About

Registered Number: SC275517
Date of Incorporation: 02/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 4 months ago)
Registered Address: Ladhope Vale House, Ladhope Vale, Galashiels, Selkirkshire, TD1 1BT

 

Bmc Solutions Ltd was founded on 02 November 2004 with its registered office in Selkirkshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Clark, Paul, Hossack, Julie Catherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARK, Paul 02 November 2004 12 March 2007 1
HOSSACK, Julie Catherine 20 March 2007 30 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
DISS16(SOAS) - N/A 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 30 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 03 October 2007
410(Scot) - N/A 21 August 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 15 September 2006
410(Scot) - N/A 10 March 2006
419a(Scot) - N/A 10 March 2006
410(Scot) - N/A 30 January 2006
410(Scot) - N/A 16 December 2005
363s - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
288b - Notice of resignation of directors or secretaries 02 November 2004
NEWINC - New incorporation documents 02 November 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 15 August 2007 Outstanding

N/A

Standard security 28 February 2006 Outstanding

N/A

Standard security 27 January 2006 Fully Satisfied

N/A

Bond & floating charge 12 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.