Longforgan
Dundee
Angus
DD2 5HE
Scotland
Director Name | Mr Grant Hendry Brankin |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Mallaig Avenue Dundee Angus DD2 4TW Scotland |
Director Name | Mr Michael William Brankin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Nethergray Entry Dundee Angus DD2 5GY Scotland |
Registered Address | 17 Ash Street Dundee DD1 5AR Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 21 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
11 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (3 pages) |
22 December 2021 | Company name changed bmg dundee LIMITED\certificate issued on 22/12/21
|
22 October 2021 | Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
12 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
9 May 2020 | Cessation of Michael William Brankin as a person with significant control on 9 May 2020 (1 page) |
9 May 2020 | Termination of appointment of Michael William Brankin as a director on 9 May 2020 (1 page) |
8 May 2020 | Registered office address changed from 42 Dudhope Crescent Road Dundee Angus DD1 5RR Scotland to 17 Ash Street Dundee DD1 5AR on 8 May 2020 (1 page) |
19 February 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
16 January 2019 | Incorporation Statement of capital on 2019-01-16
|