BMJ PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BMJ PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC146686

Incorporation date

29/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cambuslang Court, Cambuslang, Glasgow G32 8FHCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1993)
dot icon01/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon30/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Notification of C.V.O. Limited as a person with significant control on 2021-08-20
dot icon20/08/2021
Cessation of James Harkins Kean as a person with significant control on 2021-08-20
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Secretary's details changed for Mr Paul Kean on 2018-07-12
dot icon18/07/2018
Director's details changed for Mr James Harkins Kean on 2018-07-12
dot icon13/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Satisfaction of charge 2 in full
dot icon26/02/2015
Satisfaction of charge 5 in full
dot icon26/02/2015
Satisfaction of charge 6 in full
dot icon26/02/2015
Satisfaction of charge 13 in full
dot icon26/02/2015
Satisfaction of charge 7 in full
dot icon26/02/2015
Satisfaction of charge 10 in full
dot icon26/02/2015
Satisfaction of charge 8 in full
dot icon26/02/2015
Satisfaction of charge 17 in full
dot icon26/02/2015
Satisfaction of charge 11 in full
dot icon26/02/2015
Satisfaction of charge 21 in full
dot icon26/02/2015
Satisfaction of charge 20 in full
dot icon26/02/2015
Satisfaction of charge 4 in full
dot icon26/02/2015
Satisfaction of charge 24 in full
dot icon26/02/2015
Satisfaction of charge 25 in full
dot icon26/02/2015
Satisfaction of charge 12 in full
dot icon26/02/2015
Satisfaction of charge 22 in full
dot icon26/02/2015
Satisfaction of charge 18 in full
dot icon26/02/2015
Satisfaction of charge 19 in full
dot icon26/02/2015
Satisfaction of charge 23 in full
dot icon02/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon05/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon18/06/2012
Accounts for a small company made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon05/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon27/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon28/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 25
dot icon04/03/2009
Registered office changed on 04/03/2009 from 117 cadzow street hamilton ML3 6JA
dot icon13/11/2008
Return made up to 29/09/08; full list of members
dot icon05/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon30/01/2008
Dec mort/charge *
dot icon30/01/2008
Dec mort/charge *
dot icon30/01/2008
Dec mort/charge *
dot icon30/01/2008
Dec mort/charge *
dot icon26/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon05/10/2007
Return made up to 29/09/07; full list of members
dot icon05/10/2007
Director's particulars changed
dot icon21/03/2007
Partic of mort/charge *
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon17/10/2006
Return made up to 29/09/06; full list of members
dot icon21/11/2005
Partic of mort/charge *
dot icon10/10/2005
Return made up to 29/09/05; full list of members
dot icon29/09/2005
Accounts for a small company made up to 2004-12-31
dot icon19/05/2005
Partic of mort/charge *
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
New secretary appointed
dot icon09/03/2005
Partic of mort/charge *
dot icon17/12/2004
Partic of mort/charge *
dot icon12/10/2004
Accounts for a small company made up to 2003-12-31
dot icon11/10/2004
Return made up to 29/09/04; full list of members
dot icon22/07/2004
Partic of mort/charge *
dot icon02/06/2004
Partic of mort/charge *
dot icon19/05/2004
Dec mort/charge release *
dot icon16/12/2003
Director's particulars changed
dot icon29/11/2003
Partic of mort/charge *
dot icon29/11/2003
Partic of mort/charge *
dot icon29/11/2003
Partic of mort/charge *
dot icon29/10/2003
Alterations to a floating charge
dot icon27/10/2003
Return made up to 29/09/03; full list of members
dot icon18/09/2003
Dec mort/charge *
dot icon16/08/2003
Partic of mort/charge *
dot icon03/07/2003
Dec mort/charge release *
dot icon18/06/2003
Accounts for a small company made up to 2002-12-31
dot icon03/06/2003
Partic of mort/charge *
dot icon30/04/2003
Dec mort/charge release *
dot icon01/04/2003
Partic of mort/charge *
dot icon15/11/2002
Partic of mort/charge *
dot icon08/10/2002
Accounts for a small company made up to 2001-12-31
dot icon30/09/2002
Return made up to 29/09/02; full list of members
dot icon25/09/2002
Partic of mort/charge *
dot icon19/09/2002
Partic of mort/charge *
dot icon17/06/2002
Partic of mort/charge *
dot icon07/05/2002
Secretary's particulars changed
dot icon22/11/2001
Return made up to 29/09/01; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon15/05/2001
Partic of mort/charge *
dot icon30/01/2001
Partic of mort/charge *
dot icon29/01/2001
Return made up to 29/09/00; full list of members
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon19/09/2000
Accounts for a small company made up to 1999-12-31
dot icon20/06/2000
Particulars of contract relating to shares
dot icon20/06/2000
Ad 18/02/00--------- £ si 29900@1=29900 £ ic 100/30000
dot icon20/06/2000
Resolutions
dot icon20/06/2000
£ nc 10000/100000 18/02/00
dot icon11/05/2000
Return made up to 29/09/99; full list of members
dot icon11/05/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon29/03/2000
Partic of mort/charge *
dot icon17/03/2000
Alterations to a floating charge
dot icon14/03/2000
Partic of mort/charge *
dot icon22/02/2000
Dec mort/charge *
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon27/04/1999
Partic of mort/charge *
dot icon15/12/1998
Accounts for a small company made up to 1998-03-31
dot icon20/10/1998
Return made up to 29/09/98; no change of members
dot icon09/02/1998
Registered office changed on 09/02/98 from: 20 - 24 brandon street hamilton ML3 6BZ
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon04/12/1997
Return made up to 29/09/97; full list of members
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon31/10/1996
Return made up to 29/09/96; no change of members
dot icon24/10/1996
Partic of mort/charge *
dot icon10/10/1996
Secretary resigned
dot icon10/10/1996
New secretary appointed
dot icon27/09/1996
Partic of mort/charge *
dot icon01/12/1995
Resolutions
dot icon01/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon06/11/1995
Return made up to 29/09/95; no change of members
dot icon15/03/1995
Ad 20/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon21/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon21/12/1994
Resolutions
dot icon09/12/1994
Return made up to 29/09/94; full list of members
dot icon29/06/1994
Accounting reference date notified as 31/03
dot icon29/06/1994
New secretary appointed
dot icon29/06/1994
New director appointed
dot icon04/10/1993
Director resigned
dot icon04/10/1993
Secretary resigned
dot icon29/09/1993
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 icon-80.11 % *

