Company NameBN Developments Ltd.
Company StatusDissolved
Company NumberSC373549
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRobert William Wilson Nimmo
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Lodge Auchenglen Road
Braidwood
Strathclyde
ML8 5PH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Alhambra Suite 4th Floor
82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Robert Nimmo
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Registered office address changed from 111 Cadzow Street Hamilton ML3 6HG to The Alhambra Suite 4Th Floor 82 Mitchell Street Glasgow G1 3NA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 111 Cadzow Street Hamilton ML3 6HG to The Alhambra Suite 4Th Floor 82 Mitchell Street Glasgow G1 3NA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 111 Cadzow Street Hamilton ML3 6HG to The Alhambra Suite 4Th Floor 82 Mitchell Street Glasgow G1 3NA on 2 March 2015 (1 page)
6 May 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
6 May 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
23 October 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
23 October 2013Accounts for a dormant company made up to 28 February 2013 (11 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
17 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
23 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 100
(4 pages)
23 March 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 100
(4 pages)
23 March 2010Appointment of Robert Nimmo as a director (3 pages)
23 March 2010Appointment of Robert Nimmo as a director (3 pages)
1 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
1 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
1 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 February 2010Incorporation (22 pages)
24 February 2010Incorporation (22 pages)