Advanced company searchLink opens in new window

B & M PROPERTY PROJECTS LTD

Company number SC391425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2020 AD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 30 September 2020
29 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-25
05 Mar 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Jan 2018 CH01 Director's details changed for Brian Mulheron on 24 January 2018
16 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
16 Jan 2018 AD01 Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 16 January 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
21 Jan 2015 CH01 Director's details changed for Brian Mulheron on 21 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AD01 Registered office address changed from Unit 1 Block 8 Dundyvan Industrial Estate Coatbridge North Lanarkshire ML5 4AQ on 9 April 2014
24 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 TM01 Termination of appointment of Marion Cummins as a director
23 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
10 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
22 Mar 2012 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders