BMJ CDM-C LIMITED
GLASGOW BMJ PLANNING SUPERVISORS LIMITED ST. VINCENT STREET (397) LIMITED

Hellopages » Glasgow City » Glasgow City » G51 1DZ

Company number SC256213
Status Active
Incorporation Date 18 September 2003
Company Type Private Limited Company
Address BOSWELL MITCHELL & JOHNSTON LIMITED, THE HUB, 70 PACIFIC QUAY, GLASGOW, G51 1DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Termination of appointment of Graham Stuart as a director on 29 January 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of BMJ CDM-C LIMITED are www.bmjcdmc.co.uk, and www.bmj-cdm-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Bmj Cdm C Limited is a Private Limited Company. The company registration number is SC256213. Bmj Cdm C Limited has been working since 18 September 2003. The present status of the company is Active. The registered address of Bmj Cdm C Limited is Boswell Mitchell Johnston Limited The Hub 70 Pacific Quay Glasgow G51 1dz. . BENN, Nicholas is a Director of the company. DEB, Rajib Kumar is a Director of the company. GRIER, George Scott is a Director of the company. LEACH, Duncan George is a Director of the company. SCOTT, Sonia Mary is a Director of the company. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director BASSY, Ian has been resigned. Director MCCONNELL, Brian George has been resigned. Director MCLEAN, Malcolm has been resigned. Director STUART, Graham has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BENN, Nicholas
Appointed Date: 15 July 2009
54 years old

Director
DEB, Rajib Kumar
Appointed Date: 01 January 2013
50 years old

Director
GRIER, George Scott
Appointed Date: 15 July 2009
69 years old

Director
LEACH, Duncan George
Appointed Date: 31 October 2014
58 years old

Director
SCOTT, Sonia Mary
Appointed Date: 15 July 2009
53 years old

Resigned Directors

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 09 September 2012
Appointed Date: 18 September 2003

Director
BASSY, Ian
Resigned: 14 July 2009
Appointed Date: 17 November 2003
76 years old

Director
MCCONNELL, Brian George
Resigned: 31 July 2012
Appointed Date: 01 March 2010
60 years old

Director
MCLEAN, Malcolm
Resigned: 15 July 2009
Appointed Date: 17 November 2003
77 years old

Director
STUART, Graham
Resigned: 29 January 2016
Appointed Date: 15 July 2009
63 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 17 November 2003
Appointed Date: 18 September 2003

Persons With Significant Control

Boswell Mitchell & Johnston Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

BMJ CDM-C LIMITED Events

14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
03 Feb 2016
Termination of appointment of Graham Stuart as a director on 29 January 2016
14 Jan 2016
Accounts for a dormant company made up to 30 September 2015
08 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1

04 Oct 2015
Appointment of Mr. Duncan George Leach as a director on 31 October 2014
...
... and 46 more events
17 Nov 2003
New director appointed
17 Nov 2003
Director resigned
17 Nov 2003
New director appointed
27 Oct 2003
Company name changed st. Vincent street (397) LIMITED\certificate issued on 27/10/03
18 Sep 2003
Incorporation