Company NameBMS Property Holdings Limited
Company StatusDissolved
Company NumberSC576944
CategoryPrivate Limited Company
Incorporation Date22 September 2017(6 years, 7 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameHope Street (No. 153) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr John Murdo McLeod
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2017(same day as company formation)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameFraser Ian Pollock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2017(2 months after company formation)
Appointment Duration1 year, 5 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
Director NameScott George Pollock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2017(2 months after company formation)
Appointment Duration1 year, 5 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland

Location

Registered Address10 Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Charges

18 June 2018Delivered on: 5 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
26 February 2019Application to strike the company off the register (3 pages)
5 July 2018Registration of charge SC5769440001, created on 18 June 2018 (9 pages)
7 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01
(2 pages)
7 December 2017Company name changed hope street (no. 153) LIMITED\certificate issued on 07/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
7 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01
(2 pages)
7 December 2017Company name changed hope street (no. 153) LIMITED\certificate issued on 07/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 November 2017Cessation of John Murdo Mcleod as a person with significant control on 24 November 2017 (1 page)
27 November 2017Cessation of John Murdo Mcleod as a person with significant control on 24 November 2017 (1 page)
24 November 2017Appointment of Fraser Ian Pollock as a director on 24 November 2017 (2 pages)
24 November 2017Appointment of Fraser Ian Pollock as a director on 24 November 2017 (2 pages)
24 November 2017Appointment of Scott George Pollock as a director on 24 November 2017 (2 pages)
24 November 2017Appointment of Scott George Pollock as a director on 24 November 2017 (2 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
22 September 2017Incorporation
Statement of capital on 2017-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)