Company NameBMH Road Sweepers Limited
Company StatusDissolved
Company NumberSC357909
CategoryPrivate Limited Company
Incorporation Date7 April 2009(14 years, 11 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMary Laing Hamilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kildoon Drive
Maybole
Ayrshire
KA19 8AZ
Scotland
Director NameWilliam Hamilton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Kildoon Drive
Maybole
Ayrshire
KA19 8AZ
Scotland
Secretary NameMary Laing Hamilton
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kildoon Drive
Maybole
Ayrshire
KA19 8AZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address30 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70 at £1William Hamilton
70.00%
Ordinary
30 at £1Mary Laing Hamilton
30.00%
Ordinary

Financials

Year2014
Net Worth£445
Cash£347
Current Liabilities£70,720

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(5 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(5 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 April 2010Director's details changed for William Hamilton on 7 April 2010 (2 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for William Hamilton on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Mary Laing Hamilton on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Mary Laing Hamilton on 7 April 2010 (2 pages)
14 April 2010Director's details changed for William Hamilton on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Mary Laing Hamilton on 7 April 2010 (2 pages)
29 April 2009Ad 17/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 April 2009Ad 17/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 April 2009Director and secretary appointed mary laing hamilton (2 pages)
29 April 2009Director and secretary appointed mary laing hamilton (2 pages)
21 April 2009Director appointed william hamilton (2 pages)
21 April 2009Director appointed william hamilton (2 pages)
16 April 2009Appointment terminated secretary brian reid LTD. (1 page)
16 April 2009Appointment terminated director stephen george mabbott (1 page)
16 April 2009Appointment terminated secretary brian reid LTD. (1 page)
16 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 April 2009Appointment terminated director stephen george mabbott (1 page)
16 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
7 April 2009Incorporation (18 pages)
7 April 2009Incorporation (18 pages)