BMAC FALKIRK LIMITED

Register to unlock more data on OkredoRegister

BMAC FALKIRK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC430285

Incorporation date

13/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hayburn Lane Property, 23 Burgh Hall Street, Glasgow G11 5LNCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2012)
dot icon19/08/2025
Director's details changed for Mr Bradley Mitchell on 2025-02-25
dot icon19/08/2025
Change of details for Mr Bradley Mitchell as a person with significant control on 2025-02-25
dot icon19/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/02/2025
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Hayburn Lane Property 23 Burgh Hall Street Glasgow G11 5LN on 2025-02-25
dot icon26/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/11/2016
Satisfaction of charge SC4302850004 in full
dot icon24/11/2016
Satisfaction of charge SC4302850006 in full
dot icon24/11/2016
Satisfaction of charge SC4302850005 in full
dot icon25/10/2016
Registration of charge SC4302850013, created on 2016-10-17
dot icon21/10/2016
Registration of charge SC4302850011, created on 2016-10-17
dot icon21/10/2016
Registration of charge SC4302850012, created on 2016-10-17
dot icon14/10/2016
Registration of charge SC4302850009, created on 2016-09-28
dot icon14/10/2016
Registration of charge SC4302850008, created on 2016-09-28
dot icon14/10/2016
Registration of charge SC4302850010, created on 2016-09-28
dot icon14/10/2016
Registration of charge SC4302850007, created on 2016-09-28
dot icon16/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon16/08/2016
Director's details changed for Mr Bradley Mitchell on 2016-04-05
dot icon16/08/2016
Director's details changed for Mr Andrew Allan Calderwood on 2016-04-05
dot icon03/05/2016
Satisfaction of charge SC4302850001 in full
dot icon03/05/2016
Satisfaction of charge SC4302850002 in full
dot icon03/05/2016
Satisfaction of charge SC4302850003 in full
dot icon14/04/2016
Registration of charge SC4302850006, created on 2016-04-13
dot icon12/04/2016
Registration of charge SC4302850005, created on 2016-04-08
dot icon04/04/2016
Registration of charge SC4302850004, created on 2016-03-29
dot icon18/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/03/2014
Registration of charge 4302850003
dot icon20/03/2014
Registration of charge 4302850002
dot icon12/03/2014
Registration of charge 4302850001
dot icon04/02/2014
Director's details changed for Mr Bradley Mitchell on 2014-02-04
dot icon16/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon15/08/2012
Statement of capital following an allotment of shares on 2012-08-13
dot icon15/08/2012
Appointment of Mr Bradley Mitchell as a director
dot icon15/08/2012
Appointment of Mr Andrew Allan Calderwood as a director
dot icon13/08/2012
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2012-08-13
dot icon13/08/2012
Termination of appointment of James Mcmeekin as a director
dot icon13/08/2012
Termination of appointment of Cosec Limited as a director
dot icon13/08/2012
Termination of appointment of Cosec Limited as a secretary
dot icon13/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+23.53 % *

* during past year

Cash in Bank

£91,067.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
774.85K
-
0.00
52.58K
-
2022
0
840.40K
-
0.00
73.72K
-
2023
0
913.44K
-
0.00
91.07K
-
2023
0
913.44K
-
0.00
91.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

913.44K £Ascended8.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.07K £Ascended23.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Bradley
Director
13/08/2012 - Present
55
Mr Andrew Allan Calderwood
Director
13/08/2012 - Present
37

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMAC FALKIRK LIMITED

BMAC FALKIRK LIMITED is an(a) Active company incorporated on 13/08/2012 with the registered office located at C/O Hayburn Lane Property, 23 Burgh Hall Street, Glasgow G11 5LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BMAC FALKIRK LIMITED?

toggle

BMAC FALKIRK LIMITED is currently Active. It was registered on 13/08/2012 .

Where is BMAC FALKIRK LIMITED located?

toggle

BMAC FALKIRK LIMITED is registered at C/O Hayburn Lane Property, 23 Burgh Hall Street, Glasgow G11 5LN.

What does BMAC FALKIRK LIMITED do?

toggle

BMAC FALKIRK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BMAC FALKIRK LIMITED?

toggle

The latest filing was on 19/08/2025: Director's details changed for Mr Bradley Mitchell on 2025-02-25.