Company NameBMI Networks Limited
Company StatusDissolved
Company NumberSC418170
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameGenco Olive Oil Company Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John Brown
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12a Bridgewater Shoppig Centre
Erskine
PA8 7AA
Scotland
Secretary NameMr Iain Muir
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address21 West Langlands Street
Kilmarnock
Ayrshire
KA1 2PY
Scotland
Director NameMr Iain Campbell Muir
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Langlands Street
Kilmarnock
Ayrshire
KA1 2PY
Scotland
Secretary NameMs Sandra Morrison
StatusResigned
Appointed13 May 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address21 West Langlands Street
Kilmarnock
Ayrshire
KA1 2PY
Scotland

Location

Registered Address12a Bridgewater Shoppig Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
30 November 2016Order of court for early dissolution (2 pages)
30 November 2016Order of court for early dissolution (2 pages)
30 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
30 December 2015Registered office address changed from 21 West Langlands Street Kilmarnock Ayrshire KA1 2PY to C/O the Prt Partnership 12a Bridgewater Shoppig Centre Erskine PA8 7AA on 30 December 2015 (1 page)
30 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
30 December 2015Registered office address changed from 21 West Langlands Street Kilmarnock Ayrshire KA1 2PY to C/O the Prt Partnership 12a Bridgewater Shoppig Centre Erskine PA8 7AA on 30 December 2015 (1 page)
27 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
27 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
3 August 2015Termination of appointment of Sandra Morrison as a secretary on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Sandra Morrison as a secretary on 31 July 2015 (1 page)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 September 2014Termination of appointment of Iain Campbell Muir as a director on 1 March 2014 (1 page)
3 September 2014Termination of appointment of Iain Campbell Muir as a director on 1 March 2014 (1 page)
3 September 2014Termination of appointment of Iain Campbell Muir as a director on 1 March 2014 (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
18 July 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
5 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-25
(1 page)
5 July 2013Company name changed genco olive oil company LIMITED\certificate issued on 05/07/13
  • CONNOT ‐
(3 pages)
5 July 2013Company name changed genco olive oil company LIMITED\certificate issued on 05/07/13
  • CONNOT ‐
(3 pages)
5 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-25
(1 page)
16 May 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1,000
(3 pages)
16 May 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1,000
(3 pages)
13 May 2013Appointment of Ms Sandra Morrison as a secretary (1 page)
13 May 2013Appointment of Mr Iain Campbell Muir as a director (2 pages)
13 May 2013Appointment of Mr Iain Campbell Muir as a director (2 pages)
13 May 2013Termination of appointment of Iain Muir as a secretary (1 page)
13 May 2013Termination of appointment of Iain Muir as a secretary (1 page)
13 May 2013Appointment of Ms Sandra Morrison as a secretary (1 page)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)