Company NameBM Developments (Scotia) Ltd
Company StatusDissolved
Company NumberSC399380
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Brian Roger Mathie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address122 Lochgelly Road
Cowdenbeath
Fife
KY4 9HD
Scotland

Contact

Websitebm-developments.co.uk
Email address[email protected]
Telephone01383 511109
Telephone regionDunfermline

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brian Roger Mathie
100.00%
Ordinary

Financials

Year2014
Net Worth£62,991
Cash£9,756
Current Liabilities£52,912

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 January 2018Final Gazette dissolved following liquidation (1 page)
2 October 2017Order of court for early dissolution (1 page)
2 October 2017Order of court for early dissolution (1 page)
15 December 2016Registered office address changed from Unit 1, Block 10 Glenfield Industrial Estate Perth Road Cowdenbeath Fife KY4 9HT to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 15 December 2016 (2 pages)
15 December 2016Notice of winding up order (1 page)
15 December 2016Notice of winding up order (1 page)
15 December 2016Court order notice of winding up (1 page)
15 December 2016Registered office address changed from Unit 1, Block 10 Glenfield Industrial Estate Perth Road Cowdenbeath Fife KY4 9HT to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 15 December 2016 (2 pages)
15 December 2016Court order notice of winding up (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Annual return made up to 12 May 2013 with a full list of shareholders (14 pages)
25 September 2013Annual return made up to 12 May 2013 with a full list of shareholders (14 pages)
3 September 2013Registered office address changed from Unit 5a 23 Dickson Court, Elgin Industrial Estate Dunfermline Fife KY12 7SG Scotland on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Unit 5a 23 Dickson Court, Elgin Industrial Estate Dunfermline Fife KY12 7SG Scotland on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from Unit 5a 23 Dickson Court, Elgin Industrial Estate Dunfermline Fife KY12 7SG Scotland on 3 September 2013 (2 pages)
11 July 2013Compulsory strike-off action has been suspended (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (13 pages)
27 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (13 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)