Company NameBMD Systems Ltd.
Company StatusDissolved
Company NumberSC345645
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 9 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian McDougall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address14 Park Crescent
Inchinnan
Renfrew
Renfrewshire
PA4 9PW
Scotland
Secretary NameMr Adam Inglis Armstrong
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dunvegan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 8490552
Telephone regionGlasgow

Location

Registered AddressC/O Prg
12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

2 at £1Brian Mcdougall
100.00%
Ordinary

Financials

Year2014
Net Worth£17,144
Cash£7,905
Current Liabilities£83,747

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

19 August 2015Delivered on: 28 August 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

1 December 2020Final Gazette dissolved following liquidation (1 page)
1 September 2020Final account prior to dissolution in CVL (4 pages)
12 February 2019Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA on 12 February 2019 (2 pages)
27 December 2017Registered office address changed from C/O Offices of Armstrongs Victoria Chambers 142 West Nile Street Glasgow Lanarkshire G1 2RQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 27 December 2017 (2 pages)
27 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
(1 page)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 August 2015Registration of charge SC3456450001, created on 19 August 2015 (10 pages)
28 August 2015Registration of charge SC3456450001, created on 19 August 2015 (10 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 September 2010Registered office address changed from 116 Abercorn Street Paisley Renfrewshire PA3 4AY on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 116 Abercorn Street Paisley Renfrewshire PA3 4AY on 13 September 2010 (1 page)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
13 August 2008Director appointed brian mcdougall (2 pages)
13 August 2008Director appointed brian mcdougall (2 pages)
1 August 2008Registered office changed on 01/08/2008 from victoria chambers 142 west nile street glasgow G1 2RQ (1 page)
1 August 2008Secretary appointed adam armstrong (2 pages)
1 August 2008Secretary appointed adam armstrong (2 pages)
1 August 2008Registered office changed on 01/08/2008 from victoria chambers 142 west nile street glasgow G1 2RQ (1 page)
17 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
17 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 July 2008Appointment terminated secretary brian reid LTD. (1 page)
17 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
17 July 2008Appointment terminated secretary brian reid LTD. (1 page)
11 July 2008Incorporation (18 pages)
11 July 2008Incorporation (18 pages)