Company NameBM Attachments Ltd.
Company StatusDissolved
Company NumberSC361536
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 9 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Rose Gardens
Cairneyhill
Dunfermline
Fife
KY12 8QS
Scotland
Director NameBrian Dyce
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Thorn Grove
Dunfermline
Fife
KY11 8QY
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMs Claire Dyce
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStation House Commercial Road
Ellon
Aberdeenshire
AB41 9BD
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressTorridon House Torridon Lane
Off Grampian Road
Rosyth
Fife
KY11 2EU
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Claire Dyce
50.00%
Ordinary
30 at £1Michael Williams
30.00%
Ordinary
20 at £1Caroline Williams
20.00%
Ordinary

Financials

Year2014
Net Worth-£8,827
Cash£18,218
Current Liabilities£39,396

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
7 May 2019Application to strike the company off the register (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
25 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 June 2017 (5 pages)
19 July 2017Notification of Claire Dyce as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
19 July 2017Notification of Michael John Williams as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
19 July 2017Notification of Claire Dyce as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Michael John Williams as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 July 2016Termination of appointment of Claire Dyce as a director on 7 July 2016 (1 page)
12 July 2016Termination of appointment of Claire Dyce as a director on 7 July 2016 (1 page)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
27 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Claire Dyce on 5 December 2010 (2 pages)
12 July 2011Director's details changed for Claire Dyce on 5 December 2010 (2 pages)
12 July 2011Director's details changed for Claire Dyce on 5 December 2010 (2 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
24 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Claire Dyce on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Claire Dyce on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Michael John Williams on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Michael John Williams on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Michael John Williams on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Claire Dyce on 1 October 2009 (2 pages)
10 July 2009Appointment terminated director brian dyce (1 page)
10 July 2009Appointment terminated director brian dyce (1 page)
10 July 2009Director appointed claire dyce (2 pages)
10 July 2009Director appointed claire dyce (2 pages)
1 July 2009Appointment terminated director peter trainer (1 page)
1 July 2009Appointment terminated director susan mcintosh (1 page)
1 July 2009Appointment terminated director peter trainer (1 page)
1 July 2009Appointment terminated director susan mcintosh (1 page)
1 July 2009Appointment terminated secretary peter trainer (1 page)
1 July 2009Appointment terminated secretary peter trainer (1 page)
30 June 2009Director appointed brian dyce (2 pages)
30 June 2009Ad 22/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 June 2009Director appointed michael williams (2 pages)
30 June 2009Director appointed brian dyce (2 pages)
30 June 2009Ad 22/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 June 2009Director appointed michael williams (2 pages)
22 June 2009Incorporation (15 pages)
22 June 2009Incorporation (15 pages)