Company NameBMU (Scotland) Limited
DirectorMarc Mackay Allan
Company StatusLiquidation
Company NumberSC462415
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Marc Mackay Allan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Director NameMr Duncan Campbell Taylor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westport, East Kilbride
Glasgow
G75 8QR
Scotland
Director NameMr Marc Mackay Allan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(9 months after company formation)
Appointment Duration1 year, 3 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 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
Director NameMr Albert Cameron
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressYard 3 Inchcross
Bathgate
West Lothian
EH48 2HT
Scotland
Director NameMr Charles Patrick Feeney
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYard 3 Inchcross
Bathgate
West Lothian
EH48 2HT
Scotland

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Albert Cameron
50.00%
Ordinary
100 at £1Marc Mckay Allan
50.00%
Ordinary

Financials

Year2014
Net Worth£15,786
Cash£430,781
Current Liabilities£929,534

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return24 October 2016 (7 years, 6 months ago)
Next Return Due7 November 2017 (overdue)

Filing History

26 September 2017Court order notice of winding up (1 page)
26 September 2017Registered office address changed from Yard 3 Inchcross Bathgate West Lothian EH48 2HT to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 26 September 2017 (2 pages)
26 September 2017Registered office address changed from Yard 3 Inchcross Bathgate West Lothian EH48 2HT to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 26 September 2017 (2 pages)
26 September 2017Notice of winding up order (1 page)
26 September 2017Court order notice of winding up (1 page)
26 September 2017Notice of winding up order (1 page)
28 March 2017Termination of appointment of Charles Patrick Feeney as a director on 20 February 2017 (1 page)
28 March 2017Termination of appointment of Charles Patrick Feeney as a director on 20 February 2017 (1 page)
16 March 2017Termination of appointment of Albert Cameron as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Albert Cameron as a director on 16 March 2017 (1 page)
23 February 2017Confirmation statement made on 24 October 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 24 October 2016 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 April 2016Appointment of Mr Charles Patrick Feeney as a director on 4 April 2016 (2 pages)
25 April 2016Appointment of Mr Charles Patrick Feeney as a director on 4 April 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 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)
19 January 2016Appointment of Mr Marc Allan as a director on 19 January 2016 (2 pages)
30 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200
(3 pages)
30 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200
(3 pages)
30 December 2015Termination of appointment of Marc Mackay Allan as a director on 28 October 2015 (1 page)
30 December 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 2015Appointment of Mr Paul Heap as a director on 28 October 2015 (2 pages)
11 November 2015Appointment of Mr Paul Heap as a director on 28 October 2015 (2 pages)
11 November 2015Termination of appointment of Marc Mackay Allan as a director on 28 October 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200
(3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200
(3 pages)
11 September 2014Termination of appointment of Duncan Campbell Taylor as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Duncan Campbell Taylor as a director on 11 September 2014 (1 page)
31 July 2014Registered office address changed from 18 Sovereign Court Armadale Bathgate West Lothian EH48 2TB Scotland to Yard 3 Inchcross Bathgate West Lothian EH48 2HT on 31 July 2014 (1 page)
31 July 2014Appointment of Mister Marc Mackay Allan as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Mister Marc Mackay Allan as a director on 30 July 2014 (2 pages)
31 July 2014Registered office address changed from 18 Sovereign Court Armadale Bathgate West Lothian EH48 2TB Scotland to Yard 3 Inchcross Bathgate West Lothian EH48 2HT on 31 July 2014 (1 page)
5 March 2014Registered office address changed from 3 Westport East Kilbride Glasgow G75 8QR United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 3 Westport East Kilbride Glasgow G75 8QR United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 3 Westport East Kilbride Glasgow G75 8QR United Kingdom on 5 March 2014 (1 page)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 200
(25 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 200
(25 pages)