BMAC FALKIRK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/02/2525 February 2025 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Hayburn Lane Property 23 Burgh Hall Street Glasgow G11 5LN on 2025-02-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

30/06/2030 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4302850006

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4302850004

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4302850005

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4302850013

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4302850011

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4302850012

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4302850008

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4302850010

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4302850009

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4302850007

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY MITCHELL / 05/04/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALLAN CALDERWOOD / 05/04/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

03/05/163 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4302850001

View Document

03/05/163 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4302850003

View Document

03/05/163 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4302850002

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4302850006

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4302850005

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4302850004

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4302850003

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4302850002

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4302850001

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY MITCHELL / 04/02/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

15/08/1215 August 2012 13/08/12 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR ANDREW ALLAN CALDERWOOD

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR BRADLEY MITCHELL

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

13/08/1213 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document


More Company Information