Company NameBMS Electrical Installations Ltd
DirectorsJohn Armstrong and Hazel Park
Company StatusActive
Company NumberSC394633
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Previous NameJMT 18 Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Armstrong
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMrs Hazel Park
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 2012(11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameHazel Park
NationalityBritish
StatusCurrent
Appointed26 January 2012(11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Ian Jeffrey Barr
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(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
Appointed02 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Armstrong Snr
100.00%
Ordinary

Financials

Year2014
Net Worth£39,013
Cash£49,849
Current Liabilities£60,234

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
22 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 March 2012Secretary's details changed for Hazel Park Armstrong on 29 February 2012 (1 page)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 March 2012Secretary's details changed for Hazel Park Armstrong on 29 February 2012 (1 page)
14 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (4 pages)
14 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (4 pages)
9 February 2012Director's details changed for Mrs Hazel Park Armstrong on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mrs Hazel Park Armstrong on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mrs Hazel Park Armstrong on 9 February 2012 (2 pages)
2 February 2012Appointment of Mrs Hazel Park Armstrong as a director (3 pages)
2 February 2012Termination of appointment of Ian Barr as a director (2 pages)
2 February 2012Appointment of John Armstrong as a director (3 pages)
2 February 2012Appointment of Mrs Hazel Park Armstrong as a director (3 pages)
2 February 2012Termination of appointment of Ian Barr as a director (2 pages)
2 February 2012Appointment of Hazel Park Armstrong as a secretary (3 pages)
2 February 2012Appointment of John Armstrong as a director (3 pages)
2 February 2012Appointment of Hazel Park Armstrong as a secretary (3 pages)
27 January 2012Company name changed jmt 18 LTD.\certificate issued on 27/01/12
  • CONNOT ‐
(3 pages)
27 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-26
(1 page)
27 January 2012Company name changed jmt 18 LTD.\certificate issued on 27/01/12
  • CONNOT ‐
(3 pages)
27 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-26
(1 page)
18 October 2011Director's details changed for Mr Ian Jeffrey Barr on 10 October 2011 (3 pages)
18 October 2011Director's details changed for Mr Ian Jeffrey Barr on 10 October 2011 (3 pages)
9 May 2011Appointment of Mr Ian Jeffrey Barr as a director (3 pages)
9 May 2011Appointment of Mr Ian Jeffrey Barr as a director (3 pages)
8 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 March 2011Incorporation (23 pages)
2 March 2011Incorporation (23 pages)