Company NameBMR (Scotland) Ltd.
Company StatusActive
Company NumberSC473062
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Baldev Singh Chima
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressNarplan House 63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland
Director NameMrs Manjit Kaur Chima
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressNarplan House 63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland
Director NameMr Ranbir Singh Chima
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressNarplan House 63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland

Location

Registered AddressNarplan House 63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Baldev Singh Chima
33.33%
Ordinary
1 at £1Manjir Kaur Chima
33.33%
Ordinary
1 at £1Ranbir Singh Chima
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 week, 1 day ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

5 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
9 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(5 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(5 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
11 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
23 April 2014Director's details changed for Mrs Manjir Kaur Chima on 20 March 2014 (2 pages)
23 April 2014Director's details changed for Mrs Manjir Kaur Chima on 20 March 2014 (2 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 3
(30 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 3
(30 pages)