Company NameBMAC Falkirk Limited
DirectorsAndrew Allan Calderwood and Bradley Mitchell
Company StatusActive
Company NumberSC430285
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Allan Calderwood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 St Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr Bradley Mitchell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address205 St Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 August 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
Appointed13 August 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 August 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

50 at £1Andrew Calderwood
50.00%
Ordinary
50 at £1Bradley Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£76,068
Cash£7,593
Current Liabilities£99,362

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

28 September 2016Delivered on: 14 October 2016
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
28 September 2016Delivered on: 14 October 2016
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
28 September 2016Delivered on: 14 October 2016
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
13 April 2016Delivered on: 14 April 2016
Persons entitled: Rr Securities Limited

Classification: A registered charge
Outstanding
8 April 2016Delivered on: 12 April 2016
Persons entitled: Rr Securities Limited

Classification: A registered charge
Particulars: 44-56 jordanvale avenue, glasgow GLA38803.
Outstanding
29 March 2016Delivered on: 4 April 2016
Persons entitled: Rr Securities Limited

Classification: A registered charge
Particulars: 4 gilmour street, paisley and 6 gilmour street, paisley. REN2115.
Outstanding
13 March 2014Delivered on: 25 March 2014
Persons entitled: Santander UK PLC as Security Trustee for Itself and Its Subsidiaries

Classification: A registered charge
Particulars: All and whole those subjects known as and forming 165-169 high street, falkirk being the subjects registered in the land register of scotland under title number STG67376.. Notification of addition to or amendment of charge.
Outstanding
6 March 2014Delivered on: 20 March 2014
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Member of Its Group

Classification: A registered charge
Outstanding
17 October 2016Delivered on: 25 October 2016
Persons entitled: The Co-Operative Bank P.L.C

Classification: A registered charge
Particulars: 4-6 gilmour street, paisley, PA1 1BY (REN2115).
Outstanding
17 October 2016Delivered on: 21 October 2016
Persons entitled: The Co-Operative Bank P.L.C

Classification: A registered charge
Particulars: Subjects on the south south west side of south street, glasgow (GLA38803).
Outstanding
17 October 2016Delivered on: 21 October 2016
Persons entitled: The Co-Operative Bank P.L.C

Classification: A registered charge
Particulars: 165-169 high street, falkirk, FK1 1DU (STG67376).
Outstanding
28 September 2016Delivered on: 14 October 2016
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
6 March 2014Delivered on: 12 March 2014
Persons entitled: Santander UK PLC, as Security Trustee for Itself and Each Member of Its Group

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
14 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
15 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 November 2016Satisfaction of charge SC4302850004 in full (36 pages)
24 November 2016Satisfaction of charge SC4302850005 in full (4 pages)
24 November 2016Satisfaction of charge SC4302850006 in full (4 pages)
24 November 2016Satisfaction of charge SC4302850004 in full (36 pages)
24 November 2016Satisfaction of charge SC4302850006 in full (4 pages)
24 November 2016Satisfaction of charge SC4302850005 in full (4 pages)
25 October 2016Registration of charge SC4302850013, created on 17 October 2016 (7 pages)
25 October 2016Registration of charge SC4302850013, created on 17 October 2016 (7 pages)
21 October 2016Registration of charge SC4302850012, created on 17 October 2016 (7 pages)
21 October 2016Registration of charge SC4302850012, created on 17 October 2016 (7 pages)
21 October 2016Registration of charge SC4302850011, created on 17 October 2016 (7 pages)
21 October 2016Registration of charge SC4302850011, created on 17 October 2016 (7 pages)
14 October 2016Registration of charge SC4302850008, created on 28 September 2016 (6 pages)
14 October 2016Registration of charge SC4302850009, created on 28 September 2016 (6 pages)
14 October 2016Registration of charge SC4302850007, created on 28 September 2016 (6 pages)
14 October 2016Registration of charge SC4302850008, created on 28 September 2016 (6 pages)
14 October 2016Registration of charge SC4302850010, created on 28 September 2016 (9 pages)
14 October 2016Registration of charge SC4302850009, created on 28 September 2016 (6 pages)
14 October 2016Registration of charge SC4302850010, created on 28 September 2016 (9 pages)
14 October 2016Registration of charge SC4302850007, created on 28 September 2016 (6 pages)
16 August 2016Director's details changed for Mr Andrew Allan Calderwood on 5 April 2016 (2 pages)
16 August 2016Director's details changed for Mr Bradley Mitchell on 5 April 2016 (2 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Director's details changed for Mr Bradley Mitchell on 5 April 2016 (2 pages)
16 August 2016Director's details changed for Mr Andrew Allan Calderwood on 5 April 2016 (2 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
3 May 2016Satisfaction of charge SC4302850001 in full (1 page)
3 May 2016Satisfaction of charge SC4302850002 in full (1 page)
3 May 2016Satisfaction of charge SC4302850002 in full (1 page)
3 May 2016Satisfaction of charge SC4302850001 in full (1 page)
3 May 2016Satisfaction of charge SC4302850003 in full (1 page)
3 May 2016Satisfaction of charge SC4302850003 in full (1 page)
14 April 2016Registration of charge SC4302850006, created on 13 April 2016 (20 pages)
14 April 2016Registration of charge SC4302850006, created on 13 April 2016 (20 pages)
12 April 2016Registration of charge SC4302850005, created on 8 April 2016 (14 pages)
12 April 2016Registration of charge SC4302850005, created on 8 April 2016 (14 pages)
4 April 2016Registration of charge SC4302850004, created on 29 March 2016 (13 pages)
4 April 2016Registration of charge SC4302850004, created on 29 March 2016 (13 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 March 2014Registration of charge 4302850003 (11 pages)
25 March 2014Registration of charge 4302850003 (11 pages)
20 March 2014Registration of charge 4302850002 (12 pages)
20 March 2014Registration of charge 4302850002 (12 pages)
12 March 2014Registration of charge 4302850001 (16 pages)
12 March 2014Registration of charge 4302850001 (16 pages)
4 February 2014Director's details changed for Mr Bradley Mitchell on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Bradley Mitchell on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Bradley Mitchell on 4 February 2014 (2 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
15 August 2012Appointment of Mr Andrew Allan Calderwood as a director (2 pages)
15 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 100
(3 pages)
15 August 2012Appointment of Mr Bradley Mitchell as a director (2 pages)
15 August 2012Appointment of Mr Bradley Mitchell as a director (2 pages)
15 August 2012Appointment of Mr Andrew Allan Calderwood as a director (2 pages)
15 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 100
(3 pages)
13 August 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012 (1 page)
13 August 2012Incorporation (28 pages)
13 August 2012Termination of appointment of James Mcmeekin as a director (1 page)
13 August 2012Termination of appointment of Cosec Limited as a secretary (1 page)
13 August 2012Incorporation (28 pages)
13 August 2012Termination of appointment of Cosec Limited as a secretary (1 page)
13 August 2012Termination of appointment of Cosec Limited as a director (1 page)
13 August 2012Termination of appointment of Cosec Limited as a director (1 page)
13 August 2012Termination of appointment of James Mcmeekin as a director (1 page)
13 August 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012 (1 page)