BMK (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

BMK (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC180077

Incorporation date

28/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

St Vincent Plaza, 319 St. Vincent Street, Glasgow G2 5RZCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1997)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon10/07/2025
Micro company accounts made up to 2025-01-31
dot icon27/03/2025
Appointment of Mrs Annie Elizabeth Pearson as a director on 2025-03-01
dot icon14/11/2024
Termination of appointment of Bethia Mary Hamilton as a director on 2024-10-19
dot icon14/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon17/10/2024
Micro company accounts made up to 2024-01-31
dot icon13/02/2024
Appointment of Sarah-Jane Macdonald as a director on 2024-01-01
dot icon13/02/2024
Appointment of Mirella Gabriella Marchini as a director on 2024-01-01
dot icon25/01/2024
Termination of appointment of Iain Finlay Magnus Mackay as a director on 2023-12-13
dot icon03/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon09/10/2023
Micro company accounts made up to 2023-01-31
dot icon16/11/2022
Change of details for Wright, Johnston & Mackenzie Llp as a person with significant control on 2022-03-30
dot icon16/11/2022
Secretary's details changed for Wjm Secretaries Limited on 2022-03-30
dot icon16/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon10/10/2022
Micro company accounts made up to 2022-01-31
dot icon14/04/2022
Termination of appointment of Susan Jane Hoyle as a director on 2022-04-01
dot icon30/03/2022
Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ Scotland to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 2022-03-30
dot icon29/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-01-31
dot icon30/09/2021
Appointment of Iain Finlay Magnus Mackay as a director on 2021-07-12
dot icon30/09/2021
Termination of appointment of James Peter Campbell as a director on 2021-08-31
dot icon09/02/2021
Appointment of Mr Roderick Alexander Louden Harrison as a director on 2021-01-04
dot icon05/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon30/10/2020
Micro company accounts made up to 2020-01-31
dot icon16/09/2020
Termination of appointment of Ian Donaldson as a director on 2020-09-11
dot icon22/04/2020
Memorandum and Articles of Association
dot icon22/04/2020
Resolutions
dot icon01/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon04/10/2019
Micro company accounts made up to 2019-01-31
dot icon03/09/2019
Termination of appointment of Martin Sutherland Stephen as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Andrew John Patterson Wilson as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Thomas Lloyd Quail as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of John Douglas Smart as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Joanne Ockrim as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Martin Thomas Burnett O'neill as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Colin John Millar as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Andrew Mark Mcfarlane as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Angus George Macleod as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Keith Hamilton Mackenzie as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Alison Marshall as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Kenneth Burnie Long as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Liam Anthony Entwistle as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Stewart Alexander King as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Iain Cameron Dunn as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Steven John Docherty as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Michael James Dewar as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Gillian Cowie as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Stephen Michael Cotton as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Colin John Stewart Brass as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of John Bernard Clarke as a director on 2019-08-31
dot icon03/09/2019
Termination of appointment of Paul Adams as a director on 2019-08-31
dot icon07/06/2019
Appointment of Mr James Peter Campbell as a director on 2019-04-01
dot icon07/06/2019
