B M DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

B M DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC242914

Incorporation date

27/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BM DEVELOPEMENTS LTD, 642 Claymore House, 145 Kilmarnock Road, Glasgow G41 3JACopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon05/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon08/04/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon14/05/2024
Compulsory strike-off action has been discontinued
dot icon13/05/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon08/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon27/01/2022
Termination of appointment of Esther Murry as a secretary on 2022-01-25
dot icon18/10/2021
Micro company accounts made up to 2021-01-31
dot icon14/04/2021
Change of details for Mr David Brown as a person with significant control on 2020-06-01
dot icon30/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon29/10/2020
Micro company accounts made up to 2020-01-31
dot icon09/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon12/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon04/11/2017
Micro company accounts made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/08/2014
Compulsory strike-off action has been discontinued
dot icon07/08/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon07/08/2014
Appointment of Mr David Brown as a director on 2014-08-01
dot icon07/08/2014
Termination of appointment of Scot Mcmahon as a director on 2014-08-01
dot icon13/06/2014
First Gazette notice for compulsory strike-off
dot icon21/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon29/11/2013
Termination of appointment of Tracy Mcghee as a secretary
dot icon28/11/2013
Appointment of Esther Murry as a secretary
dot icon28/11/2013
Termination of appointment of Tracy Mcghee as a secretary
dot icon31/10/2013
Secretary's details changed
dot icon31/10/2013
Appointment of Scot Mcmahon as a director
dot icon31/10/2013
Secretary's details changed for Tracy Mcghee on 2013-10-03
dot icon30/10/2013
Termination of appointment of David Brown as a director
dot icon30/04/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon19/12/2012
Amended accounts made up to 2012-01-31
dot icon12/12/2012
Registered office address changed from C/O T B Dunn & Co Albert House, 308 Albert Drive Pollokshields Glasgow G41 5RS on 2012-12-12
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/07/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/10/2011
Director's details changed for David Brown on 2011-10-01
dot icon12/04/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon23/02/2010
Director's details changed for David Browne on 2010-02-23
dot icon23/02/2010
Termination of appointment of David Browne as a secretary
dot icon23/02/2010
Appointment of Tracy Mcghee as a secretary
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/04/2009
Total exemption small company accounts made up to 2008-01-31
dot icon12/02/2009
Return made up to 27/01/09; full list of members
dot icon02/02/2009
Secretary appointed mr david browne
dot icon02/02/2009
Appointment terminated secretary tracy mcghee
dot icon04/03/2008
Return made up to 27/01/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon22/02/2007
Dec mort/charge *
dot icon15/02/2007
Return made up to 27/01/07; full list of members
dot icon20/12/2006
Secretary's particulars changed
dot icon01/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/03/2006
Return made up to 27/01/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-01-31
dot icon18/10/2005
Partic of mort/charge *
dot icon31/03/2005
Partic of mort/charge *
dot icon18/02/2005
Return made up to 27/01/05; full list of members
dot icon22/11/2004
Partic of mort/charge *
dot icon18/11/2004
Director's particulars changed
dot icon03/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon24/08/2004
Partic of mort/charge *
dot icon20/02/2004
Return made up to 27/01/04; full list of members
dot icon07/02/2003
New secretary appointed
dot icon07/02/2003
New director appointed
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Secretary resigned
dot icon27/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
590.46K
-
0.00
-
-
2022
0
314.11K
-
545.60K
-
-
2022
0
314.11K
-
545.60K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

314.11K £Descended-46.80 % *

Total Assets(GBP)

-

Turnover(GBP)

545.60K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David
Director
01/08/2014 - Present
1
Mr David Browne
Director
27/01/2003 - 02/10/2013
-
BRIAN REID LTD.
Nominee Secretary
27/01/2003 - 27/01/2003
6709
STEPHEN MABBOTT LTD.
Nominee Director
27/01/2003 - 27/01/2003
6626
Mcmahon, Scot
Director
03/10/2013 - 01/08/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

177
CONTRACT SERVICES NEXT DOORS.COM LIMITEDUnit 3 Birchwood Trade Estate, London Road, Swanley, Kent BR8 7QD
Active

Category:

Manufacture of doors and windows of metal

Comp. code:

08454015

Reg. date:

20/03/2013

Turnover:

-

No. of employees:

-
GREATPLAN LIMITEDInternational House, 142 Cromwell Road, London SW7 4EF
Active

Category:

Manufacture of electronic components

Comp. code:

05313739

Reg. date:

15/12/2004

Turnover:

-

No. of employees:

-
CITY LINE ELEVATORS LTD28 Fairlight Cross, Longfield, Kent DA3 7JD
Active

Category:

Repair of machinery

Comp. code:

11454933

Reg. date:

09/07/2018

Turnover:

-

No. of employees:

2
BOLTON BG UK LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Other manufacturing n.e.c.

Comp. code:

14034335

Reg. date:

07/04/2022

Turnover:

-

No. of employees:

-
BP MOTOR BODYBUILDERS AND ENGINEERS LIMITEDChosen View Road, Chosen View Road, Cheltenham, Gloucestershire GL51 9LT
Active

Category:

Repair and maintenance of other transport equipment n.e.c.

Comp. code:

07283663

Reg. date:

14/06/2010

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B M DEVELOPMENTS LTD.

B M DEVELOPMENTS LTD. is an(a) Active company incorporated on 27/01/2003 with the registered office located at C/O BM DEVELOPEMENTS LTD, 642 Claymore House, 145 Kilmarnock Road, Glasgow G41 3JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B M DEVELOPMENTS LTD.?

toggle

B M DEVELOPMENTS LTD. is currently Active. It was registered on 27/01/2003 .

Where is B M DEVELOPMENTS LTD. located?

toggle

B M DEVELOPMENTS LTD. is registered at C/O BM DEVELOPEMENTS LTD, 642 Claymore House, 145 Kilmarnock Road, Glasgow G41 3JA.

What does B M DEVELOPMENTS LTD. do?

toggle

B M DEVELOPMENTS LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for B M DEVELOPMENTS LTD.?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-27 with no updates.