Company NameBM Services Management Ltd
Company StatusDissolved
Company NumberSC468291
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 2014(10 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameThe Feddinch Club, St Andrews Ltd

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Frederick George Scott Dalgarno
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(3 days after company formation)
Appointment Duration2 years, 7 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirk Knowe Feddinch
St. Andrews
KY16 8NR
Scotland
Director NameMr Ewan Samuel Den McKay
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(3 days after company formation)
Appointment Duration2 years, 7 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirk Knowe Feddinch
St. Andrews
KY16 8NR
Scotland
Director NameMr Bruce Sinclair Den McKay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 20 September 2016)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressBirk Knowe Feddinch
St. Andrews
KY16 8NR
Scotland
Director NameMrs Nicola Logue
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 20 September 2016)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed15 July 2014(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 20 September 2016)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr John Martin Brodie Clark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 John Street
London
WC1N 2ES
Director NameMrs Sarah Gray
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2015)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressBirk Knowe Feddinch
St. Andrews
KY16 8NR
Scotland
Director NameMrs Nicola Logue
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2015)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressBirk Knowe Feddinch
St. Andrews
KY16 8NR
Scotland
Secretary NameJirehouse Secretaries Ltd (Corporation)
StatusResigned
Appointed24 January 2014(same day as company formation)
Correspondence Address8 John Street
London
WC1N 2ES

Location

Registered AddressBirk Knowe
Feddinch
St. Andrews
KY16 8NR
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 February 2016Appointment of Mrs Nicola Logue as a director on 30 November 2015 (2 pages)
9 February 2016Termination of appointment of Sarah Gray as a director on 30 November 2015 (1 page)
9 February 2016Appointment of Mrs Nicola Logue as a director on 30 November 2015 (2 pages)
9 February 2016Termination of appointment of Sarah Gray as a director on 30 November 2015 (1 page)
1 February 2016Annual return made up to 24 January 2016 no member list (4 pages)
1 February 2016Annual return made up to 24 January 2016 no member list (4 pages)
29 January 2016Termination of appointment of Nicola Logue as a director on 30 November 2015 (1 page)
29 January 2016Termination of appointment of Nicola Logue as a director on 30 November 2015 (1 page)
28 January 2016Company name changed the feddinch club, st andrews LTD\certificate issued on 28/01/16
  • CONNOT ‐ Change of name notice
(3 pages)
28 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-12
  • RES15 ‐ Change company name resolution on 2016-01-12
(4 pages)
28 January 2016Company name changed the feddinch club, st andrews LTD\certificate issued on 28/01/16
  • CONNOT ‐ Change of name notice
(3 pages)
28 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-12
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 June 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
9 June 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
21 April 2015Appointment of Mr Bruce Sinclair Den Mckay as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Mr Bruce Sinclair Den Mckay as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Mrs Nicola Logue as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Mrs Nicola Logue as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Mrs Sarah Gray as a director on 13 April 2015 (2 pages)
21 April 2015Appointment of Mrs Sarah Gray as a director on 13 April 2015 (2 pages)
20 February 2015Annual return made up to 24 January 2015 no member list (4 pages)
20 February 2015Annual return made up to 24 January 2015 no member list (4 pages)
31 July 2014Register inspection address has been changed to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ (1 page)
31 July 2014Register inspection address has been changed to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ (1 page)
23 July 2014Appointment of Thorntons Law Llp as a secretary on 15 July 2014 (2 pages)
23 July 2014Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 15 July 2014 (1 page)
23 July 2014Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 15 July 2014 (1 page)
23 July 2014Appointment of Thorntons Law Llp as a secretary on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from Birke Knowe Feddinch, Denhead St Andrews Fife KY16 8NR Scotland to Birk Knowe Feddinch St. Andrews KY16 8NR on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Birke Knowe Feddinch, Denhead St Andrews Fife KY16 8NR Scotland to Birk Knowe Feddinch St. Andrews KY16 8NR on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mr Ewan Samuel Den Mckay on 17 March 2014 (2 pages)
15 July 2014Director's details changed for Mr Ewan Samuel Den Mckay on 17 March 2014 (2 pages)
13 June 2014Director's details changed for Mr Frederick George Scott Dalgarno on 27 January 2014 (2 pages)
13 June 2014Director's details changed for Mr Frederick George Scott Dalgarno on 27 January 2014 (2 pages)
17 April 2014Termination of appointment of John Clark as a director (1 page)
17 April 2014Termination of appointment of John Clark as a director (1 page)
10 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
10 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
10 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
4 February 2014Appointment of Mr Frederick George Scott Dalgarno as a director (2 pages)
4 February 2014Appointment of Mr Frederick George Scott Dalgarno as a director (2 pages)
3 February 2014Appointment of Mr Ewan Samuel Den Mckay as a director (2 pages)
3 February 2014Appointment of Mr Ewan Samuel Den Mckay as a director (2 pages)
29 January 2014Registered office address changed from Birk Knowe Feddinch, Denhead St Andrew's Fife KY16 8NR on 29 January 2014 (1 page)
29 January 2014Registered office address changed from Birk Knowe Feddinch, Denhead St Andrew's Fife KY16 8NR on 29 January 2014 (1 page)
24 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(48 pages)
24 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)
24 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)