Company NameBMB Lic Limited
DirectorsLuan Avdyli and Lulzim Avdyli
Company StatusActive
Company NumberSC458002
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Luan Avdyli
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCanada Court 81 Miller Street
Glasgow
G1 1EB
Scotland
Director NameMr Lulzim Avdyli
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCanada Court 81 Miller Street
Glasgow
G1 1EB
Scotland
Secretary NameMillar Campbell Secretarial Limited (Corporation)
StatusResigned
Appointed30 August 2013(same day as company formation)
Correspondence Address116 Blythswood Street
Glasgow
G2 4EG
Scotland

Location

Registered AddressCanada Court
81 Miller Street
Glasgow
G1 1EB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Luan Avdyli
50.00%
Ordinary
50 at £1Lulzim Avdyli
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

19 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
15 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
7 May 2020Registered office address changed from 116 Blythswood Street Glasgow G2 4EG Scotland to 160 C/O Gilson Gray Llp West George Street Glasgow G2 2HG on 7 May 2020 (1 page)
26 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
9 September 2016Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 116 Blythswood Street Glasgow G2 4EG on 9 September 2016 (1 page)
9 September 2016Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 116 Blythswood Street Glasgow G2 4EG on 9 September 2016 (1 page)
2 September 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
28 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 May 2016Termination of appointment of Millar Campbell Secretarial Limited as a secretary on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Millar Campbell Secretarial Limited as a secretary on 31 May 2016 (1 page)
31 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
31 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(4 pages)
5 August 2015Registered office address changed from 116 Blythswood Street Glasgow G2 4EG to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 116 Blythswood Street Glasgow G2 4EG to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 116 Blythswood Street Glasgow G2 4EG to C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 5 August 2015 (1 page)
3 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
11 July 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
11 July 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)