 pages)
10 October 2014Director's details changed for Nicholas Benn on 2 August 2014 (2 pages)
10 October 2014Director's details changed for Rajib Kumar Deb on 2 August 2014 (2 pages)
10 October 2014Director's details changed for Rajib Kumar Deb on 2 August 2014 (2 pages)
10 October 2014Director's details changed for Nicholas Benn on 2 August 2014 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
10 June 2013Registered office address changed from 2 Central Quay 89 Hydepark Street, Glasgow G3 8BW on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 2 Central Quay 89 Hydepark Street, Glasgow G3 8BW on 10 June 2013 (1 page)
10 January 2013Appointment of Rajib Deb as a director (2 pages)
10 January 2013Appointment of Rajib Deb as a director (2 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
4 October 2012Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
4 October 2012Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
31 July 2012Termination of appointment of Brian Mcconnell as a director (1 page)
31 July 2012Termination of appointment of Brian Mcconnell as a director (1 page)
3 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
3 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
28 September 2011Director's details changed for Mr Brian George Mcconnell on 1 May 2011 (2 pages)
28 September 2011Director's details changed for Mr Brian George Mcconnell on 1 May 2011 (2 pages)
28 September 2011Director's details changed for Mr Brian George Mcconnell on 1 May 2011 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 September 2010Secretary's details changed for Lycidas Secretaries Limited on 10 September 2010 (2 pages)
21 September 2010Director's details changed for Graham Stuart on 10 September 2010 (2 pages)
21 September 2010Director's details changed for Graham Stuart on 10 September 2010 (2 pages)
21 September 2010Director's details changed for Nicholas Benn on 10 September 2010 (2 pages)
21 September 2010Appointment of Brian George Mcconnell as a director (2 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Sonia Mary Scott on 10 September 2010 (2 pages)
21 September 2010Appointment of Brian George Mcconnell as a director (2 pages)
21 September 2010Director's details changed for Nicholas Benn on 10 September 2010 (2 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
21 September 2010Secretary's details changed for Lycidas Secretaries Limited on 10 September 2010 (2 pages)
21 September 2010Director's details changed for George Scott Grier on 10 September 2010 (2 pages)
21 September 2010Director's details changed for Sonia Mary Scott on 10 September 2010 (2 pages)
21 September 2010Director's details changed for George Scott Grier on 10 September 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
2 September 2009Director appointed nicholas benn (2 pages)
2 September 2009Director appointed sonia mary scott (2 pages)
2 September 2009Director appointed george scott grier (2 pages)
2 September 2009Director appointed graham stuart (2 pages)
2 September 2009Director appointed george scott grier (2 pages)
2 September 2009Director appointed graham stuart (2 pages)
2 September 2009Director appointed sonia mary scott (2 pages)
2 September 2009Director appointed nicholas benn (2 pages)
31 August 2009Appointment terminated director malcolm mclean (1 page)
31 August 2009Appointment terminated director malcolm mclean (1 page)
31 August 2009Appointment terminated director ian bassy (1 page)
31 August 2009Appointment terminated director ian bassy (1 page)
23 July 2009Company name changed bmj planning supervisors LIMITED\certificate issued on 23/07/09 (2 pages)
23 July 2009Company name changed bmj planning supervisors LIMITED\certificate issued on 23/07/09 (2 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
14 October 2008Return made up to 18/09/08; full list of members (3 pages)
14 October 2008Return made up to 18/09/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
8 October 2007Return made up to 18/09/07; full list of members (2 pages)
8 October 2007Return made up to 18/09/07; full list of members (2 pages)
13 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
13 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
15 January 2007Registered office changed on 15/01/07 from: 18 woodlands terrace glasgow G3 6TH (1 page)
15 January 2007Registered office changed on 15/01/07 from: 18 woodlands terrace glasgow G3 6TH (1 page)
13 October 2006Return made up to 18/09/06; full list of members (2 pages)
13 October 2006Return made up to 18/09/06; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 October 2005Location of register of members (1 page)
27 October 2005Return made up to 18/09/05; full list of members (2 pages)
27 October 2005Location of register of members (1 page)
27 October 2005Return made up to 18/09/05; full list of members (2 pages)
7 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
7 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 April 2005Registered office changed on 08/04/05 from: 292 st vincent street glasgow G2 5TQ (1 page)
8 April 2005Registered office changed on 08/04/05 from: 292 st vincent street glasgow G2 5TQ (1 page)
25 October 2004Return made up to 18/09/04; full list of members (2 pages)
25 October 2004Return made up to 18/09/04; full list of members (2 pages)
17 November 2003New director appointed (1 page)
17 November 2003New director appointed (1 page)
17 November 2003New director appointed (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (1 page)
17 November 2003Director resigned (1 page)
27 October 2003Company name changed st. Vincent street (397) LIMITED\certificate issued on 27/10/03 (2 pages)
27 October 2003Company name changed st. Vincent street (397) LIMITED\certificate issued on 27/10/03 (2 pages)
18 September 2003Incorporation (19 pages)
18 September 2003Incorporation (19 pages)