Appointment of Mr Roderick Kenneth Maclean as a director on 2019-05-01
dot icon07/06/2019
Appointment of Mr Paul Adams as a director on 2019-04-01
dot icon20/02/2019
Termination of appointment of Neil Andrew Darling as a director on 2019-01-31
dot icon22/01/2019
Appointment of Mr John Douglas Smart as a director on 2019-01-14
dot icon22/01/2019
Termination of appointment of George Macwilliam as a director on 2018-10-31
dot icon05/12/2018
Appointment of Mr Michael James Dewar as a director on 2018-12-03
dot icon05/12/2018
Appointment of Mrs Alison Marshall as a director on 2018-12-03
dot icon05/12/2018
Appointment of Mr Stephen Michael Cotton as a director on 2018-12-03
dot icon05/12/2018
Appointment of Mr John Bernard Clarke as a director on 2018-12-03
dot icon31/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon30/10/2018
Appointment of Mrs Joanne Ockrim as a director on 2018-10-01
dot icon30/10/2018
Appointment of Mr Martin Thomas Burnett O'neill as a director on 2018-10-01
dot icon29/10/2018
Termination of appointment of Victoria Ann Provan as a director on 2018-09-30
dot icon24/05/2018
Termination of appointment of Alan Keith Simpson as a director on 2018-02-28
dot icon22/02/2018
Micro company accounts made up to 2018-01-31
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with updates
dot icon12/07/2017
Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 2017-05-29
dot icon12/07/2017
Cessation of Rosina Marie Dolan as a person with significant control on 2017-05-29
dot icon21/06/2017
Appointment of Mr Andrew John Patterson Wilson as a director on 2017-05-29
dot icon21/06/2017
Appointment of Martin Sutherland Stephen as a director on 2017-05-29
dot icon21/06/2017
Appointment of Alan Keith Simpson as a director on 2017-05-29
dot icon21/06/2017
Appointment of Mr Thomas Lloyd Quail as a director on 2017-05-29
dot icon21/06/2017
Appointment of Victoria Ann Provan as a director on 2017-05-29
dot icon21/06/2017
Appointment of Mr Graham Neil Murray as a director on 2017-05-29
dot icon21/06/2017
Appointment of Mr Colin John Millar as a director on 2017-05-29
dot icon21/06/2017
Appointment of Andrew Mark Mcfarlane as a director on 2017-05-29
dot icon21/06/2017
Appointment of Mr George Macwilliam as a director on 2017-05-29
dot icon21/06/2017
Appointment of Mr Ian Macdonald as a director on 2017-05-29
dot icon21/06/2017
Appointment of Mr Angus George Macleod as a director on 2017-05-29
dot icon21/06/2017
Appointment of Kenneth Burnie Long as a director on 2017-05-29
dot icon21/06/2017
Appointment of Mr Stewart Alexander King as a director on 2017-05-29
dot icon21/06/2017
Appointment of William Grant Johnston as a director on 2017-05-29
dot icon21/06/2017
Appointment of Mrs Susan Jane Hoyle as a director on 2017-05-29
dot icon21/06/2017
Appointment of Fraser Anthony Brian Gillies as a director on 2017-05-29
dot icon21/06/2017
Appointment of Mr Liam Anthony Entwistle as a director on 2017-05-29
dot icon21/06/2017
Appointment of Mr Ian Donaldson as a director on 2017-05-29
dot icon21/06/2017
Appointment of Steven John Docherty as a director on 2017-05-29
dot icon21/06/2017
Appointment of Mr Neil Andrew Darling as a director on 2017-05-29
dot icon21/06/2017
Appointment of Mrs Gillian Cowie as a director on 2017-05-29
dot icon21/06/2017
Appointment of Mr Colin John Stewart Brass as a director on 2017-05-29
dot icon21/06/2017
Appointment of Mr David Graham Bell as a director on 2017-05-29
dot icon21/06/2017
Current accounting period extended from 2017-10-31 to 2018-01-31
dot icon21/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/06/2017
Director's details changed for Ms Kathleen Mcarthur on 2017-05-29
dot icon21/06/2017
Director's details changed for Keith Hamilton Mackenzie on 2017-05-29
dot icon21/06/2017
Director's details changed for Mrs Rosina Marie Dolan on 2017-05-29
dot icon21/06/2017
Appointment of Bethia Mary Hamilton as a director on 2017-05-29
dot icon21/06/2017
Appointment of Wjm Secretaries Limited as a secretary on 2017-05-29
dot icon21/06/2017
Termination of appointment of Rosina Marie Dolan as a secretary on 2017-05-29
dot icon21/06/2017
Register inspection address has been changed from 90 st. Vincent Street Glasgow G2 5UB United Kingdom to 302 st. Vincent Street Glasgow G2 5RZ
dot icon20/06/2017
Registered office address changed from 90 st Vincent Street Glasgow G2 5UB to 302 st. Vincent Street Glasgow G2 5RZ on 2017-06-20
