Company NameBMCH
Company StatusDissolved
Company NumberSC421763
CategoryPrivate Unlimited Company
Incorporation Date12 April 2012(12 years ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Carstairs
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalcarres Mill Coach House Colinsburgh
Leven
Fife
KY9 1JX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websitebmch.net

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Ian Carstairs
100.00%
Ordinary A

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
19 August 2015Application to strike the company off the register (3 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
11 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
19 April 2012Termination of appointment of Stephen Mabbott as a director (1 page)
19 April 2012Register(s) moved to registered inspection location (1 page)
19 April 2012Register inspection address has been changed (1 page)
19 April 2012Register(s) moved to registered inspection location (1 page)
19 April 2012Appointment of Ian Carstairs as a director (2 pages)
19 April 2012Termination of appointment of Stephen Mabbott as a director (1 page)
19 April 2012Register inspection address has been changed (1 page)
19 April 2012Appointment of Ian Carstairs as a director (2 pages)
12 April 2012Incorporation (39 pages)
12 April 2012Incorporation (39 pages)