Company NameBMS Energy Controls Ltd
Company StatusDissolved
Company NumberSC369703
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 5 months ago)
Dissolution Date2 April 2024 (1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary George Ford
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Christopher William Mills
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameDerek Anderson Orr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleControls Engineer
Country of ResidenceScotland
Correspondence AddressWestpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameWalter James Tallis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleControl Engineer
Country of ResidenceScotland
Correspondence AddressWestpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Secretary NameElaine Joyce Tallis
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWestpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland

Contact

Websitebmsenergy.co.uk
Telephone0131 3387220
Telephone regionEdinburgh

Location

Registered AddressWestpoint 4 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Derek Orr
50.00%
Ordinary
250 at £1Elaine Tallis
25.00%
Ordinary
250 at £1Walter Tallis
25.00%
Ordinary

Financials

Year2014
Net Worth£111,466
Cash£84,073
Current Liabilities£65,959

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

10 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
14 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
14 December 2018Director's details changed for Derek Anderson Orr on 7 December 2018 (2 pages)
30 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
10 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 January 2017Director's details changed for Derek Anderson Orr on 14 January 2017 (2 pages)
24 January 2017Director's details changed for Derek Anderson Orr on 14 January 2017 (2 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 December 2015Secretary's details changed for Elaine Joyce Tallis on 11 September 2015 (1 page)
16 December 2015Secretary's details changed for Elaine Joyce Tallis on 11 September 2015 (1 page)
16 December 2015Director's details changed for Walter James Tallis on 11 September 2015 (2 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(4 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(4 pages)
16 December 2015Director's details changed for Walter James Tallis on 11 September 2015 (2 pages)
19 August 2015Registered office address changed from 27 Greig Crescent Arbroath Angus DD11 5DZ to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 27 Greig Crescent Arbroath Angus DD11 5DZ to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 19 August 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (5 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (5 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
2 August 2012Resolutions
  • RES13 ‐ Conversion of shares 14/07/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 August 2012Resolutions
  • RES13 ‐ Conversion of shares 14/07/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
24 May 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
24 May 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
7 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
7 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)