B.M.L. PROPERTIES LTD.

Company Documents

DateDescription
06/06/256 June 2025 Notification of Alexander Blair Gorman as a person with significant control on 2025-05-01

View Document

06/06/256 June 2025 Cessation of Alexander Gorman as a person with significant control on 2025-05-01

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-05-31

View Document

31/10/2431 October 2024 Satisfaction of charge 3 in full

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/02/249 February 2024 Micro company accounts made up to 2023-05-31

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-03 with updates

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

18/10/1818 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

26/07/1626 July 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1526 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/05/1428 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE GORMAN / 12/09/2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 2 CAIRNS TERRACE KILMARNOCK KA1 2JG

View Document

26/09/1126 September 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GORMAN / 12/09/2011

View Document

02/09/112 September 2011 FIRST GAZETTE

View Document

02/09/112 September 2011 First Gazette notice for compulsory strike-off

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 PARTIC OF MORT/CHARGE *****

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/11/051 November 2005 PARTIC OF MORT/CHARGE *****

View Document

01/11/051 November 2005 PARTIC OF MORT/CHARGE *****

View Document

25/08/0525 August 2005 PARTIC OF MORT/CHARGE *****

View Document

28/06/0528 June 2005 PARTIC OF MORT/CHARGE *****

View Document

23/05/0523 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/12/0316 December 2003 PARTIC OF MORT/CHARGE *****

View Document

13/05/0313 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 PARTIC OF MORT/CHARGE *****

View Document

28/02/0328 February 2003 PARTIC OF MORT/CHARGE *****

View Document

23/01/0323 January 2003 PARTIC OF MORT/CHARGE *****

View Document

20/01/0320 January 2003 PARTIC OF MORT/CHARGE *****

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/05/0225 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 PARTIC OF MORT/CHARGE *****

View Document

03/04/023 April 2002 PARTIC OF MORT/CHARGE *****

View Document

29/08/0129 August 2001 PARTIC OF MORT/CHARGE *****

View Document

30/07/0130 July 2001 PARTIC OF MORT/CHARGE *****

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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