BMB SCOTLAND LTD

Company Documents

DateDescription
23/08/2523 August 2025 Compulsory strike-off action has been discontinued

View Document

23/08/2523 August 2025 Compulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 Notification of William Campbell Hayward as a person with significant control on 2024-07-01

View Document

20/08/2520 August 2025 Cessation of Ben Matthew Bisset as a person with significant control on 2024-07-01

View Document

20/08/2520 August 2025 Notification of Matthew Bissett as a person with significant control on 2024-07-01

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-04-27 with updates

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

18/04/2518 April 2025 Termination of appointment of Kayleigh Hayward as a director on 2025-04-05

View Document

18/04/2518 April 2025 Registered office address changed from 5 Queen Street Edinburgh EH2 1JE to 1B/2 Harbour Suites Harbour Point Musselburgh EH21 6QD on 2025-04-18

View Document

18/04/2518 April 2025 Appointment of Mr William Campbell Hayward as a director on 2025-04-05

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Second filing of Confirmation Statement dated 2024-04-27

View Document

25/07/2425 July 2024 Compulsory strike-off action has been discontinued

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2023-05-01

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Termination of appointment of Alexander William Louis Mccathie as a director on 2024-02-14

View Document

29/01/2429 January 2024 Appointment of Matthew Bisset as a secretary on 2024-01-01

View Document

24/01/2424 January 2024 Termination of appointment of Ben Matthew Bisset as a director on 2024-01-16

View Document

01/12/231 December 2023 Registered office address changed from 66-67 South Bridge Edinburgh EH1 1LS Scotland to 5 Queen Street Edinburgh EH2 1JE on 2023-12-01

View Document

15/06/2315 June 2023 Appointment of Kayleigh Hayward as a director on 2023-06-11

View Document

15/06/2315 June 2023 Appointment of Mr Alexander William Louis Mccathie as a director on 2023-06-11

View Document

28/04/2328 April 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company