BMU (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

BMU (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC462415

Incorporation date

28/10/2013

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Abbey Park Place, Dunfermline, Fife KY12 7NZCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2013)
dot icon26/09/2017
Registered office address changed from Yard 3 Inchcross Bathgate West Lothian EH48 2HT to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 2017-09-26
dot icon26/09/2017
Court order notice of winding up
dot icon26/09/2017
Notice of winding up order
dot icon28/03/2017
Termination of appointment of Charles Patrick Feeney as a director on 2017-02-20
dot icon16/03/2017
Termination of appointment of Albert Cameron as a director on 2017-03-16
dot icon23/02/2017
Confirmation statement made on 2016-10-24 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/04/2016
Appointment of Mr Charles Patrick Feeney as a director on 2016-04-04
dot icon19/01/2016
Termination of appointment of Paul Heap as a director on 2016-01-19
dot icon19/01/2016
Appointment of Mr Marc Allan as a director on 2016-01-19
dot icon19/01/2016
Appointment of Mr Albert Cameron as a director on 2016-01-19
dot icon30/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon30/12/2015
Termination of appointment of Marc Mackay Allan as a director on 2015-10-28
dot icon11/11/2015
Termination of appointment of Marc Mackay Allan as a director on 2015-10-28
dot icon11/11/2015
Appointment of Mr Paul Heap as a director on 2015-10-28
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon11/09/2014
Termination of appointment of Duncan Campbell Taylor as a director on 2014-09-11
dot icon31/07/2014
Registered office address changed from 18 Sovereign Court Armadale Bathgate West Lothian EH48 2TB Scotland to Yard 3 Inchcross Bathgate West Lothian EH48 2HT on 2014-07-31
dot icon31/07/2014
Appointment of Mister Marc Mackay Allan as a director on 2014-07-30
dot icon05/03/2014
Registered office address changed from 3 Westport East Kilbride Glasgow G75 8QR United Kingdom on 2014-03-05
dot icon28/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2015
dot iconNext confirmation date
24/10/2017
dot iconLast change occurred
31/10/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2015
dot iconNext account date
31/10/2016
dot iconNext due on
31/07/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Albert
Director
19/01/2016 - 16/03/2017
8
Allan, Marc Mackay
Director
19/01/2016 - Present
5
Allan, Marc Mackay
Director
30/07/2014 - 28/10/2015
5
Heap, Paul James Miller
Director
28/10/2015 - 19/01/2016
3
Feeney, Charles Patrick
Director
04/04/2016 - 20/02/2017
5

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMU (SCOTLAND) LIMITED

BMU (SCOTLAND) LIMITED is an(a) Liquidation company incorporated on 28/10/2013 with the registered office located at 10 Abbey Park Place, Dunfermline, Fife KY12 7NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMU (SCOTLAND) LIMITED?

toggle

BMU (SCOTLAND) LIMITED is currently Liquidation. It was registered on 28/10/2013 .

Where is BMU (SCOTLAND) LIMITED located?

toggle

BMU (SCOTLAND) LIMITED is registered at 10 Abbey Park Place, Dunfermline, Fife KY12 7NZ.

What does BMU (SCOTLAND) LIMITED do?

toggle

BMU (SCOTLAND) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BMU (SCOTLAND) LIMITED?

toggle

The latest filing was on 26/09/2017: Registered office address changed from Yard 3 Inchcross Bathgate West Lothian EH48 2HT to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 2017-09-26.