90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.bimco.net |
---|
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Malcolm Ernest Blair 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
14 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
7 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 May 2016 | Director's details changed for Mr Malcolm Earnest Blair on 12 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr Malcolm Earnest Blair on 12 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 August 2014 | Appointment of Mr Malcolm Ernest Blair as a director on 13 May 2014 (2 pages) |
28 August 2014 | Appointment of Mr Malcolm Ernest Blair as a director on 13 May 2014 (2 pages) |
13 May 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
13 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
13 May 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
13 May 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 May 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
13 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2014 (1 page) |