Company NameBME UK Limited
Company StatusDissolved
Company NumberSC307902
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameRubislaw (XIV) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Michelle Borland
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(5 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Scot Borland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(4 years after company formation)
Appointment Duration6 years, 2 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusClosed
Appointed12 May 2011(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 22 November 2016)
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Director NameFraser Thomas Innes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(4 days after company formation)
Appointment Duration5 months, 1 week (resigned 12 February 2007)
RoleCompany Director
Correspondence Address22 Macaulay Grange
Aberdeen
AB15 6FS
Scotland
Director NameMr Robert William Taggart
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Contact

Websitebmeuk.co.uk
Telephone01224 825320
Telephone regionAberdeen

Location

Registered Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Bme Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£919,344
Cash£743,709
Current Liabilities£2,094,700

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

23 March 2011Delivered on: 25 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Secretary's details changed for Infinity Secretaries Limited on 2 January 2015 (1 page)
1 September 2015Secretary's details changed for Infinity Secretaries Limited on 2 January 2015 (1 page)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Secretary's details changed for Infinity Secretaries Limited on 2 January 2015 (1 page)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 February 2015Termination of appointment of Robert William Taggart as a director on 6 September 2014 (1 page)
24 February 2015Termination of appointment of Robert William Taggart as a director on 6 September 2014 (1 page)
24 February 2015Termination of appointment of Robert William Taggart as a director on 6 September 2014 (1 page)
1 September 2014Director's details changed for Mr Robert William Taggart on 1 January 2014 (2 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Director's details changed for Mr Scot Borland on 1 January 2014 (2 pages)
1 September 2014Director's details changed for Mrs Michelle Borland on 1 January 2014 (2 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Director's details changed for Mr Scot Borland on 1 January 2014 (2 pages)
1 September 2014Director's details changed for Mrs Michelle Borland on 1 January 2014 (2 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Director's details changed for Mrs Michelle Borland on 1 January 2014 (2 pages)
1 September 2014Director's details changed for Mr Robert William Taggart on 1 January 2014 (2 pages)
1 September 2014Director's details changed for Mr Robert William Taggart on 1 January 2014 (2 pages)
1 September 2014Director's details changed for Mr Scot Borland on 1 January 2014 (2 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(6 pages)
1 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(6 pages)
1 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(6 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
1 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
22 August 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 22 August 2011 (1 page)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 May 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
12 May 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
12 May 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
12 May 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 September 2010Appointment of Mr Scot Borland as a director (2 pages)
24 September 2010Appointment of Mr Robert William Taggart as a director (2 pages)
24 September 2010Appointment of Mr Scot Borland as a director (2 pages)
24 September 2010Appointment of Mr Robert William Taggart as a director (2 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Michelle Murray on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Michelle Murray on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Michelle Murray on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
1 September 2009Return made up to 01/09/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 July 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
4 July 2008Secretary's change of particulars / infinity secretaries LIMITED / 19/02/2008 (1 page)
5 October 2007Registered office changed on 05/10/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
5 October 2007Return made up to 01/09/07; full list of members (2 pages)
5 October 2007Location of debenture register (1 page)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Location of debenture register (1 page)
5 October 2007Secretary's particulars changed (1 page)
5 October 2007Registered office changed on 05/10/07 from: 13 rubislaw terrace aberdeen AB10 1XE (1 page)
5 October 2007Return made up to 01/09/07; full list of members (2 pages)
5 October 2007Location of register of members (1 page)
5 October 2007Location of register of members (1 page)
23 February 2007Ad 11/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2007Ad 11/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2007Company name changed rubislaw (xiv) LIMITED\certificate issued on 16/02/07 (2 pages)
16 February 2007Company name changed rubislaw (xiv) LIMITED\certificate issued on 16/02/07 (2 pages)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
1 September 2006Incorporation (37 pages)
1 September 2006Incorporation (37 pages)