Company NameBMM Decorators Limited
DirectorChristine Ann McManus
Company StatusActive
Company NumberSC350148
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Christine Ann McManus
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleAdministration Manager
Country of ResidenceScotland
Correspondence Address45 William Wilson Court
Kilsyth
Glasgow
G65 9DP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameBarry McManus
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Christine Ann Mcmanus
100.00%
Ordinary

Financials

Year2014
Net Worth£2,643
Cash£6,472
Current Liabilities£38,212

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 October 2019 (7 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 October 2018 (8 pages)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (8 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 June 2012Termination of appointment of Barry Mcmanus as a director (2 pages)
12 June 2012Termination of appointment of Barry Mcmanus as a director (2 pages)
16 May 2012Appointment of Mrs Christine Ann Mcmanus as a director (3 pages)
16 May 2012Appointment of Mrs Christine Ann Mcmanus as a director (3 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
28 April 2010Director's details changed for Barry Mcmanus on 16 April 2010 (3 pages)
28 April 2010Director's details changed for Barry Mcmanus on 16 April 2010 (3 pages)
28 January 2010Director's details changed for Barry Mcmanus on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Barry Mcmanus on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Barry Mcmanus on 1 October 2009 (2 pages)
21 November 2008Director appointed barry mcmanus (2 pages)
21 November 2008Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 November 2008Director appointed barry mcmanus (2 pages)
21 November 2008Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 October 2008Appointment terminated secretary brian reid LTD. (1 page)
22 October 2008Appointment terminated director stephen george mabbott (1 page)
22 October 2008Appointment terminated director stephen george mabbott (1 page)
22 October 2008Appointment terminated secretary brian reid LTD. (1 page)
22 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 October 2008Incorporation (18 pages)
21 October 2008Incorporation (18 pages)