Liquidation
Company Information for B.M.R. DEVELOPMENTS LIMITED
FRENCH DUNCAN, 56 PALMERSTON PLACE, EDINBURGH, EH12 5AY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
B.M.R. DEVELOPMENTS LIMITED | |
Legal Registered Office | |
FRENCH DUNCAN 56 PALMERSTON PLACE EDINBURGH EH12 5AY Other companies in EH12 | |
Company Number | SC160784 | |
---|---|---|
Company ID Number | SC160784 | |
Date formed | 1995-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2010 | |
Account next due | 31/07/2012 | |
Latest return | 05/09/2011 | |
Return next due | 03/10/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:34:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON MCLEAN |
||
ROBERTA MCLEAN |
||
ROSS GORDON MCLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN MCLEAN |
Company Secretary | ||
DEAN MCLEAN |
Director | ||
MICHAEL STEWART GRANT SHERRIT |
Director | ||
GORDON MCLEAN |
Company Secretary | ||
ROBERTA MCLEAN |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUSTOM HOUSE DEVELOPMENT LTD. | Director | 2006-08-31 | CURRENT | 2006-08-31 | Dissolved 2017-03-23 |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 35 PANBRAE ROAD BO'NESS WEST LOTHIAN | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /PART /CHARGE NO 8 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN MCLEAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEAN MCLEAN | |
LATEST SOC | 05/09/11 STATEMENT OF CAPITAL;GBP 1006 | |
AR01 | 05/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 13/09/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEAN MCLEAN / 01/06/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA MCLEAN / 10/12/2008 | |
88(2) | AD 24/07/08 GBP SI 1000@1=1000 GBP IC 6/1006 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
88(2)R | AD 31/10/06--------- £ SI 2@1=2 £ IC 4/6 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
88(2)R | AD 29/04/05--------- £ SI 1@1=1 £ IC 3/4 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/04--------- £ SI 1@1=1 £ IC 2/3 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS |
Final Meetings | 2018-07-10 |
Appointment of Liquidators | 2013-07-12 |
Appointment of Administrators | 2012-09-18 |
Meetings of Creditors | 2012-08-31 |
Appointment of Administrators | 2012-07-27 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Partially Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | FALKIRK COUNCIL | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | EXCEL SECURITIES LIMITED | |
FLOATING CHARGE | Satisfied | EXCEL SECURITIES PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.M.R. DEVELOPMENTS LIMITED
B.M.R. DEVELOPMENTS LIMITED owns 2 domain names.
bonessheritage.co.uk scottishdevelopments.co.uk
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as B.M.R. DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | B.M.R. DEVELOPMENTS LIMITED | Event Date | 2013-07-12 |
Company Number: SC160784 Name of Company: B.M.R. DEVELOPMENTS LIMITED . Nature of Business: General construction & civil engineering and Other. Type of Liquidation: Creditors. Address of Registered Office: 56 Palmerston Place, Edinburgh EH12 5AY. Liquidator's Name and Address: Eileen Blackburn, French Duncan Business Recovery, 56 Palmerston Place, Edinburgh EH12 5AY Office Holder Number: 8605. Date of Appointment: 8 July 2013. By whom Appointed: Creditors. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | B.M.R. DEVELOPMENTS LIMITED | Event Date | 1970-01-01 |
NOTICE is hereby given that final meetings of the members and the creditors will be held in terms of section 106 of the Insolvency Act 1986 at 56 Palmerston Place, Edinburgh EH12 5AY on 5 October 2018 at 10:00 AM and 10:30 AM respectively, for the purposes of receiving the Liquidator's report showing how the winding up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should have her release in terms of Section 173 of said Act | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | B.M.R. DEVELOPMENTS LIMITED | Event Date | |
Company Number: SC160784 Trading as: B.M.R Developments Limited Company Registered Address: 35 Panbrae Road, Bo’ness, West Lothian EH51 0EN. Nature of Business: General construction & civil engineering and Other. Trade Classification: 4521 & 7487. Administrator appointed on: 23 July 2012. By notice of Appointment lodged in: Court of Session. Administrator’s Name and Address: Eileen Blackburn (IP No 8605), French Duncan BusinessRecovery, 56 Palmerston Place, Edinburgh EH12 5AY. Further contact details: Kelly Peacock-Hardie on telephone number 0131 243 0181 oremail businessrecovery@frenchduncan.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | B.M.R. DEVELOPMENTS LIMITED | Event Date | |
(In Administration) Registered Office: 35 Panbrae Road, Bo’ness, West Lothian EH51 0EN I, Eileen Blackburn of French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY,hereby give notice that I was appointed Administrator of B.M.R. Developments Limitedon 23 July 2012. Notice is given pursuant to section 51 of Schedule B1 of the Insolvency Act 1986 thatthe initial creditors’ meeting will be held within the offices of French Duncan, 56Palmerston Place, Edinburgh EH12 5AY, on 19 September 2012, at 10.00 am, for the purposeof considering the Administrator’s proposals. A creditor will be entitled to vote at the meeting only if a claim has been lodgedwith me at or before the meeting. Voting must either be in person by the creditoror by form of proxy. To be valid, proxies must either be lodged with me at the meetingor to my office at the above address prior to the meeting. Eileen Blackburn , Administrator French Duncan LLP 27 August 2012. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | B.M.R. DEVELOPMENTS LIMITED | Event Date | |
B.M.R. DEVELOPMENTS LIMITED (In Administration) Registered Office: 35 Panbrae Road, Bo’Ness, West Lothian EH51 0EN Notice is hereby given, pursuant to paragraph 46(2)(b) of schedule B1 of the InsolvencyAct 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986, that Eileen Blackburnof French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY was appointed Administratorof the above company, by the shareholders of the Company on 24 July 2012. Eileen Blackburn, Administrator | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |