Company NameBMP (Scotland) Ltd
Company StatusDissolved
Company NumberSC456879
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)
Dissolution Date24 June 2017 (6 years, 10 months ago)
Previous NameMap Hire Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Albert Cameron
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 24 June 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Marc Mackay Allan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 24 June 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMs Dawn Stewart
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressYard 3 Inchcross
Bathgate
West Lothian
EH48 2HT
Scotland
Director NameMr Marc Mackay Allan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2015)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressYard 3 Inchcross
Bathgate
West Lothian
EH48 2HT
Scotland
Director NameMr Albert Cameron
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressYard 3 Inchcross
Bathgate
West Lothian
EH48 2HT
Scotland
Director NameMr Paul James Miller Heap
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(2 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 January 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYard 3 Inchcross
Bathgate
West Lothian
EH48 2HT
Scotland

Location

Registered Address7th Floor 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Albert Cameron
50.00%
Ordinary
50 at £1Marc Allan
50.00%
Ordinary

Financials

Year2014
Net Worth£16,363
Cash£4,507
Current Liabilities£344,647

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

29 November 2013Delivered on: 5 December 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

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

Filing History

24 June 2017Final Gazette dissolved following liquidation (1 page)
24 June 2017Final Gazette dissolved following liquidation (1 page)
24 March 2017Notice of final meeting of creditors (6 pages)
24 March 2017Notice of final meeting of creditors (6 pages)
17 October 2016Registered office address changed from Yard 3 Inchcross Bathgate West Lothian EH48 2HT to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from Yard 3 Inchcross Bathgate West Lothian EH48 2HT to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 17 October 2016 (2 pages)
13 October 2016Notice of winding up order (1 page)
13 October 2016Notice of winding up order (1 page)
13 October 2016Court order notice of winding up (1 page)
13 October 2016Court order notice of winding up (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
11 August 2016Compulsory strike-off action has been suspended (1 page)
11 August 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Appointment of Mr Albert Cameron as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Marc Allan as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Marc Allan as a director on 19 January 2016 (2 pages)
19 January 2016Appointment of Mr Albert Cameron as a director on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Paul Heap as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Paul Heap as a director on 19 January 2016 (1 page)
11 November 2015Appointment of Mr Paul Heap as a director on 28 October 2015 (2 pages)
11 November 2015Termination of appointment of Albert Cameron as a director on 28 October 2015 (1 page)
11 November 2015Termination of appointment of Marc Mackay Allan as a director on 28 October 2015 (1 page)
11 November 2015Termination of appointment of Marc Mackay Allan as a director on 28 October 2015 (1 page)
11 November 2015Termination of appointment of Albert Cameron as a director on 28 October 2015 (1 page)
11 November 2015Appointment of Mr Paul Heap as a director on 28 October 2015 (2 pages)
2 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2014Registered office address changed from Yard 3 Inchross Bathgate West Lothian EH48 2HT United Kingdom to Yard 3 Inchcross Bathgate West Lothian EH48 2HT on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Yard 3 Inchross Bathgate West Lothian EH48 2HT United Kingdom to Yard 3 Inchcross Bathgate West Lothian EH48 2HT on 8 September 2014 (1 page)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Registered office address changed from Yard 3 Inchross Bathgate West Lothian EH48 2HT United Kingdom to Yard 3 Inchcross Bathgate West Lothian EH48 2HT on 8 September 2014 (1 page)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
25 February 2014Company name changed map hire LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed map hire LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Registration of charge 4568790001 (9 pages)
5 December 2013Registration of charge 4568790001 (9 pages)
3 September 2013Appointment of Mr Marc Mackay Allan as a director (2 pages)
3 September 2013Appointment of Mr Albert Cameron as a director (2 pages)
3 September 2013Appointment of Mr Marc Mackay Allan as a director (2 pages)
3 September 2013Appointment of Mr Albert Cameron as a director (2 pages)
3 September 2013Termination of appointment of Dawn Stewart as a director (1 page)
3 September 2013Termination of appointment of Dawn Stewart as a director (1 page)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 100
(25 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 100
(25 pages)