Advanced company searchLink opens in new window

BMG SCOTLAND LTD.

Company number SC421995

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2019 DS01 Application to strike the company off the register
28 Mar 2019 AA Total exemption full accounts made up to 28 February 2019
07 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 28 February 2019
14 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
21 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
25 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
14 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
09 May 2012 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 2
09 May 2012 AP01 Appointment of Brian Mcguire as a director
09 May 2012 AP01 Appointment of Michele Mcguire as a director
26 Apr 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
26 Apr 2012 TM01 Termination of appointment of Stephen Mabbott as a director
16 Apr 2012 NEWINC Incorporation