BMJ CDM-C LIMITED

Register to unlock more data on OkredoRegister

BMJ CDM-C LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC256213

Incorporation date

18/09/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O BOSWELL MITCHELL & JOHNSTON LIMITED, The Hub, 70 Pacific Quay, Glasgow G51 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2003)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon24/09/2024
Application to strike the company off the register
dot icon01/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon27/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon09/06/2021
Termination of appointment of Rajib Kumar Deb as a director on 2021-06-04
dot icon26/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon28/08/2020
Termination of appointment of George Scott Grier as a director on 2019-12-16
dot icon06/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon11/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon20/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon24/08/2017
Director's details changed for Mr. Duncan George Leach on 2017-08-23
dot icon24/08/2017
Director's details changed for Nicholas Benn on 2017-08-23
dot icon09/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon03/02/2016
Termination of appointment of Graham Stuart as a director on 2016-01-29
dot icon14/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon04/10/2015
Appointment of Mr. Duncan George Leach as a director on 2014-10-31
dot icon02/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon15/10/2014
Director's details changed for Rajib Kumar Deb on 2014-08-02
dot icon10/10/2014
Director's details changed for Rajib Kumar Deb on 2014-08-02
dot icon10/10/2014
Director's details changed for Nicholas Benn on 2014-08-02
dot icon19/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon10/06/2013
Registered office address changed from 2 Central Quay 89 Hydepark Street, Glasgow G3 8BW on 2013-06-10
dot icon10/01/2013
Appointment of Rajib Deb as a director
dot icon07/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Lycidas Secretaries Limited as a secretary
dot icon31/07/2012
Termination of appointment of Brian Mcconnell as a director
dot icon03/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon28/09/2011
Director's details changed for Mr Brian George Mcconnell on 2011-05-01
dot icon21/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon21/09/2010
Director's details changed for Nicholas Benn on 2010-09-10
dot icon21/09/2010
Director's details changed for George Scott Grier on 2010-09-10
dot icon21/09/2010
Director's details changed for Sonia Mary Scott on 2010-09-10
dot icon21/09/2010
Director's details changed for Graham Stuart on 2010-09-10
dot icon21/09/2010
Secretary's details changed for Lycidas Secretaries Limited on 2010-09-10
dot icon21/09/2010
Appointment of Brian George Mcconnell as a director
dot icon02/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon02/09/2009
Director appointed nicholas benn
dot icon02/09/2009
Director appointed george scott grier
dot icon02/09/2009
Director appointed graham stuart
dot icon02/09/2009
Director appointed sonia mary scott
dot icon31/08/2009
Appointment terminated director malcolm mclean
dot icon31/08/2009
Appointment terminated director ian bassy
dot icon23/07/2009
Certificate of change of name
dot icon20/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon14/10/2008
Return made up to 18/09/08; full list of members
dot icon24/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon08/10/2007
Return made up to 18/09/07; full list of members
dot icon13/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon15/01/2007
Registered office changed on 15/01/07 from: 18 woodlands terrace glasgow G3 6TH
dot icon13/10/2006
Return made up to 18/09/06; full list of members
dot icon23/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon27/10/2005
Return made up to 18/09/05; full list of members
dot icon27/10/2005
Location of register of members
dot icon07/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon08/04/2005
Registered office changed on 08/04/05 from: 292 st vincent street glasgow G2 5TQ
dot icon25/10/2004
Return made up to 18/09/04; full list of members
dot icon17/11/2003
New director appointed
dot icon17/11/2003
Director resigned
dot icon17/11/2003
New director appointed
dot icon27/10/2003
Certificate of change of name
dot icon18/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
10/09/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Benn
Director
15/07/2009 - Present
3
Ms Sonia Mary Scott
Director
15/07/2009 - Present
3
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
18/09/2003 - 09/09/2012
74
Stuart, Graham
Director
15/07/2009 - 29/01/2016
7
LYCIDAS NOMINEES LIMITED
Nominee Director
18/09/2003 - 17/11/2003
234

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BMJ CDM-C LIMITED

BMJ CDM-C LIMITED is an(a) Dissolved company incorporated on 18/09/2003 with the registered office located at C/O BOSWELL MITCHELL & JOHNSTON LIMITED, The Hub, 70 Pacific Quay, Glasgow G51 1DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BMJ CDM-C LIMITED?

toggle

BMJ CDM-C LIMITED is currently Dissolved. It was registered on 18/09/2003 and dissolved on 17/12/2024.

Where is BMJ CDM-C LIMITED located?

toggle

BMJ CDM-C LIMITED is registered at C/O BOSWELL MITCHELL & JOHNSTON LIMITED, The Hub, 70 Pacific Quay, Glasgow G51 1DZ.

What does BMJ CDM-C LIMITED do?

toggle

BMJ CDM-C LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does BMJ CDM-C LIMITED have?

toggle

BMJ CDM-C LIMITED had 3 employees in 2022.

What is the latest filing for BMJ CDM-C LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.