Advanced company searchLink opens in new window

BMEBS LIMITED

Company number SC423411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
27 Feb 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
26 Feb 2014 AA Total exemption small company accounts made up to 31 October 2012
07 Jan 2014 AA01 Current accounting period shortened from 31 May 2013 to 31 October 2012
09 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
28 Jun 2012 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • GBP 100
14 May 2012 AP01 Appointment of Mr Seamus Bryce as a director
04 May 2012 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 May 2012
03 May 2012 TM01 Termination of appointment of James Mcmeekin as a director
03 May 2012 TM01 Termination of appointment of Cosec Limited as a director
03 May 2012 TM02 Termination of appointment of Cosec Limited as a secretary
03 May 2012 NEWINC Incorporation