BMS ENERGY CONTROLS LTD

Register to unlock more data on OkredoRegister

BMS ENERGY CONTROLS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC369703

Incorporation date

07/12/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Westpoint 4 Redheughs Rigg, South Gyle, Edinburgh EH12 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2009)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon09/01/2024
Application to strike the company off the register
dot icon03/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon12/01/2022
Confirmation statement made on 2021-12-07 with updates
dot icon20/12/2021
Current accounting period extended from 2022-01-31 to 2022-03-31
dot icon01/12/2021
Change of details for Kendra Energy Solutions Limited as a person with significant control on 2021-12-01
dot icon01/12/2021
Notification of Kendra Energy Solutions Limited as a person with significant control on 2021-07-30
dot icon01/12/2021
Cessation of Derek Anderson Orr as a person with significant control on 2021-07-30
dot icon01/12/2021
Termination of appointment of Walter James Tallis as a director on 2021-07-30
dot icon01/12/2021
Termination of appointment of Derek Anderson Orr as a director on 2021-07-30
dot icon01/12/2021
Appointment of Mr Christopher William Mills as a director on 2021-07-30
dot icon01/12/2021
Termination of appointment of Elaine Joyce Tallis as a secretary on 2021-07-30
dot icon01/12/2021
Appointment of Mr Gary George Ford as a director on 2021-07-30
dot icon29/07/2021
Second filing of Confirmation Statement dated 2016-12-07
dot icon29/07/2021
Second filing of the annual return made up to 2015-12-07
dot icon29/07/2021
Second filing of the annual return made up to 2014-12-07
dot icon29/07/2021
Second filing of the annual return made up to 2013-12-07
dot icon29/07/2021
Second filing of the annual return made up to 2012-12-07
dot icon29/07/2021
Change of share class name or designation
dot icon25/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon14/12/2018
Director's details changed for Derek Anderson Orr on 2018-12-07
dot icon30/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon10/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/01/2017
Director's details changed for Derek Anderson Orr on 2017-01-14
dot icon14/12/2016
07/12/16 Statement of Capital gbp 1000
dot icon07/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon16/12/2015
Director's details changed for Walter James Tallis on 2015-09-11
dot icon16/12/2015
Secretary's details changed for Elaine Joyce Tallis on 2015-09-11
dot icon19/08/2015
Registered office address changed from 27 Greig Crescent Arbroath Angus DD11 5DZ to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 2015-08-19
dot icon16/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon02/08/2012
Resolutions
dot icon23/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon24/05/2010
Current accounting period extended from 2010-12-31 to 2011-01-31
dot icon07/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon-79.23 % *

* during past year

Cash in Bank

£30,036.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
222.22K
-
0.00
144.61K
-
2022
7
373.85K
-
0.00
30.04K
-
2022
7
373.85K
-
0.00
30.04K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

373.85K £Ascended68.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.04K £Descended-79.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Gary George
Director
30/07/2021 - Present
6
Mr Derek Anderson Orr
Director
07/12/2009 - 30/07/2021
1
Mr Christopher William Mills
Director
30/07/2021 - Present
9
Tallis, Elaine Joyce
Secretary
07/12/2009 - 30/07/2021
-
Tallis, Walter James
Director
07/12/2009 - 30/07/2021
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BMS ENERGY CONTROLS LTD

BMS ENERGY CONTROLS LTD is an(a) Dissolved company incorporated on 07/12/2009 with the registered office located at Westpoint 4 Redheughs Rigg, South Gyle, Edinburgh EH12 9DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BMS ENERGY CONTROLS LTD?

toggle

BMS ENERGY CONTROLS LTD is currently Dissolved. It was registered on 07/12/2009 and dissolved on 02/04/2024.

Where is BMS ENERGY CONTROLS LTD located?

toggle

BMS ENERGY CONTROLS LTD is registered at Westpoint 4 Redheughs Rigg, South Gyle, Edinburgh EH12 9DQ.

What does BMS ENERGY CONTROLS LTD do?

toggle

BMS ENERGY CONTROLS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BMS ENERGY CONTROLS LTD have?

toggle

BMS ENERGY CONTROLS LTD had 7 employees in 2022.

What is the latest filing for BMS ENERGY CONTROLS LTD?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.