Company NameBam Queen Street Limited
DirectorsMark Broderick and Euan James Miller
Company StatusActive
Company NumberSC389935
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Broderick
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressKelvin House Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMr Euan James Miller
StatusCurrent
Appointed30 September 2015(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressKelvin House Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Euan James Miller
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Michael Smart
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address183 St Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr John Roderick Burke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address183 St Vincent Street
Glasgow
G2 5QD
Scotland
Secretary NameMr Douglas Peters
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address183 St Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Douglas Peters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelvin House Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Simon Edward Finnie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelvin House Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland

Contact

Websitebam.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressKelvin House Buchanan Gate
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Shareholders

1 at £1Bam Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,562,000
Gross Profit£544,000
Net Worth£149,000
Cash£338,000
Current Liabilities£7,011,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

24 December 2012Delivered on: 28 December 2012
Satisfied on: 15 October 2015
Persons entitled: Amber Green Spruce 2 LLP

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 110 queen street, glasgow GLA207840.
Fully Satisfied
5 December 2012Delivered on: 14 December 2012
Satisfied on: 15 October 2015
Persons entitled: Amber Green Spruce 2 LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 31 December 2019 (16 pages)
11 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
9 March 2020Director's details changed for Mr Mark Broderick on 9 March 2020 (2 pages)
9 March 2020Secretary's details changed for Mr Euan James Miller on 9 March 2020 (1 page)
9 March 2020Director's details changed for Mr Douglas Peters on 9 March 2020 (2 pages)
9 March 2020Registered office address changed from 183 st Vincent Street Glasgow G2 5QD to Kelvin House Buchanan Gate Stepps Glasgow G33 6FB on 9 March 2020 (1 page)
9 March 2020Registered office address changed from Kelvin House Buchanan Gate Stepps Glasgow G33 6FB Scotland to Kelvin House Buchanan Gate Stepps Glasgow G33 6FB on 9 March 2020 (1 page)
6 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (16 pages)
14 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
29 August 2018Full accounts made up to 31 December 2017 (15 pages)
22 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 December 2016 (14 pages)
15 August 2017Full accounts made up to 31 December 2016 (14 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
28 July 2016Full accounts made up to 31 December 2015 (13 pages)
28 July 2016Full accounts made up to 31 December 2015 (13 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
15 October 2015Satisfaction of charge 1 in full (1 page)
15 October 2015Satisfaction of charge 2 in full (1 page)
15 October 2015Satisfaction of charge 1 in full (1 page)
15 October 2015Satisfaction of charge 2 in full (1 page)
8 October 2015Termination of appointment of John Roderick Burke as a director on 30 September 2015 (1 page)
8 October 2015Appointment of Mr Douglas Peters as a director on 30 September 2015 (2 pages)
8 October 2015Termination of appointment of Douglas Peters as a secretary on 30 September 2015 (1 page)
8 October 2015Appointment of Mr Douglas Peters as a director on 30 September 2015 (2 pages)
8 October 2015Appointment of Mr Euan James Miller as a secretary on 30 September 2015 (2 pages)
8 October 2015Termination of appointment of John Roderick Burke as a director on 30 September 2015 (1 page)
8 October 2015Appointment of Mr Euan James Miller as a secretary on 30 September 2015 (2 pages)
8 October 2015Termination of appointment of Douglas Peters as a secretary on 30 September 2015 (1 page)
28 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
28 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
24 February 2015Termination of appointment of Michael Smart as a director on 20 February 2015 (1 page)
24 February 2015Appointment of Mr Mark Broderick as a director on 20 February 2015 (2 pages)
24 February 2015Termination of appointment of Michael Smart as a director on 20 February 2015 (1 page)
24 February 2015Appointment of Mr Mark Broderick as a director on 20 February 2015 (2 pages)
8 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(5 pages)
8 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(5 pages)
8 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (11 pages)
8 April 2014Full accounts made up to 31 December 2013 (11 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
22 May 2013Full accounts made up to 31 December 2012 (10 pages)
22 May 2013Full accounts made up to 31 December 2012 (10 pages)
10 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 May 2012Full accounts made up to 31 December 2011 (10 pages)
9 May 2012Full accounts made up to 31 December 2011 (10 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
3 December 2010Incorporation (24 pages)
3 December 2010Incorporation (24 pages)