Company NameBimco Ltd
DirectorMalcolm Ernest Blair
Company StatusActive
Company NumberSC477490
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Ernest Blair
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 May 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 May 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.bimco.net

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Malcolm Ernest Blair
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

14 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
14 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
24 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Director's details changed for Mr Malcolm Earnest Blair on 12 May 2016 (2 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Director's details changed for Mr Malcolm Earnest Blair on 12 May 2016 (2 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
28 August 2014Appointment of Mr Malcolm Ernest Blair as a director on 13 May 2014 (2 pages)
28 August 2014Appointment of Mr Malcolm Ernest Blair as a director on 13 May 2014 (2 pages)
13 May 2014Termination of appointment of James Mcmeekin as a director (1 page)
13 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2014 (1 page)
13 May 2014Termination of appointment of Cosec Limited as a secretary (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
(29 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
(29 pages)
13 May 2014Termination of appointment of Cosec Limited as a director (1 page)
13 May 2014Termination of appointment of Cosec Limited as a director (1 page)
13 May 2014Termination of appointment of Cosec Limited as a secretary (1 page)
13 May 2014Termination of appointment of James Mcmeekin as a director (1 page)
13 May 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 May 2014 (1 page)