BGM (PATENTS) LIMITED
INSCH

Hellopages » Aberdeenshire » Aberdeenshire » AB52 6QS

Company number SC165199
Status Active - Proposal to Strike off
Incorporation Date 25 April 1996
Company Type Private Limited Company
Address BENVIEW, OYNE, INSCH, ABERDEENSHIRE, AB52 6QS
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 . The most likely internet sites of BGM (PATENTS) LIMITED are www.bgmpatents.co.uk, and www.bgm-patents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Bgm Patents Limited is a Private Limited Company. The company registration number is SC165199. Bgm Patents Limited has been working since 25 April 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Bgm Patents Limited is Benview Oyne Insch Aberdeenshire Ab52 6qs. . MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED is a Secretary of the company. MURRAY, Brian George is a Director of the company. Secretary MCDOUGALL, Ian James has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director MCDOUGALL, Ian James has been resigned. Director MURRAY, Susan has been resigned. Director RITCHIE, Sheila Ewan has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED
Appointed Date: 23 April 2012

Director
MURRAY, Brian George
Appointed Date: 27 May 1996
72 years old

Resigned Directors

Secretary
MCDOUGALL, Ian James
Resigned: 23 April 2012
Appointed Date: 19 April 2000

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 19 April 2000
Appointed Date: 25 April 1996

Director
MCDOUGALL, Ian James
Resigned: 27 May 1996
Appointed Date: 25 April 1996
75 years old

Director
MURRAY, Susan
Resigned: 31 December 2011
Appointed Date: 27 May 1996
62 years old

Director
RITCHIE, Sheila Ewan
Resigned: 27 May 1996
Appointed Date: 25 April 1996
68 years old

BGM (PATENTS) LIMITED Events

16 May 2017
Compulsory strike-off action has been suspended
11 Apr 2017
First Gazette notice for compulsory strike-off
28 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

05 Feb 2016
Registered office address changed from 25 Rubislaw Terrace Aberdeen AB10 1XE to Benview Oyne Insch Aberdeenshire AB52 6QS on 5 February 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 50 more events
08 May 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 1996
New director appointed
18 Jun 1996
New director appointed
25 Apr 1996
Incorporation