Company NameBGM Services Limited
Company StatusDissolved
Company NumberSC449744
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NamesReview Your Biz Ltd. and Green Energy Boilers Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Robert Horne
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Brook Street
Suite 1/1
Glasgow
G40 2AB
Scotland
Director NameMr Stephen Alexander Foote
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 09 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Brook Street
Suite 1/1
Glasgow
G40 2AB
Scotland
Director NameMr Scott Thomson
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed05 February 2015(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 09 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Brook Street
Suite 1/1
Glasgow
G40 2AB
Scotland
Director NameMr George Alexander Fleming
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Brook Street
Suite 1/1
Glasgow
G40 2AB
Scotland

Location

Registered Address60 Brook Street
Suite 1/1
Glasgow
G40 2AB
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches4 other UK companies use this postal address

Shareholders

1 at £0.5George Fleming
50.00%
Ordinary
1 at £0.5Robert Horne
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£300

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
14 July 2017Cessation of George Alexnder Fleming as a person with significant control on 14 July 2017 (1 page)
14 July 2017Cessation of Robert Horne as a person with significant control on 14 July 2017 (1 page)
14 July 2017Cessation of Robert Horne as a person with significant control on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Robert Horne as a director on 14 July 2017 (1 page)
14 July 2017Cessation of George Alexnder Fleming as a person with significant control on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Robert Horne as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of George Alexander Fleming as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of George Alexander Fleming as a director on 14 July 2017 (1 page)
12 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (1 page)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (1 page)
29 February 2016Micro company accounts made up to 31 May 2015 (1 page)
27 August 2015Company name changed green energy boilers LTD\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
27 August 2015Company name changed green energy boilers LTD\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 9 May 2015
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Termination of appointment of Stephen Alexander Foote as a director on 9 May 2015 (1 page)
30 June 2015Statement of capital following an allotment of shares on 9 May 2015
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Termination of appointment of Scott Thomson as a director on 9 May 2015 (1 page)
30 June 2015Termination of appointment of Stephen Alexander Foote as a director on 9 May 2015 (1 page)
30 June 2015Termination of appointment of Scott Thomson as a director on 9 May 2015 (1 page)
30 June 2015Termination of appointment of Scott Thomson as a director on 9 May 2015 (1 page)
30 June 2015Statement of capital following an allotment of shares on 9 May 2015
  • GBP 2
(3 pages)
30 June 2015Termination of appointment of Stephen Alexander Foote as a director on 9 May 2015 (1 page)
16 February 2015Director's details changed for Mr Stephen Alexander Foote on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Scott Thomson on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from 400 Great Western Road Glasgow G4 9HZ to 60 Brook Street Suite 1/1 Glasgow G40 2AB on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 400 Great Western Road Glasgow G4 9HZ to 60 Brook Street Suite 1/1 Glasgow G40 2AB on 16 February 2015 (1 page)
16 February 2015Director's details changed for Mr George Alexander Fleming on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Stephen Alexander Foote on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Robert Horne on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Scott Thomson on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Robert Horne on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr George Alexander Fleming on 16 February 2015 (2 pages)
9 February 2015Micro company accounts made up to 31 May 2014 (1 page)
9 February 2015Micro company accounts made up to 31 May 2014 (1 page)
6 February 2015Company name changed review your biz LTD.\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
6 February 2015Company name changed review your biz LTD.\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
5 February 2015Appointment of Mr George Fleming as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Scott Thomson as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Stephen Alexander Foote as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr George Fleming as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Stephen Alexander Foote as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr George Fleming as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Scott Thomson as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Stephen Alexander Foote as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Scott Thomson as a director on 5 February 2015 (2 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)