Company NameBMI Comms Ltd
Company StatusDissolved
Company NumberSC361181
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date20 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John Brown
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Ladyton Drive
Galston
East Ayrshire
KA4 8DB
Scotland
Secretary NameMrs Emma Muir
NationalityBritish
StatusResigned
Appointed26 August 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dalwhinnie Crescent
Aldergate
Kilmarnock
Ayrshire
KA3 1QS
Scotland
Director NameMr Iain Campbell Muir
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Langlands Street
Kilmarnock
Ayrshire
KA1 2PY
Scotland
Secretary NameMs Sandra Morrison
StatusResigned
Appointed17 August 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address21 West Langlands Street
Kilmarnock
Ayrshire
KA1 2PY
Scotland

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

510 at £1Iain Muir & Emma Muir
51.00%
Ordinary
490 at £1John Brown
49.00%
Ordinary

Financials

Year2014
Net Worth£204,553
Cash£33,943
Current Liabilities£463,195

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 April 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Order of court for early dissolution (1 page)
20 January 2017Order of court for early dissolution (1 page)
4 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
(1 page)
4 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-01
(1 page)
4 February 2016Registered office address changed from 21 West Langlands Street Kilmarnock Ayrshire KA1 2PY to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 21 West Langlands Street Kilmarnock Ayrshire KA1 2PY to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 4 February 2016 (1 page)
3 August 2015Termination of appointment of Sandra Morrison as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Sandra Morrison as a secretary on 31 July 2015 (1 page)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
1 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
18 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
30 July 2014Termination of appointment of Iain Campbell Muir as a director on 31 July 2013 (1 page)
30 July 2014Termination of appointment of Iain Campbell Muir as a director on 31 July 2013 (1 page)
5 November 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 November 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
28 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
17 August 2012Termination of appointment of Emma Muir as a secretary (1 page)
17 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
17 August 2012Appointment of Ms Sandra Morrison as a secretary (1 page)
17 August 2012Appointment of Ms Sandra Morrison as a secretary (1 page)
17 August 2012Termination of appointment of Emma Muir as a secretary (1 page)
11 November 2011Registered office address changed from 130 Titchfield Street Kilmarnock Ayrshire KA1 1PH on 11 November 2011 (2 pages)
11 November 2011Appointment of Iain Muir as a director (3 pages)
11 November 2011Appointment of Iain Muir as a director (3 pages)
11 November 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
11 November 2011Registered office address changed from 130 Titchfield Street Kilmarnock Ayrshire KA1 1PH on 11 November 2011 (2 pages)
11 November 2011Annual return made up to 15 June 2011 with a full list of shareholders (14 pages)
6 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Previous accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
17 February 2011Previous accounting period extended from 30 June 2010 to 30 November 2010 (3 pages)
4 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (15 pages)
4 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (15 pages)
4 August 2010Registered office address changed from Mid Floor, 81 Main Road Crookedholm Kilmarnock Ayrshire KA36JU United Kingdom on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Mid Floor, 81 Main Road Crookedholm Kilmarnock Ayrshire KA36JU United Kingdom on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Mid Floor, 81 Main Road Crookedholm Kilmarnock Ayrshire KA36JU United Kingdom on 4 August 2010 (2 pages)
29 August 2009Secretary appointed emma muir (1 page)
29 August 2009Appointment terminate, director and secretary iain muir logged form (1 page)
29 August 2009Secretary appointed emma muir (1 page)
29 August 2009Appointment terminate, director and secretary iain muir logged form (1 page)
15 June 2009Incorporation (9 pages)
15 June 2009Incorporation (9 pages)