BMK (NOMINEES) LIMITED
Status | ACTIVE |
Company No. | SC180077 |
Category | Private Limited Company |
Incorporated | 28 Oct 1997 |
Age | 26 years, 7 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
BMK (NOMINEES) LIMITED is an active private limited company with number SC180077. It was incorporated 26 years, 7 months, 2 days ago, on 28 October 1997. The company address is St Vincent Plaza St Vincent Plaza, Glasgow, G2 5RZ, Scotland.
Company Fillings
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mirella Gabriella Marchini
Appointment date: 2024-01-01
Documents
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Sarah-Jane Macdonald
Documents
Termination director company with name termination date
Date: 25 Jan 2024
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Finlay Magnus Mackay
Termination date: 2023-12-13
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Change corporate secretary company with change date
Date: 16 Nov 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-03-30
Officer name: Wjm Secretaries Limited
Documents
Change to a person with significant control
Date: 16 Nov 2022
Action Date: 30 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-03-30
Psc name: Wright, Johnston & Mackenzie Llp
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 14 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-01
Officer name: Susan Jane Hoyle
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-30
New address: St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ
Old address: 302 st. Vincent Street Glasgow G2 5RZ Scotland
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-12
Officer name: Iain Finlay Magnus Mackay
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: James Peter Campbell
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roderick Alexander Louden Harrison
Appointment date: 2021-01-04
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Donaldson
Termination date: 2020-09-11
Documents
Resolution
Date: 22 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Sutherland Stephen
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Andrew John Patterson Wilson
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Lloyd Quail
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: John Douglas Smart
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Joanne Ockrim
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Martin Thomas Burnett O'neill
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Colin John Millar
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mark Mcfarlane
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus George Macleod
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Hamilton Mackenzie
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Marshall
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Burnie Long
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Liam Anthony Entwistle
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Alexander King
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Cameron Dunn
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven John Docherty
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Dewar
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Cowie
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Stephen Michael Cotton
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Colin John Stewart Brass
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bernard Clarke
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Adams
Termination date: 2019-08-31
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr James Peter Campbell
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roderick Kenneth Maclean
Appointment date: 2019-05-01
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Adams
Appointment date: 2019-04-01
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Neil Andrew Darling
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mr John Douglas Smart
Documents
Termination director company with name termination date
Date: 22 Jan 2019
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-31
Officer name: George Macwilliam
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-03
Officer name: Mr Michael James Dewar
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Marshall
Appointment date: 2018-12-03
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-03
Officer name: Mr Stephen Michael Cotton
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-03
Officer name: Mr John Bernard Clarke
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mrs Joanne Ockrim
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr Martin Thomas Burnett O'neill
Documents
Termination director company with name termination date
Date: 29 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-30
Officer name: Victoria Ann Provan
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: Alan Keith Simpson
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 29 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wright, Johnston & Mackenzie Llp
Notification date: 2017-05-29
Documents
Cessation of a person with significant control
Date: 12 Jul 2017
Action Date: 29 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-29
Psc name: Rosina Marie Dolan
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Andrew John Patterson Wilson
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Martin Sutherland Stephen
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Alan Keith Simpson
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Thomas Lloyd Quail
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Victoria Ann Provan
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Graham Neil Murray
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Colin John Millar
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Andrew Mark Mcfarlane
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr George Macwilliam
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Macdonald
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Angus George Macleod
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kenneth Burnie Long
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Stewart Alexander King
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Grant Johnston
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Jane Hoyle
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Fraser Anthony Brian Gillies
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Liam Anthony Entwistle
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Ian Donaldson
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven John Docherty
Appointment date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Neil Andrew Darling
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mrs Gillian Cowie
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr Colin John Stewart Brass
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-29
Officer name: Mr David Graham Bell
Documents
Change account reference date company current extended
Date: 21 Jun 2017
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-31
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-29
Officer name: Ms Kathleen Mcarthur
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Hamilton Mackenzie
Change date: 2017-05-29
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rosina Marie Dolan
Change date: 2017-05-29
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bethia Mary Hamilton
Appointment date: 2017-05-29
Documents
Appoint corporate secretary company with name date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wjm Secretaries Limited
Appointment date: 2017-05-29
Documents
Termination secretary company with name termination date
Date: 21 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-29
Officer name: Rosina Marie Dolan
Documents
Change sail address company with old address new address
Date: 21 Jun 2017
Category: Address
Type: AD02
Old address: 90 st. Vincent Street Glasgow G2 5UB United Kingdom
New address: 302 st. Vincent Street Glasgow G2 5RZ
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-20
Old address: 90 st Vincent Street Glasgow G2 5UB
New address: 302 st. Vincent Street Glasgow G2 5RZ
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Some Companies
17 DUCKMOOR ROAD,BRISTOL,BS3 2DD
Number: | 07931322 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10871226 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10587068 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLER ENGINEERING SERVICES LTD
VICTORIA BUILDINGS,TAIN,IV19 1AE
Number: | SC246398 |
Status: | ACTIVE |
Category: | Private Limited Company |
371 BARTON ROAD,LUTON,LU3 3NS
Number: | OC415920 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PYRAMID HOUSE,LONDON,N12 9RT
Number: | 11082749 |
Status: | ACTIVE |
Category: | Private Limited Company |