Company NameBM Technical Services (Aberdeen) Limited
Company StatusDissolved
Company NumberSC445620
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Sheila MacDonald
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(2 years, 11 months after company formation)
Appointment Duration12 months (closed 07 March 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusClosed
Appointed21 March 2015(2 years after company formation)
Appointment Duration1 year, 11 months (closed 07 March 2017)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr Robert Logan Morris
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleNetwork And Telecommunications Engineer
Country of ResidenceScotland
Correspondence Address39 Middleton Crescent
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8HY
Scotland

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Robert Logan Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£50,579
Cash£85,599
Current Liabilities£41,284

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
12 December 2016Application to strike the company off the register (3 pages)
3 May 2016Second filing of TM01 previously delivered to Companies House (4 pages)
3 May 2016Second filing of TM01 previously delivered to Companies House (4 pages)
29 April 2016Registered office address changed from 39 Middleton Crescent Bridge of Don Aberdeen Aberdeenshire AB22 8HY to C/O Grant Smith Law Practice Amicable House 252 Union Street Aberdeen AB10 1TN on 29 April 2016 (1 page)
29 April 2016Appointment of Grant Smith Law Practice as a secretary on 21 March 2015 (2 pages)
29 April 2016Registered office address changed from 39 Middleton Crescent Bridge of Don Aberdeen Aberdeenshire AB22 8HY to C/O Grant Smith Law Practice Amicable House 252 Union Street Aberdeen AB10 1TN on 29 April 2016 (1 page)
29 April 2016Appointment of Grant Smith Law Practice as a secretary on 21 March 2015 (2 pages)
29 April 2016Termination of appointment of Robert Logan Morris as a director on 11 March 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 03/05/2016
(1 page)
29 April 2016Termination of appointment of Robert Logan Morris as a director on 11 March 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 03/05/2016
(1 page)
26 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2016Appointment of Mrs Sheila Macdonald as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Mrs Sheila Macdonald as a director on 11 March 2016 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
29 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)