BMJ CDM-C LIMITED

The Hub The Hub, Glasgow, G51 1DZ
StatusACTIVE
Company No.SC256213
CategoryPrivate Limited Company
Incorporated18 Sep 2003
Age20 years, 7 months, 28 days
JurisdictionScotland

SUMMARY

BMJ CDM-C LIMITED is an active private limited company with number SC256213. It was incorporated 20 years, 7 months, 28 days ago, on 18 September 2003. The company address is The Hub The Hub, Glasgow, G51 1DZ.



Company Fillings

Accounts with accounts type dormant

Date: 01 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Rajib Kumar Deb

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-16

Officer name: George Scott Grier

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-23

Officer name: Mr. Duncan George Leach

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-23

Officer name: Nicholas Benn

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stuart

Termination date: 2016-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Duncan George Leach

Appointment date: 2014-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rajib Kumar Deb

Change date: 2014-08-02

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rajib Kumar Deb

Change date: 2014-08-02

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-02

Officer name: Nicholas Benn

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Old address: 2 Central Quay 89 Hydepark Street, Glasgow G3 8BW

Change date: 2013-06-10

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rajib Deb

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lycidas Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mcconnell

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian George Mcconnell

Change date: 2011-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Nicholas Benn

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sonia Mary Scott

Change date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Scott Grier

Change date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Stuart

Change date: 2010-09-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lycidas Secretaries Limited

Change date: 2010-09-10

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian George Mcconnell

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas benn

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed george scott grier

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed graham stuart

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed sonia mary scott

Documents

View document PDF

Legacy

Date: 31 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director malcolm mclean

Documents

View document PDF

Legacy

Date: 31 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian bassy

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bmj planning supervisors LIMITED\certificate issued on 23/07/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 15/01/07 from: 18 woodlands terrace glasgow G3 6TH

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 08/04/05 from: 292 st vincent street glasgow G2 5TQ

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st. Vincent street (397) LIMITED\certificate issued on 27/10/03

Documents

View document PDF

Incorporation company

Date: 18 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

'R' BUDDY LIMITED

SHERINGHS HOUSE,SHEFFIELD,S9 1XA

Number:08222874
Status:ACTIVE
Category:Private Limited Company

DRAGONS LOGISTICS TRANSPORT UK LTD

UNIT 19 THE CHALLENGE ENTERPRISE CENTRE,PORTSMOUTH,PO3 5RJ

Number:11462828
Status:ACTIVE
Category:Private Limited Company

HORNCHURCH ELECTRONICS LTD

54 ST. MARYS LANE,UPMINSTER,RM14 2QP

Number:09543447
Status:ACTIVE
Category:Private Limited Company

IL CAPITANO LIMITED

4 THE DERBY SQUARE,EPSOM,KT19 8AG

Number:11194363
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RMP INVESTMENTS LIMITED

38 RIDGELY DRIVE, PONTELAND,NORTHUMBERLAND,NE20 9BL

Number:06407276
Status:ACTIVE
Category:Private Limited Company

ROWE FARM LIMITED

THE ROWE FARM,NEWCASTLE UNDER LYME,ST5 4EN

Number:07848616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source