Company NameBME Consulting Limited
Company StatusDissolved
Company NumberSC369882
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

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

Director

Director NameMr Irfan Younis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Inveroran Drive
Bearsden
G61 2AT
Scotland

Location

Registered AddressThe Cooper Building
505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £0.01Irfan Younis
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2012Compulsory strike-off action has been suspended (1 page)
16 February 2012Compulsory strike-off action has been suspended (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
2 December 2011Registered office address changed from Polar House, 20 Darnley Street Glasgow G41 2SE on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Polar House, 20 Darnley Street Glasgow G41 2SE on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Polar House, 20 Darnley Street Glasgow G41 2SE on 2 December 2011 (1 page)
5 September 2011Current accounting period shortened from 31 December 2010 to 31 January 2010 (1 page)
5 September 2011Current accounting period shortened from 31 December 2010 to 31 January 2010 (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(3 pages)
12 April 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(3 pages)
12 April 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(3 pages)
15 July 2010Registered office address changed from 111 Union Street Glasgow G1 3TA Scotland on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 111 Union Street Glasgow G1 3TA Scotland on 15 July 2010 (2 pages)
9 December 2009Incorporation (22 pages)
9 December 2009Incorporation (22 pages)