Aberdeen
AB10 1UT
Scotland
Director Name | Mr Scot Borland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2010(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Kristoffer Jack Borland |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2019(11 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Secretary Name | Infinity Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
Director Name | Mr Simon Henry Dyer Cowie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodburn Place Aberdeen AB15 8JS Scotland |
Secretary Name | Hall Morrice Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | 7 Queens Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Website | bmeuk.co.uk |
---|---|
Telephone | 01224 825320 |
Telephone region | Aberdeen |
Registered Address | 5 Carden Place Aberdeen AB10 1UT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Michelle Borland 50.00% Ordinary |
---|---|
1 at £1 | Scot Borland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £754,570 |
Cash | £72,276 |
Current Liabilities | £91,819 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
28 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
25 October 2019 | Appointment of Mr Kristoffer Jack Borland as a director on 25 October 2019 (2 pages) |
24 October 2019 | Change of details for Bme Ventures Limited as a person with significant control on 24 October 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
9 May 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 9 May 2018 (1 page) |
9 May 2018 | Secretary's details changed for Infinity Secretaries Limited on 4 May 2018 (1 page) |
29 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
29 October 2017 | Notification of Scot Borland as a person with significant control on 6 April 2016 (2 pages) |
29 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
29 October 2017 | Notification of Scot Borland as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
30 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
17 February 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
17 February 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
15 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
25 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Mrs Michelle Borland on 8 January 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Scot Borland on 8 January 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Michelle Borland on 8 January 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Scot Borland on 8 January 2014 (2 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Mrs Michelle Borland on 8 January 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Scot Borland on 8 January 2014 (2 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
1 March 2012 | Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 22 August 2011 (1 page) |
22 August 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
22 August 2011 | Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 22 August 2011 (1 page) |
22 August 2011 | Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 May 2011 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
12 May 2011 | Appointment of Infinity Secretaries Limited as a secretary (2 pages) |
25 October 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Appointment of Mr Scot Borland as a director (2 pages) |
24 September 2010 | Appointment of Mr Scot Borland as a director (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 December 2009 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
1 December 2009 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Director's details changed for Mrs Michelle Borland on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Mrs Michelle Borland on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Mrs Michelle Borland on 1 October 2009 (2 pages) |
16 February 2009 | Appointment terminated director simon cowie (1 page) |
16 February 2009 | Appointment terminated director simon cowie (1 page) |
11 November 2008 | Director appointed mrs michelle borland (1 page) |
11 November 2008 | Director appointed mrs michelle borland (1 page) |
24 October 2008 | Incorporation (37 pages) |
24 October 2008 | Incorporation (37 pages) |