Cowdenbeath
Fife
KY4 9HD
Scotland
Website | bm-developments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 511109 |
Telephone region | Dunfermline |
Registered Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Brian Roger Mathie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,991 |
Cash | £9,756 |
Current Liabilities | £52,912 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2017 | Order of court for early dissolution (1 page) |
2 October 2017 | Order of court for early dissolution (1 page) |
15 December 2016 | Registered 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 2016 | Notice of winding up order (1 page) |
15 December 2016 | Notice of winding up order (1 page) |
15 December 2016 | Court order notice of winding up (1 page) |
15 December 2016 | Registered 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 2016 | Court order notice of winding up (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (14 pages) |
25 September 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (14 pages) |
3 September 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Compulsory strike-off action has been suspended (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (13 pages) |
27 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (13 pages) |
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|