Company NameBMM Developments Limited
Company StatusDissolved
Company NumberSC348693
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date29 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark John Mohammed
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address169 Moss Avenue
Caldercruix
Airdrie
Lanarkshire
ML6 7PW
Scotland
Director NameMr Terence Mohammed
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressStoneburn House Vellore Road
Maddiston
Falkirk
Central
FK2 0AR
Scotland
Secretary NameMr Terence Mohammed
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneburn House Vellore Road
Maddiston
Falkirk
Central
FK2 0AR
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£25,408
Cash£14,588
Current Liabilities£255,106

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Order of court for early dissolution (1 page)
29 March 2017Order of court for early dissolution (1 page)
28 August 2014Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to C/O Kpmg 191 West George Street Glasgow G2 2LJ on 28 August 2014 (2 pages)
28 August 2014Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to C/O Kpmg 191 West George Street Glasgow G2 2LJ on 28 August 2014 (2 pages)
22 August 2014Notice of winding up order (1 page)
22 August 2014Notice of winding up order (1 page)
22 August 2014Court order notice of winding up (1 page)
22 August 2014Court order notice of winding up (1 page)
14 July 2014Appointment of a provisional liquidator (2 pages)
14 July 2014Appointment of a provisional liquidator (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 October 2013Amended accounts made up to 30 September 2012 (6 pages)
21 October 2013Amended accounts made up to 30 September 2012 (6 pages)
18 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 500
(5 pages)
18 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 500
(5 pages)
20 September 2013Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 (1 page)
28 August 2013Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ on 28 August 2013 (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
27 February 2012Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
19 February 2010Registered office address changed from 47/49 West Main Street Armadale West Lothian EH48 3PZ on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 47/49 West Main Street Armadale West Lothian EH48 3PZ on 19 February 2010 (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2009Ad 17/09/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
21 January 2009Ad 17/09/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages)
17 September 2008Incorporation (20 pages)
17 September 2008Incorporation (20 pages)