Company NameBmebs Limited
Company StatusDissolved
Company NumberSC423411
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 12 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Seamus Bryce
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/1 40g East Argyll Street
Helensburgh
G84 7RR
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed03 May 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 May 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Seamus Bryce
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,082
Current Liabilities£19,588

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
27 February 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
27 February 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
26 February 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 January 2014Current accounting period shortened from 31 May 2013 to 31 October 2012 (1 page)
7 January 2014Current accounting period shortened from 31 May 2013 to 31 October 2012 (1 page)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
28 June 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 100
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 100
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 100
(3 pages)
14 May 2012Appointment of Mr Seamus Bryce as a director (2 pages)
14 May 2012Appointment of Mr Seamus Bryce as a director (2 pages)
4 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 May 2012 (1 page)
3 May 2012Termination of appointment of James Mcmeekin as a director (1 page)
3 May 2012Termination of appointment of Cosec Limited as a director (1 page)
3 May 2012Termination of appointment of Cosec Limited as a secretary (1 page)
3 May 2012Termination of appointment of Cosec Limited as a director (1 page)
3 May 2012Termination of appointment of Cosec Limited as a secretary (1 page)
3 May 2012Incorporation (28 pages)
3 May 2012Termination of appointment of James Mcmeekin as a director (1 page)
3 May 2012Incorporation (28 pages)