Company NameBME Holdings Limited
Company StatusActive
Company NumberSC350377
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Michelle Borland
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(6 days after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Scot Borland
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(1 year, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Kristoffer Jack Borland
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(11 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusCurrent
Appointed12 May 2011(2 years, 6 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Secretary NameHall Morrice Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address7 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1XL
Scotland

Contact

Websitebmeuk.co.uk
Telephone01224 825320
Telephone regionAberdeen

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Michelle Borland
50.00%
Ordinary
1 at £1Scot Borland
50.00%
Ordinary

Financials

Year2014
Net Worth£754,570
Cash£72,276
Current Liabilities£91,819

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 October 2019Appointment of Mr Kristoffer Jack Borland as a director on 25 October 2019 (2 pages)
24 October 2019Change of details for Bme Ventures Limited as a person with significant control on 24 October 2019 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 May 2018Registered 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 2018Secretary's details changed for Infinity Secretaries Limited on 4 May 2018 (1 page)
29 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
29 October 2017Notification of Scot Borland as a person with significant control on 6 April 2016 (2 pages)
29 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
29 October 2017Notification of Scot Borland as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
30 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
17 February 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
17 February 2017Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
15 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
25 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2
(4 pages)
25 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Director's details changed for Mrs Michelle Borland on 8 January 2014 (2 pages)
24 October 2014Director's details changed for Mr Scot Borland on 8 January 2014 (2 pages)
24 October 2014Director's details changed for Mrs Michelle Borland on 8 January 2014 (2 pages)
24 October 2014Director's details changed for Mr Scot Borland on 8 January 2014 (2 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Director's details changed for Mrs Michelle Borland on 8 January 2014 (2 pages)
24 October 2014Director's details changed for Mr Scot Borland on 8 January 2014 (2 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
1 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
1 March 2012Secretary's details changed for Infinity Secretaries Limited on 24 February 2012 (2 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
22 August 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 22 August 2011 (1 page)
22 August 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
22 August 2011Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL on 22 August 2011 (1 page)
22 August 2011Termination of appointment of Hall Morrice Secretaries Limited as a secretary (1 page)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 May 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
12 May 2011Appointment of Infinity Secretaries Limited as a secretary (2 pages)
25 October 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 October 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
25 October 2010Secretary's details changed for Hall Morrice Secretaries Limited on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
24 September 2010Appointment of Mr Scot Borland as a director (2 pages)
24 September 2010Appointment of Mr Scot Borland as a director (2 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 December 2009Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
1 December 2009Previous accounting period shortened from 31 October 2009 to 30 September 2009 (1 page)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
25 October 2009Director's details changed for Mrs Michelle Borland on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Mrs Michelle Borland on 1 October 2009 (2 pages)
25 October 2009Director's details changed for Mrs Michelle Borland on 1 October 2009 (2 pages)
16 February 2009Appointment terminated director simon cowie (1 page)
16 February 2009Appointment terminated director simon cowie (1 page)
11 November 2008Director appointed mrs michelle borland (1 page)
11 November 2008Director appointed mrs michelle borland (1 page)
24 October 2008Incorporation (37 pages)
24 October 2008Incorporation (37 pages)