BMR CONSTRUCTION SCOTLAND LTD

Register to unlock more data on OkredoRegister

BMR CONSTRUCTION SCOTLAND LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC421842

Incorporation date

13/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Interpath Ltd ,5th Floor, 130 St Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2012)
dot icon17/10/2024
Court order in a winding-up (& Court Order attachment)
dot icon17/10/2024
Registered office address changed from 52 North Street Bo'ness EH51 0AG Scotland to C/O Interpath Ltd ,5th Floor 130 st Vincent Street Glasgow G2 5HF on 2024-10-17
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-04-30
dot icon31/08/2022
Registered office address changed from 197F Corbiehall Bo'ness EH51 0AX Scotland to 52 North Street Bo'ness EH51 0AG on 2022-08-31
dot icon06/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon15/02/2022
Termination of appointment of Ross Mclean as a director on 2022-02-02
dot icon11/10/2021
Micro company accounts made up to 2021-04-30
dot icon04/06/2021
Micro company accounts made up to 2020-04-30
dot icon04/06/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon01/02/2020
Micro company accounts made up to 2019-04-30
dot icon23/05/2019
Confirmation statement made on 2019-04-13 with updates
dot icon01/03/2019
Appointment of Mr Ross Mclean as a director on 2019-03-01
dot icon18/02/2019
Registered office address changed from 1975 1975 Corbiehall Bo'ness Scotland to 197F Corbiehall Bo'ness EH51 0AX on 2019-02-18
dot icon11/02/2019
Micro company accounts made up to 2018-04-30
dot icon03/12/2018
Registered office address changed from Easterpark 35 Panbrae Road Bo'ness West Lothian EH51 0EN to 1975 1975 Corbiehall Bo'ness on 2018-12-03
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon09/04/2018
Micro company accounts made up to 2017-04-30
dot icon06/06/2017
Confirmation statement made on 2017-04-13 with updates
dot icon24/02/2017
Registered office address changed from 52 North Street Bo'ness EH51 0AG to Easterpark 35 Panbrae Road Bo'ness West Lothian EH51 0EN on 2017-02-24
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/07/2016
Termination of appointment of Ross Mclean as a director on 2016-06-28
dot icon05/07/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon13/05/2016
Appointment of Ross Mclean as a director on 2012-04-13
dot icon30/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon17/06/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon13/04/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
30/04/2022
dot iconNext confirmation date
13/04/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
95.04K
-
0.00
-
-
2022
3
70.10K
-
0.00
-
-
2022
3
70.10K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

70.10K £Descended-26.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclean, Dean
Director
13/04/2012 - Present
6
Mclean, Ross
Director
01/03/2019 - 02/02/2022
-
Mclean, Ross
Director
13/04/2012 - 28/06/2016
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BMR CONSTRUCTION SCOTLAND LTD

BMR CONSTRUCTION SCOTLAND LTD is an(a) Liquidation company incorporated on 13/04/2012 with the registered office located at C/O Interpath Ltd ,5th Floor, 130 St Vincent Street, Glasgow G2 5HF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BMR CONSTRUCTION SCOTLAND LTD?

toggle

BMR CONSTRUCTION SCOTLAND LTD is currently Liquidation. It was registered on 13/04/2012 .

Where is BMR CONSTRUCTION SCOTLAND LTD located?

toggle

BMR CONSTRUCTION SCOTLAND LTD is registered at C/O Interpath Ltd ,5th Floor, 130 St Vincent Street, Glasgow G2 5HF.

What does BMR CONSTRUCTION SCOTLAND LTD do?

toggle

BMR CONSTRUCTION SCOTLAND LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BMR CONSTRUCTION SCOTLAND LTD have?

toggle

BMR CONSTRUCTION SCOTLAND LTD had 3 employees in 2022.

What is the latest filing for BMR CONSTRUCTION SCOTLAND LTD?

toggle

The latest filing was on 17/10/2024: Court order in a winding-up (& Court Order attachment).