Bmk (nominees) Limited

General information

Name:

Bmk (nominees) Ltd

Office Address:

St Vincent Plaza 319 St. Vincent Street G2 5RZ Glasgow

Number: SC180077

Incorporation date: 1997-10-28

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Glasgow with reg. no. SC180077. The firm was established in 1997. The headquarters of this company is located at St Vincent Plaza 319 St. Vincent Street. The zip code for this location is G2 5RZ. This company's SIC and NACE codes are 69102 and has the NACE code: Solicitors. Bmk (nominees) Ltd released its latest accounts for the financial year up to 31st January 2023. The company's most recent annual confirmation statement was submitted on 28th October 2022.

Sarah-Jane M., Mirella M., Roderick H. and 9 other directors have been described below are registered as the company's directors and have been working on the company success since 2024-01-01. At least one secretary in this firm is a limited company: Wjm Secretaries Limited.

The companies that control this firm are as follows: Wright, Johnston & Mackenzie Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at St. Vincent Street, G2 5RZ and was registered as a PSC under the registration number So300336.

Financial data based on annual reports

Company staff

Sarah-Jane M.

Role: Director

Appointed: 01 January 2024

Latest update: 31 March 2024

Mirella M.

Role: Director

Appointed: 01 January 2024

Latest update: 31 March 2024

Roderick H.

Role: Director

Appointed: 04 January 2021

Latest update: 31 March 2024

Roderick M.

Role: Director

Appointed: 01 May 2019

Latest update: 31 March 2024

William J.

Role: Director

Appointed: 29 May 2017

Latest update: 31 March 2024

Bethia H.

Role: Director

Appointed: 29 May 2017

Latest update: 31 March 2024

David B.

Role: Director

Appointed: 29 May 2017

Latest update: 31 March 2024

Fraser G.

Role: Director

Appointed: 29 May 2017

Latest update: 31 March 2024

Graham M.

Role: Director

Appointed: 29 May 2017

Latest update: 31 March 2024

Role: Corporate Secretary

Appointed: 29 May 2017

Address: St. Vincent Street, Glasgow, G2 5RZ, Scotland

Latest update: 31 March 2024

Ian M.

Role: Director

Appointed: 29 May 2017

Latest update: 31 March 2024

Kathleen M.

Role: Director

Appointed: 08 December 2009

Latest update: 31 March 2024

Rosina D.

Role: Director

Appointed: 31 August 2005

Latest update: 31 March 2024

People with significant control

Wright, Johnston & Mackenzie Llp
Address: St Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RZ, Scotland
Legal authority Limited Liability Partnership Act 200
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number So300336
Notified on 29 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rosina D.
Notified on 1 October 2016
Ceased on 29 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 17 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 17 July 2013
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 14 July 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 3 July 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 2 August 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 21 June 2017
Annual Accounts 19 February 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2018-01-31
Date Approval Accounts 19 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Tuesday 31st January 2023 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
26
Company Age

Closest Companies - by postcode