* during past year

Cash in Bank

£797.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.97K
-
0.00
4.01K
-
2022
0
53.59K
-
0.00
797.00
-
2022
0
53.59K
-
0.00
797.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

53.59K £Descended-7.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

797.00 £Descended-80.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen
Nominee Director
29/09/1993 - 29/09/1993
2042
Reid, Brian
Nominee Secretary
29/09/1993 - 29/09/1993
1838
Mr James Harkins Kean
Director
01/03/1994 - Present
30
Kean, Ann
Secretary
01/09/1996 - 05/01/2005
5
Kean, Paul
Secretary
05/01/2005 - Present
4

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 BMJ PROPERTY LIMITED

BMJ PROPERTY LIMITED is an(a) Active company incorporated on 29/09/1993 with the registered office located at 1 Cambuslang Court, Cambuslang, Glasgow G32 8FH. 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 BMJ PROPERTY LIMITED?

toggle

BMJ PROPERTY LIMITED is currently Active. It was registered on 29/09/1993 .

Where is BMJ PROPERTY LIMITED located?

toggle

BMJ PROPERTY LIMITED is registered at 1 Cambuslang Court, Cambuslang, Glasgow G32 8FH.

What does BMJ PROPERTY LIMITED do?

toggle

BMJ PROPERTY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BMJ PROPERTY LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-29 with no updates.