BM FINANCIAL LTD

114 St Clair Street, Kirkcaldy, KY1 2BZ, Fife, Scotland
StatusDISSOLVED
Company No.SC341866
CategoryPrivate Limited Company
Incorporated24 Apr 2008
Age16 years, 1 month, 25 days
JurisdictionScotland
Dissolution29 Aug 2014
Years9 years, 9 months, 21 days

SUMMARY

BM FINANCIAL LTD is an dissolved private limited company with number SC341866. It was incorporated 16 years, 1 month, 25 days ago, on 24 April 2008 and it was dissolved 9 years, 9 months, 21 days ago, on 29 August 2014. The company address is 114 St Clair Street, Kirkcaldy, KY1 2BZ, Fife, Scotland.



Company Fillings

Gazette dissolved compulsary

Date: 29 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 09 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Gazette notice compulsary

Date: 23 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Thompson

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Osborne

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Price

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Old address: 17 Fowler Terrace Edinburgh EH11 1DD

Change date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 24/04/08\gbp si 799@1=799\gbp ic 1/800\

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hogg johnston directors LTD.

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed douglas john davidson

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed william lee osborne

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed trevor harold thompson

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed timothy john price

Documents

View document PDF

Incorporation company

Date: 24 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 7 NEW WEB DESIGN LTD

3 BLACKBROOK ROAD,DUDLEY,DY2 0NT

Number:11727476
Status:ACTIVE
Category:Private Limited Company

BBH BOND BREWING B.V.

JEFFREY DOUGLAS LOVE,LONDON W1,

Number:FC014836
Status:ACTIVE
Category:Other company type

BULLDOG MACHINERY LIMITED

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:08383765
Status:ACTIVE
Category:Private Limited Company

LIANRI LIMITED

14 DAVID MEWS,LONDON,W1U 6EQ

Number:09816798
Status:ACTIVE
Category:Private Limited Company

NASH HARVEY LLP

THE GRANARY,HERMITAGE LANE MAIDSTONE,ME16 9NT

Number:OC302368
Status:ACTIVE
Category:Limited Liability Partnership
Number:CE007587
Status:ACTIVE
Category:Charitable Incorporated Organisation

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