dot icon07/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon27/08/2013
Appointment of Mr Iain Cameron Dunn as a director
dot icon26/07/2013
Termination of appointment of Christine Darby as a director
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/06/2010
Termination of appointment of Anne Blackstock as a director
dot icon24/06/2010
Termination of appointment of Elizabeth Craigmyle as a director
dot icon18/01/2010
Appointment of Elizabeth White Craigmyle as a director
dot icon18/01/2010
Appointment of Kathleen Mcarthur as a director
dot icon16/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon29/10/2009
Director's details changed for Rosina Marie Dolan on 2009-10-29
dot icon29/10/2009
Director's details changed for Keith Hamilton Mackenzie on 2009-10-29
dot icon29/10/2009
Director's details changed for Miss Anne Myra Blackstock on 2009-10-29
dot icon29/10/2009
Director's details changed for Christine Iris Darby on 2009-10-29
dot icon29/10/2009
Register inspection address has been changed
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/01/2009
Return made up to 28/10/08; full list of members
dot icon18/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon23/11/2007
Return made up to 28/10/07; no change of members
dot icon12/07/2007
New director appointed
dot icon08/06/2007
Registered office changed on 08/06/07 from: 29 wellington street glasgow G2 6JA
dot icon10/05/2007
Director resigned
dot icon07/12/2006
Total exemption full accounts made up to 2006-10-31
dot icon14/11/2006
Return made up to 28/10/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-10-31
dot icon31/10/2005
Return made up to 28/10/05; full list of members
dot icon31/08/2005
Director resigned
dot icon31/08/2005
Secretary resigned;director resigned
dot icon30/08/2005
New secretary appointed;new director appointed
dot icon03/11/2004
Total exemption small company accounts made up to 2004-10-31
dot icon01/11/2004
Return made up to 28/10/04; full list of members
dot icon12/11/2003
New director appointed
dot icon06/11/2003
Return made up to 28/10/03; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2003-10-31
dot icon10/10/2003
Director resigned
dot icon24/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon25/11/2002
Return made up to 28/10/02; full list of members
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Director resigned
dot icon09/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/11/2001
Return made up to 28/10/01; full list of members
dot icon06/06/2001
Full accounts made up to 2000-10-31
dot icon07/11/2000
Return made up to 28/10/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-10-31
dot icon02/11/1999
Return made up to 28/10/99; full list of members
dot icon29/07/1999
New secretary appointed
dot icon29/07/1999
New director appointed
dot icon19/07/1999
Full accounts made up to 1998-10-31
dot icon23/11/1998
Return made up to 28/10/98; full list of members
dot icon30/10/1997
Resolutions
dot icon30/10/1997
Resolutions
dot icon30/10/1997
Resolutions
dot icon30/10/1997
Secretary resigned
dot icon28/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/10/2026
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
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WJM SECRETARIES LIMITED
Corporate Secretary
29/05/2017 - Present
90
Clarke, John Bernard
Director
03/12/2018 - 31/08/2019
142
Cotton, Stephen Michael
Director
03/12/2018 - 31/08/2019
23
Macdonald, Ian
Director
29/05/2017 - Present
12
Smith, Andrew
Director
01/11/2003 - 01/04/2007
12

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 BMK (NOMINEES) LIMITED

BMK (NOMINEES) LIMITED is an(a) Active company incorporated on 28/10/1997 with the registered office located at St Vincent Plaza, 319 St. Vincent Street, Glasgow G2 5RZ. There are currently 13 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 BMK (NOMINEES) LIMITED?

toggle

BMK (NOMINEES) LIMITED is currently Active. It was registered on 28/10/1997 .

Where is BMK (NOMINEES) LIMITED located?

toggle

BMK (NOMINEES) LIMITED is registered at St Vincent Plaza, 319 St. Vincent Street, Glasgow G2 5RZ.

What does BMK (NOMINEES) LIMITED do?

toggle

BMK (NOMINEES) LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BMK (NOMINEES) LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.