Company number SC242914
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address BM DEVELOPEMENTS LTD, 642 CLAYMORE HOUSE, 145 KILMARNOCK ROAD, GLASGOW, G41 3JA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
GBP 2
. The most likely internet sites of B M DEVELOPMENTS LTD. are www.bmdevelopments.co.uk, and www.b-m-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. B M Developments Ltd is a Private Limited Company.
The company registration number is SC242914. B M Developments Ltd has been working since 27 January 2003.
The present status of the company is Active. The registered address of B M Developments Ltd is Bm Developements Ltd 642 Claymore House 145 Kilmarnock Road Glasgow G41 3ja. . MURRY, Esther is a Secretary of the company. BROWN, David is a Director of the company. Secretary BROWNE, David has been resigned. Secretary MCGHEE, Tracy has been resigned. Secretary MCGHEE, Tracy has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BROWNE, David has been resigned. Director MCMAHON, Scot has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
BROWNE, David
Resigned: 23 February 2010
Appointed Date: 29 January 2009
Secretary
MCGHEE, Tracy
Resigned: 27 November 2013
Appointed Date: 23 February 2010
Secretary
MCGHEE, Tracy
Resigned: 29 January 2009
Appointed Date: 27 January 2003
Nominee Secretary
BRIAN REID LTD.
Resigned: 27 January 2003
Appointed Date: 27 January 2003
Director
BROWNE, David
Resigned: 02 October 2013
Appointed Date: 27 January 2003
60 years old
Director
MCMAHON, Scot
Resigned: 01 August 2014
Appointed Date: 03 October 2013
46 years old
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 January 2003
Appointed Date: 27 January 2003
Persons With Significant Control
Mr David Brown
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
B M DEVELOPMENTS LTD. Events
30 September 2005
Standard security
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/2, 515 clarkston road, glasgow GLA64731.
14 March 2005
Standard security
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost house on second floor at 539 clarkston road…
1 November 2004
Standard security
Delivered: 22 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost house on third floor flat above 59 waverley…
13 August 2004
Bond & floating charge
Delivered: 24 August 2004
Status: Satisfied
on 22 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…