BAM QUEEN STREET LIMITED

Register to unlock more data on OkredoRegister

BAM QUEEN STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC389935

Incorporation date

03/12/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Kelvin House Buchanan Gate, Stepps, Glasgow G33 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2010)
dot icon14/01/2026
Secretary's details changed for Miss Michelle Jane Davey on 2026-01-14
dot icon12/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon15/08/2025
Termination of appointment of Mark Broderick as a director on 2025-07-31
dot icon15/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/07/2025
Cessation of Royal Bam Group Nv as a person with significant control on 2016-04-06
dot icon07/07/2025
Notification of Bam Properties Limited as a person with significant control on 2016-04-06
dot icon19/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/05/2024
Termination of appointment of Euan James Miller as a secretary on 2024-05-28
dot icon29/05/2024
Appointment of Miss Michelle Jane Davey as a secretary on 2024-05-28
dot icon17/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/02/2024
Confirmation statement made on 2023-12-03 with no updates
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/08/2023
Termination of appointment of Simon Edward Finnie as a director on 2023-07-19
dot icon23/02/2023
Full accounts made up to 2021-12-31
dot icon20/02/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon02/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/09/2022
Appointment of Mr Euan James Miller as a director on 2022-09-21
dot icon05/07/2022
Appointment of Mr Simon Edward Finnie as a director on 2022-05-31
dot icon24/06/2022
Termination of appointment of Douglas Peters as a director on 2022-05-31
dot icon15/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon30/06/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon09/03/2020
Registered office address changed from , Kelvin House Buchanan Gate, Stepps, Glasgow, G33 6FB, Scotland to Kelvin House Buchanan Gate Stepps Glasgow G33 6FB on 2020-03-09
dot icon09/03/2020
Registered office address changed from , 183 st Vincent Street, Glasgow, G2 5QD to Kelvin House Buchanan Gate Stepps Glasgow G33 6FB on 2020-03-09
dot icon09/03/2020
Director's details changed for Mr Douglas Peters on 2020-03-09
dot icon09/03/2020
Director's details changed for Mr Mark Broderick on 2020-03-09
dot icon09/03/2020
Secretary's details changed for Mr Euan James Miller on 2020-03-09
dot icon06/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon18/07/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon28/07/2016
Full accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon15/10/2015
Satisfaction of charge 2 in full
dot icon15/10/2015
Satisfaction of charge 1 in full
dot icon08/10/2015
Appointment of Mr Euan James Miller as a secretary on 2015-09-30
dot icon08/10/2015
Appointment of Mr Douglas Peters as a director on 2015-09-30
dot icon08/10/2015
Termination of appointment of Douglas Peters as a secretary on 2015-09-30
dot icon08/10/2015
Termination of appointment of John Roderick Burke as a director on 2015-09-30
dot icon28/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/02/2015
Appointment of Mr Mark Broderick as a director on 2015-02-20
dot icon24/02/2015
Termination of appointment of Michael Smart as a director on 2015-02-20
dot icon08/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon03/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Euan James
Director
21/09/2022 - Present
14
Finnie, Simon Edward
Director
31/05/2022 - 19/07/2023
29
Broderick, Mark
Director
20/02/2015 - 31/07/2025
2
Miller, Euan James
Secretary
30/09/2015 - 28/05/2024
-
Davey, Michelle Jane
Secretary
28/05/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAM QUEEN STREET LIMITED

BAM QUEEN STREET LIMITED is an(a) Active company incorporated on 03/12/2010 with the registered office located at Kelvin House Buchanan Gate, Stepps, Glasgow G33 6FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAM QUEEN STREET LIMITED?

toggle

BAM QUEEN STREET LIMITED is currently Active. It was registered on 03/12/2010 .

Where is BAM QUEEN STREET LIMITED located?

toggle

BAM QUEEN STREET LIMITED is registered at Kelvin House Buchanan Gate, Stepps, Glasgow G33 6FB.

What does BAM QUEEN STREET LIMITED do?

toggle

BAM QUEEN STREET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAM QUEEN STREET LIMITED?

toggle

The latest filing was on 14/01/2026: Secretary's details changed for Miss Michelle Jane Davey on 2026-01-14.