Advanced company searchLink opens in new window

BMR HOLDCO LIMITED

Company number SC656677

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)
19 Jul 2021 CH01 Director's details changed for Dr Jagdeep Singh Hans on 6 July 2021
03 Jun 2021 PSC02 Notification of The Real Good Dental Company Limited as a person with significant control on 2 June 2021
03 Jun 2021 PSC07 Cessation of Allan Rennie as a person with significant control on 2 June 2021
03 Jun 2021 TM01 Termination of appointment of Allan John Rennie as a director on 2 June 2021
03 Jun 2021 AP01 Appointment of Dr Jagdeep Singh Hans as a director on 2 June 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/03/2023
03 Jun 2021 PSC07 Cessation of Helena Blessing as a person with significant control on 2 June 2021
03 Jun 2021 PSC07 Cessation of John Mcgregor as a person with significant control on 2 June 2021
03 Jun 2021 TM01 Termination of appointment of John Mcgregor as a director on 2 June 2021
03 Jun 2021 TM01 Termination of appointment of Diane Mcgregor as a director on 2 June 2021
03 Jun 2021 TM01 Termination of appointment of Helena Blessing as a director on 2 June 2021
03 Jun 2021 AD01 Registered office address changed from 164 Hyndland Road Glasgow G12 9HZ United Kingdom to Unit 1, Heritage House North Street Glenrothes KY7 5SE on 3 June 2021
20 May 2021 CS01 Confirmation statement made on 5 March 2021 with updates
25 Nov 2020 PSC01 Notification of John Mcgregor as a person with significant control on 10 March 2020
17 Apr 2020 PSC01 Notification of Helena Blessing as a person with significant control on 10 March 2020
17 Apr 2020 PSC01 Notification of Allan Rennie as a person with significant control on 10 March 2020
17 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 17 April 2020
13 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 100
13 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Arrangements entered into between shareholders of I) skye dental LIMITED ii) devonshire dental care LTD iii) glenburn dental LTD and iv) the company. 10/03/2020
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-06
  • GBP 4