BMB SCOTLAND LTD
Company Documents
| Date | Description |
|---|---|
| 23/08/2523 August 2025 | Compulsory strike-off action has been discontinued |
| 23/08/2523 August 2025 | Compulsory strike-off action has been discontinued |
| 20/08/2520 August 2025 | Notification of William Campbell Hayward as a person with significant control on 2024-07-01 |
| 20/08/2520 August 2025 | Cessation of Ben Matthew Bisset as a person with significant control on 2024-07-01 |
| 20/08/2520 August 2025 | Notification of Matthew Bissett as a person with significant control on 2024-07-01 |
| 20/08/2520 August 2025 | Confirmation statement made on 2025-04-27 with updates |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 18/04/2518 April 2025 | Termination of appointment of Kayleigh Hayward as a director on 2025-04-05 |
| 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 |
| 18/04/2518 April 2025 | Appointment of Mr William Campbell Hayward as a director on 2025-04-05 |
| 01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
| 01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-04-30 |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/07/2425 July 2024 | Second filing of Confirmation Statement dated 2024-04-27 |
| 25/07/2425 July 2024 | Compulsory strike-off action has been discontinued |
| 25/07/2425 July 2024 | Statement of capital following an allotment of shares on 2023-05-01 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-04-27 with no updates |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 21/02/2421 February 2024 | Termination of appointment of Alexander William Louis Mccathie as a director on 2024-02-14 |
| 29/01/2429 January 2024 | Appointment of Matthew Bisset as a secretary on 2024-01-01 |
| 24/01/2424 January 2024 | Termination of appointment of Ben Matthew Bisset as a director on 2024-01-16 |
| 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 |
| 15/06/2315 June 2023 | Appointment of Kayleigh Hayward as a director on 2023-06-11 |
| 15/06/2315 June 2023 | Appointment of Mr Alexander William Louis Mccathie as a director on 2023-06-11 |
| 28/04/2328 April 2023 | Incorporation |
More Company Information
Recently Viewed
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