Company NameBMM Energy Solutions Ltd
Company StatusActive
Company NumberSC462201
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Previous NameBMM Contracts Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark John Mohammed
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mechanics Workshop New Lanark Mills
Lanark
ML11 9DB
Scotland
Director NameMr Terence Mohammed
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressThe Mechanics Workshop New Lanark Mills
Lanark
ML11 9DB
Scotland
Director NameMr Graham Martin Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mechanics Workshop New Lanark Mills
Lanark
ML11 9DB
Scotland
Director NameMr David Mulford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Mechanics Workshop New Lanark Mills
Lanark
ML11 9DB
Scotland
Director NameMr Paul Anthony Ross
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2017)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland

Location

Registered Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Mohammed
50.00%
Ordinary
1 at £1Terrence Mohammed
50.00%
Ordinary

Financials

Year2014
Net Worth£540
Cash£7,985
Current Liabilities£15,726

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

22 January 2021Delivered on: 28 January 2021
Persons entitled: Mikhail Borisovich Khodorkovskii

Classification: A registered charge
Outstanding
12 October 2017Delivered on: 23 October 2017
Persons entitled: John Ritchie as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

10 February 2021Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to The Mechanics Workshop New Lanark Mills Lanark ML11 9DB on 10 February 2021 (1 page)
10 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
5 February 2021Alterations to floating charge SC4622010002 (12 pages)
5 February 2021Alterations to floating charge SC4622010001 (11 pages)
28 January 2021Registration of charge SC4622010002, created on 22 January 2021 (60 pages)
8 October 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
28 May 2020Appointment of Mr David Mulford as a director on 31 July 2019 (2 pages)
15 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
13 February 2020Confirmation statement made on 28 November 2019 with updates (4 pages)
10 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
15 February 2019Confirmation statement made on 28 November 2018 with updates (5 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
12 February 2018Confirmation statement made on 28 November 2017 with updates (4 pages)
12 February 2018Termination of appointment of Paul Anthony Ross as a director on 1 June 2017 (1 page)
12 February 2018Cessation of Paul Anthony Ross as a person with significant control on 1 June 2017 (1 page)
23 October 2017Registration of charge SC4622010001, created on 12 October 2017 (29 pages)
23 October 2017Registration of charge SC4622010001, created on 12 October 2017 (29 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 February 2017Confirmation statement made on 28 November 2016 with updates (8 pages)
17 February 2017Confirmation statement made on 28 November 2016 with updates (8 pages)
16 November 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 3.333
(3 pages)
16 November 2016Appointment of Mr Graham Martin Brown as a director on 6 September 2016 (2 pages)
16 November 2016Appointment of Mr Graham Martin Brown as a director on 6 September 2016 (2 pages)
16 November 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 3.333
(3 pages)
26 October 2016Sub-division of shares on 6 September 2016 (6 pages)
26 October 2016Sub-division of shares on 6 September 2016 (6 pages)
20 October 2016Resolutions
  • RES13 ‐ That the 3 ordinary shares of £1.00 each in the share capital of the company be sub-divided into 1,000 ordinary shares of £0.001 each 06/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
20 October 2016Resolutions
  • RES13 ‐ That the 3 ordinary shares of £1.00 each in the share capital of the company be sub-divided into 1,000 ordinary shares of £0.001 each 06/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 February 2016Appointment of Mr Paul Anthony Ross as a director on 23 December 2015 (2 pages)
23 February 2016Appointment of Mr Paul Anthony Ross as a director on 23 December 2015 (2 pages)
23 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(3 pages)
23 February 2016Appointment of Mr Terence Mohammed as a director on 23 December 2015 (2 pages)
23 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(3 pages)
23 February 2016Appointment of Mr Terence Mohammed as a director on 23 December 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 March 2015Company name changed bmm contracts LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 3
(3 pages)
3 March 2015Company name changed bmm contracts LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 3
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 3
(3 pages)
4 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
24 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)