BMK (NOMINEES) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5UB

Company number SC180077
Status Active
Incorporation Date 28 October 1997
Company Type Private Limited Company
Address 90 ST VINCENT STREET, GLASGOW, G2 5UB
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 2 . The most likely internet sites of BMK (NOMINEES) LIMITED are www.bmknominees.co.uk, and www.bmk-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bmk Nominees Limited is a Private Limited Company. The company registration number is SC180077. Bmk Nominees Limited has been working since 28 October 1997. The present status of the company is Active. The registered address of Bmk Nominees Limited is 90 St Vincent Street Glasgow G2 5ub. . DOLAN, Rosina Marie is a Secretary of the company. DOLAN, Rosina Marie is a Director of the company. DUNN, Iain Cameron is a Director of the company. MACKENZIE, Keith Hamilton is a Director of the company. MCARTHUR, Kathleen is a Director of the company. Secretary BARBER FLEMING, Anthony John has been resigned. Secretary GRASSICK, Alan Leslie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BARBER FLEMING, Anthony John has been resigned. Director BLACKSTOCK, Anne Myra has been resigned. Director CRAIGMYLE, Elizabeth White has been resigned. Director DARBY, Christine Iris has been resigned. Director GARLAND, Alastair has been resigned. Director GRASSICK, Alan Leslie has been resigned. Director HOPKINS, Hugh Macfarlane Keith has been resigned. Director SMITH, Andrew has been resigned. Director TALBOT, Elspeth Joyce has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
DOLAN, Rosina Marie
Appointed Date: 31 August 2005

Director
DOLAN, Rosina Marie
Appointed Date: 31 August 2005
53 years old

Director
DUNN, Iain Cameron
Appointed Date: 27 August 2013
70 years old

Director
MACKENZIE, Keith Hamilton
Appointed Date: 01 July 1999
64 years old

Director
MCARTHUR, Kathleen
Appointed Date: 08 December 2009
52 years old

Resigned Directors

Secretary
BARBER FLEMING, Anthony John
Resigned: 23 April 1999
Appointed Date: 28 October 1997

Secretary
GRASSICK, Alan Leslie
Resigned: 31 August 2005
Appointed Date: 01 July 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 October 1997
Appointed Date: 28 October 1997

Director
BARBER FLEMING, Anthony John
Resigned: 23 April 1999
Appointed Date: 28 October 1997
70 years old

Director
BLACKSTOCK, Anne Myra
Resigned: 31 March 2010
Appointed Date: 28 October 1997
67 years old

Director
CRAIGMYLE, Elizabeth White
Resigned: 31 March 2010
Appointed Date: 08 December 2009
67 years old

Director
DARBY, Christine Iris
Resigned: 26 July 2013
Appointed Date: 18 June 2007
74 years old

Director
GARLAND, Alastair
Resigned: 30 September 2002
Appointed Date: 28 October 1997
85 years old

Director
GRASSICK, Alan Leslie
Resigned: 31 August 2005
Appointed Date: 28 October 1997
79 years old

Director
HOPKINS, Hugh Macfarlane Keith
Resigned: 31 August 2005
Appointed Date: 28 October 1997
83 years old

Director
SMITH, Andrew
Resigned: 01 April 2007
Appointed Date: 01 November 2003
68 years old

Director
TALBOT, Elspeth Joyce
Resigned: 30 September 2003
Appointed Date: 01 October 2002
56 years old

Persons With Significant Control

Mrs Rosina Marie Dolan
Notified on: 1 October 2016
53 years old
Nature of control: Has significant influence or control

BMK (NOMINEES) LIMITED Events

07 Nov 2016
Confirmation statement made on 28 October 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

03 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2

...
... and 55 more events
30 Oct 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/10/97

30 Oct 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/10/97
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.

30 Oct 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/10/97

30 Oct 1997
Secretary resigned
28 Oct 1997
Incorporation