Company NameBMC Safety Ltd
Company StatusDissolved
Company NumberSC397421
CategoryPrivate Limited Company
Incorporation Date8 April 2011(12 years, 11 months ago)
Dissolution Date12 August 2022 (1 year, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Bryan Edward McCracken
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMrs Fiona McCracken
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitebmcsafety.com

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £0.5Fiona Mccracken & Bryan Mccracken
100.00%
Ordinary

Financials

Year2014
Net Worth£216
Cash£11,197

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 August 2022Final Gazette dissolved following liquidation (1 page)
12 May 2022Final account prior to dissolution in CVL (12 pages)
25 May 2018Registered office address changed from 21 21 West Port Linlithgow Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 25 May 2018 (2 pages)
25 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-23
(1 page)
10 May 2018Registered office address changed from 7 Highfield Crescent Linlithgow West Lothian EH49 7BG to 21 21 West Port Linlithgow on 10 May 2018 (1 page)
25 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
2 June 2013Registered office address changed from 12 Merker Terrace Linlithgow West Lothian EH49 6DD United Kingdom on 2 June 2013 (1 page)
2 June 2013Registered office address changed from 12 Merker Terrace Linlithgow West Lothian EH49 6DD United Kingdom on 2 June 2013 (1 page)
2 June 2013Registered office address changed from 12 Merker Terrace Linlithgow West Lothian EH49 6DD United Kingdom on 2 June 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 May 2011Appointment of Mrs Fiona Mccracken as a director (2 pages)
24 May 2011Appointment of Mr Bryan Edward Mccracken as a director (2 pages)
24 May 2011Appointment of Mrs Fiona Mccracken as a director (2 pages)
24 May 2011Appointment of Mr Bryan Edward Mccracken as a director (2 pages)
8 April 2011Incorporation (20 pages)
8 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
8 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
8 April 2011Incorporation (20 pages)