B.M.R. DEVELOPMENTS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5AY

Company number SC160784
Status Liquidation
Incorporation Date 3 October 1995
Company Type Private Limited Company
Address FRENCH DUNCAN, 56 PALMERSTON PLACE, EDINBURGH, EH12 5AY
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 7487 - Other business activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 6 in full; Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report. The most likely internet sites of B.M.R. DEVELOPMENTS LIMITED are www.bmrdevelopments.co.uk, and www.b-m-r-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Slateford Rail Station is 1.8 miles; to Burntisland Rail Station is 7.4 miles; to Aberdour Rail Station is 7.9 miles; to Kinghorn Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B M R Developments Limited is a Private Limited Company. The company registration number is SC160784. B M R Developments Limited has been working since 03 October 1995. The present status of the company is Liquidation. The registered address of B M R Developments Limited is French Duncan 56 Palmerston Place Edinburgh Eh12 5ay. . MCLEAN, Gordon is a Director of the company. MCLEAN, Roberta is a Director of the company. MCLEAN, Ross Gordon is a Director of the company. Secretary MCLEAN, Dean has been resigned. Secretary MCLEAN, Gordon has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCLEAN, Dean has been resigned. Director MCLEAN, Roberta has been resigned. Director SHERRIT, Michael Stewart Grant has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
MCLEAN, Gordon
Appointed Date: 20 September 1999
68 years old

Director
MCLEAN, Roberta
Appointed Date: 01 March 2004
68 years old

Director
MCLEAN, Ross Gordon
Appointed Date: 16 September 2004
44 years old

Resigned Directors

Secretary
MCLEAN, Dean
Resigned: 08 May 2012
Appointed Date: 11 September 1996

Secretary
MCLEAN, Gordon
Resigned: 12 September 1996
Appointed Date: 03 October 1995

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 October 1995
Appointed Date: 03 October 1995

Director
MCLEAN, Dean
Resigned: 08 May 2012
Appointed Date: 03 October 1995
46 years old

Director
MCLEAN, Roberta
Resigned: 12 September 1996
Appointed Date: 03 October 1995
68 years old

Director
SHERRIT, Michael Stewart Grant
Resigned: 20 September 1999
Appointed Date: 03 October 1995
77 years old

B.M.R. DEVELOPMENTS LIMITED Events

18 Dec 2014
Satisfaction of charge 6 in full
08 Jul 2013
Notice of move from Administration to Creditors Voluntary Liquidation
04 Feb 2013
Administrator's progress report
25 Sep 2012
Notice of result of meeting creditors
31 Aug 2012
Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)
...
... and 60 more events
30 Sep 1996
Secretary resigned
30 Sep 1996
Director resigned
30 Sep 1996
New secretary appointed
04 Oct 1995
Secretary resigned
03 Oct 1995
Incorporation

B.M.R. DEVELOPMENTS LIMITED Charges

4 November 2010
Standard security
Delivered: 5 November 2010
Status: Partially satisfied
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects known as and forming 17 south street, 1 hope…
20 January 2010
Standard security
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 22 union stret bo'ness wln 42765.
17 December 2008
Standard security
Delivered: 31 December 2008
Status: Satisfied on 18 December 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Plot 8 custom house, union stret, bo'ness WLN42765.
11 April 2008
Bond & floating charge
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
3 August 2006
Standard security
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Falkirk Council
Description: 0.238 hectares of ground at bo'mains industrial estate…
1 August 2003
Floating charge
Delivered: 7 August 2003
Status: Satisfied on 19 April 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 February 2003
Standard security
Delivered: 17 February 2003
Status: Satisfied on 9 March 2004
Persons entitled: Excel Securities Limited
Description: Area of ground in the parish of kirkcaldy and dysart in the…
17 January 2003
Floating charge
Delivered: 30 January 2003
Status: Satisfied on 19 April 2006
Persons entitled: Excel Securities PLC
Description: Undertaking and all property and assets present and future…