BMD SYSTEMS LTD.

C/O Prg C/O Prg, Erskine, PA8 7AA
StatusDISSOLVED
Company No.SC345645
CategoryPrivate Limited Company
Incorporated11 Jul 2008
Age15 years, 11 months, 5 days
JurisdictionScotland
Dissolution01 Dec 2020
Years3 years, 6 months, 15 days

SUMMARY

BMD SYSTEMS LTD. is an dissolved private limited company with number SC345645. It was incorporated 15 years, 11 months, 5 days ago, on 11 July 2008 and it was dissolved 3 years, 6 months, 15 days ago, on 01 December 2020. The company address is C/O Prg C/O Prg, Erskine, PA8 7AA.



Company Fillings

Gazette dissolved liquidation

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 01 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

New address: C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA

Old address: C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-27

New address: C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX

Old address: C/O Offices of Armstrongs Victoria Chambers 142 West Nile Street Glasgow Lanarkshire G1 2RQ

Documents

View document PDF

Resolution

Date: 27 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2015

Action Date: 19 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3456450001

Charge creation date: 2015-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Address

Type: AD01

Old address: 116 Abercorn Street Paisley Renfrewshire PA3 4AY

Change date: 2010-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed brian mcdougall

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 01/08/2008 from victoria chambers 142 west nile street glasgow G1 2RQ

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed adam armstrong

Documents

View document PDF

Resolution

Date: 17 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott LTD.

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Incorporation company

Date: 11 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EBENEZER FAMILY CENTRE

111 MIDDLE PARK AVENUE,GREENWICH,SE9 5US

Number:11623128
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HACK AND TACK LIMITED

19 WHINCOVER MOUNT,LEEDS,LS12 5JX

Number:11342444
Status:LIQUIDATION
Category:Private Limited Company

JANE MCCREVEY LIMITED

28 CANTERBURY ROAD,STOCKPORT,SK1 4DR

Number:11401868
Status:ACTIVE
Category:Private Limited Company

MISTRY & CO. LIMITED

32 COPENHAGEN ROAD,HULL,HU7 0XQ

Number:06350153
Status:ACTIVE
Category:Private Limited Company

NTH APPS LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:07912359
Status:ACTIVE
Category:Private Limited Company

ST ANDREWS LEISURE MANAGEMENT LTD

36 HIGH STREET,ROCHESTER,ME1 1LD

Number:10516507
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