B M F Properties (scotland) Limited

General information

Name:

B M F Properties (scotland) Ltd

Office Address:

169 West George Street G2 2LB Glasgow

Number: SC392830

Incorporation date: 2011-02-03

Dissolution date: 2023-05-16

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named B M F Properties (scotland) was founded on 2011-02-03 as a private limited company. The enterprise head office was registered in Glasgow on 169 West George Street. The address zip code is G2 2LB. The office registration number for B M F Properties (scotland) Limited was SC392830. B M F Properties (scotland) Limited had been in business for twelve years up until dissolution date on 2023-05-16.

The officers included: Robert M. appointed on 2011-02-03 and Lorraine M. appointed thirteen years ago.

Executives who had significant control over the firm were: Robert M. had substantial control or influence over the company. Lorraine M. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 03 February 2011

Latest update: 2 July 2023

Lorraine M.

Role: Director

Appointed: 03 February 2011

Latest update: 2 July 2023

People with significant control

Robert M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Lorraine M.
Notified on 4 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 17 February 2023
Confirmation statement last made up date 03 February 2022
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 1 August 2014
Annual Accounts 9 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 9 May 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 28th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies