BSR 2013 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBSR 2013 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC227071
    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 BSR 2013 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BSR 2013 LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BSR 2013 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMJM GROUP LIMITEDMar 27, 2008Mar 27, 2008
    MATTHEW, JOHNSON-MARSHALL LIMITEDJan 17, 2002Jan 17, 2002

    What are the latest accounts for BSR 2013 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What is the status of the latest annual return for BSR 2013 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BSR 2013 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    12 pages4.17(Scot)

    Registered office address changed from * 160 Dundee Street Edinburgh EH11 1DQ* on Dec 12, 2013

    2 pagesAD01

    Registered office address changed from * 10 Bells Brae Edinburgh Lothian EH4 3BJ* on May 13, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Certificate of change of name

    Company name changed rmjm group LIMITED\certificate issued on 28/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 28, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 28, 2013

    RES15

    legacy

    10 pagesMG01s

    Group of companies' accounts made up to Apr 30, 2011

    43 pagesAA

    Termination of appointment of John Douglas as a director

    1 pagesTM01

    Annual return made up to Jan 17, 2012 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2012

    Statement of capital on Feb 14, 2012

    • Capital: GBP 639,873.875
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share capital creation 03/08/2011
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Apr 30, 2010

    37 pagesAA

    Statement of capital following an allotment of shares on Apr 08, 2011

    • Capital: GBP 639,873.88
    7 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Jan 17, 2011 with full list of shareholders

    11 pagesAR01

    Appointment of Mr Nicholas John Haston as a director

    2 pagesAP01

    Director's details changed for Mr John Alexander George Scott on Feb 16, 2011

    2 pagesCH01

    Appointment of Mr John Alexander George Scott as a director

    2 pagesAP01

    Termination of appointment of David Pringle as a director

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2009

    35 pagesAA

    Annual return made up to Jan 17, 2010 with full list of shareholders

    25 pagesAR01

    Director's details changed for David Lorimer Pringle on Feb 10, 2010

    2 pagesCH01

    Secretary's details changed for Dm Company Services Limited on Feb 10, 2010

    1 pagesCH04

    Who are the officers of BSR 2013 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    HASTON, Nicholas John
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    United Arab EmiratesBritish157831280001
    MORRISON, Alexander Fraser, Sir Fraser Morrison
    Teasses House Nr Ceres
    KY8 5PG Leven
    Fife
    Director
    Teasses House Nr Ceres
    KY8 5PG Leven
    Fife
    United KingdomBritish4330002
    MORRISON, Alexander Peter
    The Old Manse Of Pilmuir
    EH41 4HP Haddington
    East Lothian
    Director
    The Old Manse Of Pilmuir
    EH41 4HP Haddington
    East Lothian
    ScotlandBritish100851950001
    THOMPSON, Declan
    Netherbank
    EH16 6YR Edinburgh
    4
    Midlothian
    Director
    Netherbank
    EH16 6YR Edinburgh
    4
    Midlothian
    ScotlandIrish129022900002
    BISSET, Russell John
    8 Ross Road
    EH16 5QN Edinburgh
    Midlothian
    Secretary
    8 Ross Road
    EH16 5QN Edinburgh
    Midlothian
    British1252970002
    CARNEGIE, James Derek Scott
    3 Marlee Court
    Broughty Ferry
    DD5 3SR Dundee
    Secretary
    3 Marlee Court
    Broughty Ferry
    DD5 3SR Dundee
    British106430002
    MULLAN, Hugh Joseph
    27 Avondale Avenue
    G74 1NS East Kilbride
    Lanarkshire
    Secretary
    27 Avondale Avenue
    G74 1NS East Kilbride
    Lanarkshire
    British102667020001
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Nominee Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    900021840001
    CARNEGIE, James Derek Scott
    3 Marlee Court
    Broughty Ferry
    DD5 3SR Dundee
    Director
    3 Marlee Court
    Broughty Ferry
    DD5 3SR Dundee
    British106430002
    DOUGLAS, John Alexander George
    c/o Jane Scott
    10 Bells Brae
    EH4 3BJ Edinburgh
    Rmjm Group Limited
    Scotland
    Scotland
    Director
    c/o Jane Scott
    10 Bells Brae
    EH4 3BJ Edinburgh
    Rmjm Group Limited
    Scotland
    Scotland
    ScotlandBritish146257530001
    FRASER, Michael
    Moncrabeau
    47600 Moncrabeau
    Couvent D'Espiessac
    France
    Director
    Moncrabeau
    47600 Moncrabeau
    Couvent D'Espiessac
    France
    British81370850003
    HILLIER, James Robert
    2486 River Road
    New Hope
    Pennsylvania 18938
    Usa
    Director
    2486 River Road
    New Hope
    Pennsylvania 18938
    Usa
    American123779550001
    KETTLE, Anthony Charles
    27 Hillpark Avenue
    EH4 7AT Edinburgh
    Director
    27 Hillpark Avenue
    EH4 7AT Edinburgh
    ScotlandBritish56170430002
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MORRISON, Alexander Fraser, Sir Fraser Morrison
    Teasses House Nr Ceres
    KY8 5PG Leven
    Fife
    Director
    Teasses House Nr Ceres
    KY8 5PG Leven
    Fife
    United KingdomBritish4330002
    MULLAN, Hugh Joseph
    27 Avondale Avenue
    G74 1NS East Kilbride
    Lanarkshire
    Director
    27 Avondale Avenue
    G74 1NS East Kilbride
    Lanarkshire
    United KingdomBritish102667020001
    PRINGLE, David Lorimer
    Ryan Court Dd238 Lot 585
    Wing Lung Road
    Clearwater Bay Nt
    4
    Hong Kong
    Hong Kong
    Director
    Ryan Court Dd238 Lot 585
    Wing Lung Road
    Clearwater Bay Nt
    4
    Hong Kong
    Hong Kong
    Hong KongBritish99398340002
    RITCHIE, Alastair James
    Barnton Avenue West
    EH4 6DE Edinburgh
    34/5
    Director
    Barnton Avenue West
    EH4 6DE Edinburgh
    34/5
    ScotlandBritish38770080003
    STEWART, Thomas Brian
    Wester Coates Gardens
    EH12 5LT Edinburgh
    12b
    Director
    Wester Coates Gardens
    EH12 5LT Edinburgh
    12b
    ScotlandBritish122920910002
    WONG, Hazel Wai-So
    PO BOX 34657
    Dubai
    U.A.E
    Director
    PO BOX 34657
    Dubai
    U.A.E
    Canadian90858620001

    Does BSR 2013 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 21, 2013
    Delivered On Feb 05, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Sir Fraser Morrison
    Transactions
    • Feb 05, 2013Registration of a charge (MG01s)
    Floating charge
    Created On Dec 12, 2006
    Delivered On Dec 22, 2006
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 2006Registration of a charge (410)

    Does BSR 2013 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2015Conclusion of winding up
    May 09, 2013Petition date
    May 09, 2013Commencement of winding up
    Feb 04, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    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