Company NameMBM Planning & Development Consultants Limited
Company StatusDissolved
Company NumberSC263493
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameBap Commercial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Mark Brian Myles
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2005(11 months, 4 weeks after company formation)
Appointment Duration15 years (closed 04 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Coats Drive
Luncarthy
Perth
Perthshire
PH1 3FD
Scotland
Secretary NameClaire Myles
NationalityBritish
StatusClosed
Appointed05 December 2007(3 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 04 February 2020)
RoleCompany Director
Correspondence Address27 Coats Drive
Luncarty
Perth
Perthshire
PH1 3FD
Scotland
Director NameMr Patrick Burns
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Succoth Gardens
Edinburgh
EH12 6BR
Scotland
Secretary NameSheena Murray
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address135 Baberton Mains Drive
Edinburgh
EH14 3EA
Scotland
Secretary NameKeith Burns
NationalityBritish
StatusResigned
Appointed07 November 2005(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 11, 3 Roseburn Maltings
Edinburgh
Midlothian
EH12 5LY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address4 Albert Place
Perth
PH2 8JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

52 at £1Mark Myles
52.00%
Ordinary
48 at £1Claire Myles
48.00%
Ordinary

Financials

Year2014
Net Worth-£12,861
Current Liabilities£26,781

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
13 November 2019Application to strike the company off the register (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 August 2019Previous accounting period extended from 5 December 2018 to 31 December 2018 (1 page)
13 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 5 December 2017 (8 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 5 December 2016 (9 pages)
27 July 2017Total exemption full accounts made up to 5 December 2016 (9 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
18 August 2016Total exemption full accounts made up to 5 December 2015 (10 pages)
18 August 2016Total exemption full accounts made up to 5 December 2015 (10 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
21 August 2015Total exemption small company accounts made up to 5 December 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 5 December 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 5 December 2014 (6 pages)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 5 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 5 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 5 December 2013 (6 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 5 December 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 5 December 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 5 December 2012 (6 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 5 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 5 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 5 December 2011 (6 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 5 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 5 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 5 December 2010 (5 pages)
31 August 2011Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 31 August 2011 (1 page)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 5 December 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 5 December 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 5 December 2009 (5 pages)
25 February 2010Director's details changed for Mark Myles on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mark Myles on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mark Myles on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 5 December 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 5 December 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 5 December 2008 (5 pages)
23 February 2009Appointment terminated director patrick burns (1 page)
23 February 2009Return made up to 02/02/09; full list of members (3 pages)
23 February 2009Return made up to 02/02/09; full list of members (3 pages)
23 February 2009Appointment terminated director patrick burns (1 page)
11 September 2008Total exemption small company accounts made up to 5 December 2007 (4 pages)
11 September 2008Total exemption small company accounts made up to 5 December 2007 (4 pages)
11 September 2008Accounting reference date shortened from 31/12/2007 to 05/12/2007 (1 page)
11 September 2008Total exemption small company accounts made up to 5 December 2007 (4 pages)
11 September 2008Accounting reference date shortened from 31/12/2007 to 05/12/2007 (1 page)
5 March 2008Return made up to 02/02/08; full list of members (4 pages)
5 March 2008Return made up to 02/02/08; full list of members (4 pages)
28 January 2008£ ic 50/25 19/12/07 £ sr 25@1=25 (1 page)
28 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2008£ ic 50/25 19/12/07 £ sr 25@1=25 (1 page)
9 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 January 2008£ ic 75/50 05/12/07 £ sr 25@1=25 (1 page)
9 January 2008£ ic 75/50 05/12/07 £ sr 25@1=25 (1 page)
9 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
7 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 August 2007£ ic 100/75 09/05/07 £ sr 25@1=25 (1 page)
7 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 August 2007£ ic 100/75 09/05/07 £ sr 25@1=25 (1 page)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 February 2007Return made up to 02/02/07; full list of members (7 pages)
12 February 2007Return made up to 02/02/07; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 March 2006Return made up to 02/02/06; full list of members (7 pages)
3 March 2006Return made up to 02/02/06; full list of members (7 pages)
8 December 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 December 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
6 June 2005Memorandum and Articles of Association (8 pages)
6 June 2005Memorandum and Articles of Association (8 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
22 February 2005Return made up to 02/02/05; full list of members (6 pages)
22 February 2005Return made up to 02/02/05; full list of members (6 pages)
11 January 2005Ad 23/12/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 January 2005Ad 23/12/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 December 2004Company name changed bap commercial LIMITED\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed bap commercial LIMITED\certificate issued on 30/12/04 (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
13 February 2004Incorporation (14 pages)
13 February 2004Incorporation (14 pages)