BMK (DUNBLANE) LIMITED

BMK (DUNBLANE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBMK (DUNBLANE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC190208
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BMK (DUNBLANE) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BMK (DUNBLANE) LIMITED located?

    Registered Office Address
    C/O 133 Finnieston Street
    G3 8HB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BMK (DUNBLANE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for BMK (DUNBLANE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    4 pagesLIQ13(Scot)

    Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ to C/O 133 Finnieston Street Glasgow G3 8HB on Jul 09, 2020

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 07, 2020

    LRESSP

    Total exemption full accounts made up to Oct 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 07, 2019 with no updates

    2 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption full accounts made up to Oct 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 07, 2018 with no updates

    2 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    9 pagesAA

    Confirmation statement made on Oct 07, 2017 with no updates

    2 pagesCS01

    Registered office address changed from 90 st Vincent Street Glasgow G2 5UB to 302 st. Vincent Street Glasgow G2 5RZ on Oct 24, 2017

    2 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2016

    8 pagesAA

    Confirmation statement made on Oct 07, 2016 with updates

    60 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    8 pagesAA

    Annual return made up to Oct 07, 2015 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 9
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    8 pagesAA

    Annual return made up to Oct 07, 2014 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 9
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    8 pagesAA

    Annual return made up to Oct 07, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 9
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    8 pagesAA

    Annual return made up to Oct 07, 2012 with full list of shareholders

    17 pagesAR01

    Director's details changed for Miss Anne Myra Blackstock on Oct 07, 2012

    3 pagesCH01

    Annual return made up to Oct 07, 2011 with full list of shareholders

    17 pagesAR01

    Who are the officers of BMK (DUNBLANE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Ronald Samuel
    Fourmerk Farm
    Kippen
    FK8 3JN Stirling
    Secretary
    Fourmerk Farm
    Kippen
    FK8 3JN Stirling
    British60973660001
    ALEXANDER, Ronald Samuel
    Fourmerk Farm
    Kippen
    FK8 3JN Stirling
    Director
    Fourmerk Farm
    Kippen
    FK8 3JN Stirling
    British60973660001
    BLACKSTOCK, Anne Myra
    Links Road
    KY8 4HS Leven
    Sweetbank
    Fife
    Director
    Links Road
    KY8 4HS Leven
    Sweetbank
    Fife
    United KingdomBritish60910670002
    DUNN, Iain Cameron
    76 Henderland Road
    Bearsden
    G61 1JG Glasgow
    Director
    76 Henderland Road
    Bearsden
    G61 1JG Glasgow
    ScotlandBritish60973490001
    MACKENZIE, Keith Hamilton
    Highfield 86 Lethame Road
    ML10 6EF Strathaven
    Lanarkshire
    Director
    Highfield 86 Lethame Road
    ML10 6EF Strathaven
    Lanarkshire
    ScotlandBritish19070300001
    SMITH, Andrew
    15 Hamilton Drive
    Cambuslang
    G72 8JG Glasgow
    Lanarkshire
    Director
    15 Hamilton Drive
    Cambuslang
    G72 8JG Glasgow
    Lanarkshire
    ScotlandBritish127138110001
    BARBER FLEMING, Anthony John
    Ramoth
    Blair Drummond
    FK9 4UZ Stirling
    Secretary
    Ramoth
    Blair Drummond
    FK9 4UZ Stirling
    British44905170001
    DAVIDSON CHALMERS WS
    10 Castle Terrace
    EH1 2DP Edinburgh
    Midlothian
    Secretary
    10 Castle Terrace
    EH1 2DP Edinburgh
    Midlothian
    84851990001
    BARBER FLEMING, Anthony John
    Ramoth
    Blair Drummond
    FK9 4UZ Stirling
    Director
    Ramoth
    Blair Drummond
    FK9 4UZ Stirling
    British44905170001
    PETTIGREW, Colin William
    35 Castle Gate
    Uddingston
    G71 7HU Glasgow
    Director
    35 Castle Gate
    Uddingston
    G71 7HU Glasgow
    British60974020001
    SCOULLAR, Brian Eric
    4 Ascog Road
    Bearsden
    G61 1BW Glasgow
    Lanarkshire
    Director
    4 Ascog Road
    Bearsden
    G61 1BW Glasgow
    Lanarkshire
    British542930001
    DAVIDSON CHALMERS (NOMINEES) LIMITED
    10 Castle Terrace
    EH1 2DP Edinburgh
    Midlothian
    Director
    10 Castle Terrace
    EH1 2DP Edinburgh
    Midlothian
    45880530001

    What are the latest statements on persons with significant control for BMK (DUNBLANE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BMK (DUNBLANE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 21, 1999
    Delivered On Jan 27, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    61 high street,dunblane.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 27, 1999Registration of a charge (410)
    • Oct 12, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 13, 1999
    Delivered On Jan 20, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 20, 1999Registration of a charge (410)
    • Oct 12, 2019Satisfaction of a charge (MR04)

    Does BMK (DUNBLANE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 07, 2020Commencement of winding up
    Sep 16, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0