Company NameBMG Security Services Limited
Company StatusDissolved
Company NumberSC361452
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 9 months ago)
Dissolution Date29 November 2023 (4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr William Gilmour
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleAlarm Engineer
Country of ResidenceScotland
Correspondence Address31 Norman Crescent
Irvine
Ayrshire
KA12 8SB
Scotland
Secretary NameMary Ann Gilmour
NationalityBritish
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address31 Norman Crescent
Irvine
Ayrshire
KA12 8SB
Scotland
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O The Prg Partnership
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

100 at £1William Gilmour
100.00%
Ordinary

Financials

Year2014
Net Worth£11,401
Cash£29,540
Current Liabilities£84,740

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2023Final Gazette dissolved following liquidation (1 page)
29 August 2023Court order for early dissolution in a winding-up by the court (3 pages)
4 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-25
(1 page)
4 September 2017Registered office address changed from 31 Norman Crescent Irvine KA12 8SB to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 4 September 2017 (1 page)
4 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-25
(1 page)
4 September 2017Registered office address changed from 31 Norman Crescent Irvine KA12 8SB to C/O the Prg Partnership 12a Bridgewater Place Erskine PA8 7AA on 4 September 2017 (1 page)
3 July 2017Notification of William Gilmour as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of William Gilmour as a person with significant control on 3 July 2017 (2 pages)
26 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(4 pages)
12 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
20 August 2010Director's details changed for William Gilmour on 19 June 2010 (2 pages)
20 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for William Gilmour on 19 June 2010 (2 pages)
6 August 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
6 August 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
6 August 2009Ad 19/06/09-19/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 August 2009Ad 19/06/09-19/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 July 2009Appointment terminated director aderyn hurworth (1 page)
2 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 July 2009Appointment terminated director aderyn hurworth (1 page)
24 June 2009Director appointed william gilmour (2 pages)
24 June 2009Director appointed william gilmour (2 pages)
24 June 2009Secretary appointed mary ann gilmour (2 pages)
24 June 2009Secretary appointed mary ann gilmour (2 pages)
19 June 2009Incorporation (6 pages)
19 June 2009Incorporation (6 pages)