Lanark
ML11 9DB
Scotland
Director Name | Mr Terence Mohammed |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | The Mechanics Workshop New Lanark Mills Lanark ML11 9DB Scotland |
Director Name | Mr Graham Martin Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mechanics Workshop New Lanark Mills Lanark ML11 9DB Scotland |
Director Name | Mr David Mulford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Mechanics Workshop New Lanark Mills Lanark ML11 9DB Scotland |
Director Name | Mr Paul Anthony Ross |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2017) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Mohammed 50.00% Ordinary |
---|---|
1 at £1 | Terrence Mohammed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £540 |
Cash | £7,985 |
Current Liabilities | £15,726 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
22 January 2021 | Delivered on: 28 January 2021 Persons entitled: Mikhail Borisovich Khodorkovskii Classification: A registered charge Outstanding |
---|---|
12 October 2017 | Delivered on: 23 October 2017 Persons entitled: John Ritchie as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
10 February 2021 | Registered 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 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
5 February 2021 | Alterations to floating charge SC4622010002 (12 pages) |
5 February 2021 | Alterations to floating charge SC4622010001 (11 pages) |
28 January 2021 | Registration of charge SC4622010002, created on 22 January 2021 (60 pages) |
8 October 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
28 May 2020 | Appointment of Mr David Mulford as a director on 31 July 2019 (2 pages) |
15 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
19 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2020 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
10 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2019 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
12 February 2018 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
12 February 2018 | Termination of appointment of Paul Anthony Ross as a director on 1 June 2017 (1 page) |
12 February 2018 | Cessation of Paul Anthony Ross as a person with significant control on 1 June 2017 (1 page) |
23 October 2017 | Registration of charge SC4622010001, created on 12 October 2017 (29 pages) |
23 October 2017 | Registration of charge SC4622010001, created on 12 October 2017 (29 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 February 2017 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
17 February 2017 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
16 November 2016 | Appointment of Mr Graham Martin Brown as a director on 6 September 2016 (2 pages) |
16 November 2016 | Appointment of Mr Graham Martin Brown as a director on 6 September 2016 (2 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
26 October 2016 | Sub-division of shares on 6 September 2016 (6 pages) |
26 October 2016 | Sub-division of shares on 6 September 2016 (6 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 February 2016 | Appointment of Mr Paul Anthony Ross as a director on 23 December 2015 (2 pages) |
23 February 2016 | Appointment of Mr Paul Anthony Ross as a director on 23 December 2015 (2 pages) |
23 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Appointment of Mr Terence Mohammed as a director on 23 December 2015 (2 pages) |
23 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Appointment of Mr Terence Mohammed as a director on 23 December 2015 (2 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 March 2015 | Company name changed bmm contracts LIMITED\certificate issued on 03/03/15
|
3 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
3 March 2015 | Company name changed bmm contracts LIMITED\certificate issued on 03/03/15
|
3 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
4 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
24 October 2013 | Incorporation
|
24 October 2013 | Incorporation
|