Company NameBM Investments (Scotland) Ltd
DirectorWilliam Blair Michie
Company StatusActive
Company NumberSC502395
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years, 1 month ago)
Previous NamesCommercial And Asset Finance (Scotland) Ltd and A&B Properties (Scotland) Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Blair Michie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wotherspoon Drive, Beith
Ayrshire
KA15 2JX
Scotland
Secretary NameRichard Connolly
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address188 Woodhill Road, Bishopbriggs
Bishopbriggs
Glasgow
G64 1DW
Scotland

Location

Registered AddressViolet House
3 Violet Street
Paisley
PA1 1QA
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
28 October 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
7 October 2022Registered office address changed from St James Business Centre Junction 29, Linwood Road Linwood Paisley PA3 3AT Scotland to Violet House 3 Violet Street Paisley PA1 1QA on 7 October 2022 (1 page)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
9 November 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
16 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 October 2018Notification of Angela Gilroy as a person with significant control on 9 October 2018 (2 pages)
9 October 2018Change of details for Mr William Blair Michie as a person with significant control on 9 October 2018 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (3 pages)
26 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
(3 pages)
24 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
(3 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 November 2016Registered office address changed from 3 Wotherspoon Drive Beith Ayrshire KA15 2JX United Kingdom to St James Business Centre Junction 29, Linwood Road Linwood Paisley PA3 3AT on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 3 Wotherspoon Drive Beith Ayrshire KA15 2JX United Kingdom to St James Business Centre Junction 29, Linwood Road Linwood Paisley PA3 3AT on 3 November 2016 (1 page)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
20 November 2015Company name changed commercial and asset finance (scotland) LTD\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
20 November 2015Company name changed commercial and asset finance (scotland) LTD\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
(44 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 1
(44 pages)