Company NameB & M Property Maintenance Ltd.
Company StatusDissolved
Company NumberSC352335
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Mulheron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1, Block 8 Dundyvan Industrial Estate
Coatbridge
North Lanarkshire
ML5 4AQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMrs Margaret Ross McKie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Ladyhill Drive
Garrowhill
Glasgow
G69 7NQ
Scotland
Director NameMrs Marion Cummins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Rhindmuir Road
Glasgow
G69 6AZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 December 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHomelea House Faith Avenue
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
ConstituencyInverclyde
WardInverclyde East

Financials

Year2013
Net Worth£68
Cash£750
Current Liabilities£101,452

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2017Final Gazette dissolved following liquidation (1 page)
3 July 2017Notice of final meeting of creditors (4 pages)
3 July 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
9 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Registered office address changed from Unit 1, Block 8 Dundyvan Industrial Estate Coatbridge North Lanarkshire ML5 4AQ on 10 April 2014 (1 page)
24 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Termination of appointment of Marion Cummins as a director (1 page)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
27 April 2011Appointment of Brian Mulheron as a director (3 pages)
14 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 1
(4 pages)
18 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
3 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Marion Cummins on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Marion Cummins on 7 January 2010 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from c/o stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
12 June 2009Director appointed marion cummins (1 page)
12 June 2009Appointment terminated director margaret mckie (1 page)
20 January 2009Director appointed margaret ross mckie (2 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
15 December 2008Appointment terminated secretary brian reid LTD. (1 page)
15 December 2008Appointment terminated director stephen george mabbott (1 page)
10 December 2008Incorporation (18 pages)