Company NameBMC Management Limited
Company StatusDissolved
Company NumberSC315210
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian McCrear
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Defacto Fd Limited Merlin House Mossland Road
Glasgow
Lanarkshire
G52 4XZ
Scotland
Secretary NameMrs Heather McCrear
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Defacto Fd Limited Mossland Road
Hillington Park
Glasgow
G52 4XZ
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressC/O Defacto Fd Limited Merlin House
Mossland Road
Glasgow
Lanarkshire
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Brian Mccrear
50.00%
Ordinary
1 at £1Heather Mccrear
50.00%
Ordinary

Financials

Year2014
Net Worth£27
Cash£10,443
Current Liabilities£16,812

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
14 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
5 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
22 December 2021Change of details for Mr Brian Mccrear as a person with significant control on 21 December 2021 (2 pages)
22 December 2021Change of details for Mrs Heather Mccrear as a person with significant control on 21 December 2021 (2 pages)
22 December 2021Director's details changed for Mr Brian Mccrear on 21 December 2021 (2 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (7 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
19 June 2020Director's details changed for Mr Brian Mccrear on 18 June 2020 (2 pages)
18 June 2020Change of details for Mr Brian Mccrear as a person with significant control on 18 June 2020 (2 pages)
18 June 2020Registered office address changed from 76 Scalloway Road Gartcosh Glasgow G69 8LH to C/O Defacto Fd Limited Merlin House Mossland Road Glasgow Lanarkshire G52 4XZ on 18 June 2020 (1 page)
18 June 2020Secretary's details changed for Mrs Heather Mccrear on 18 June 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Notification of Heather Mccrear as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 January 2013Secretary's details changed for Heather Glover on 23 January 2012 (1 page)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2013Secretary's details changed for Heather Glover on 23 January 2012 (1 page)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
27 September 2010Capitals not rolled up (2 pages)
27 September 2010Capitals not rolled up (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Director's details changed for Brian Mccrear on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Brian Mccrear on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Brian Mccrear on 2 February 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 23/01/09; full list of members (3 pages)
4 February 2009Return made up to 23/01/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 January 2008Return made up to 23/01/08; full list of members (2 pages)
25 January 2008Return made up to 23/01/08; full list of members (2 pages)
8 October 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
8 October 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
23 January 2007Incorporation (16 pages)
23 January 2007Incorporation (16 pages)