Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BMK (NOMINEES) LIMITED
Company Information for

BMK (NOMINEES) LIMITED

ST VINCENT PLAZA, 319 ST. VINCENT STREET, GLASGOW, G2 5RZ,
Company Registration Number
SC180077
Private Limited Company
Active

Company Overview

About Bmk (nominees) Ltd
BMK (NOMINEES) LIMITED was founded on 1997-10-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". Bmk (nominees) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BMK (NOMINEES) LIMITED
 
Legal Registered Office
ST VINCENT PLAZA
319 ST. VINCENT STREET
GLASGOW
G2 5RZ
Other companies in G2
 
Filing Information
Company Number SC180077
Company ID Number SC180077
Date formed 1997-10-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:12:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMK (NOMINEES) LIMITED
Is this data useful to you?
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.

Company Officers of BMK (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2017-05-29
DAVID GRAHAM BELL
Director 2017-05-29
COLIN JOHN STEWART BRASS
Director 2017-05-29
GILLIAN COWIE
Director 2017-05-29
NEIL ANDREW DARLING
Director 2017-05-29
STEVEN JOHN DOCHERTY
Director 2017-05-29
ROSINA MARIE DOLAN
Director 2005-08-31
IAN DONALDSON
Director 2017-05-29
IAIN CAMERON DUNN
Director 2013-08-27
LIAM ANTHONY ENTWISTLE
Director 2017-05-29
FRASER ANTHONY BRIAN GILLIES
Director 2017-05-29
BETHIA MARY HAMILTON
Director 2017-05-29
SUSAN JANE HOYLE
Director 2017-05-29
WILLIAM GRANT JOHNSTON
Director 2017-05-29
STEWART ALEXANDER KING
Director 2017-05-29
KENNETH BURNIE LONG
Director 2017-05-29
IAN MACDONALD
Director 2017-05-29
KEITH HAMILTON MACKENZIE
Director 1999-07-01
ANGUS GEORGE MACLEOD
Director 2017-05-29
GEORGE MACWILLIAM
Director 2017-05-29
KATHLEEN MCARTHUR
Director 2009-12-08
ANDREW MARK MCFARLANE
Director 2017-05-29
COLIN JOHN MILLAR
Director 2017-05-29
GRAHAM NEIL MURRAY
Director 2017-05-29
VICTORIA ANN PROVAN
Director 2017-05-29
THOMAS LLOYD QUAIL
Director 2017-05-29
MARTIN SUTHERLAND STEPHEN
Director 2017-05-29
ANDREW JOHN PATTERSON WILSON
Director 2017-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROSINA MARIE DOLAN
Company Secretary 2005-08-31 2017-05-29
ANNE MYRA BLACKSTOCK
Director 1997-10-28 2010-03-31
ELIZABETH WHITE CRAIGMYLE
Director 2009-12-08 2010-03-31
ALAN LESLIE GRASSICK
Company Secretary 1999-07-01 2005-08-31
ANTHONY JOHN BARBER FLEMING
Company Secretary 1997-10-28 1999-04-23
ANTHONY JOHN BARBER FLEMING
Director 1997-10-28 1999-04-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-10-28 1997-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
DAVID GRAHAM BELL BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
DAVID GRAHAM BELL FBS CONSULTING LIMITED Director 2012-08-20 CURRENT 2012-08-20 Dissolved 2014-10-10
DAVID GRAHAM BELL FBS GLOBAL LIMITED Director 2011-10-20 CURRENT 2011-10-20 Dissolved 2015-03-13
DAVID GRAHAM BELL WP REALISATIONS 2017 LIMITED Director 2011-09-14 CURRENT 1995-09-07 Dissolved 2018-01-16
DAVID GRAHAM BELL WJM DIRECTORS LIMITED Director 1999-06-23 CURRENT 1999-06-23 Active
DAVID GRAHAM BELL WJM SECRETARIES LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
DAVID GRAHAM BELL WJM SHARE NOMINEES LIMITED Director 1998-12-14 CURRENT 1994-03-17 Active
DAVID GRAHAM BELL MARITIME TRUSTEES LIMITED Director 1993-07-01 CURRENT 1958-12-16 Active
COLIN JOHN STEWART BRASS BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
COLIN JOHN STEWART BRASS FAMILY BUSINESS SOLUTIONS LIMITED Director 2011-02-24 CURRENT 1999-08-24 Active
COLIN JOHN STEWART BRASS WJM SECRETARIES LIMITED Director 2004-04-01 CURRENT 1999-06-15 Active
COLIN JOHN STEWART BRASS WJM DIRECTORS LIMITED Director 2004-04-01 CURRENT 1999-06-23 Active
COLIN JOHN STEWART BRASS WJM SHARE NOMINEES LIMITED Director 1999-06-30 CURRENT 1994-03-17 Active
COLIN JOHN STEWART BRASS MARITIME TRUSTEES LIMITED Director 1988-01-31 CURRENT 1958-12-16 Active
GILLIAN COWIE BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
GILLIAN COWIE WJM SECRETARIES LIMITED Director 2004-04-01 CURRENT 1999-06-15 Active
GILLIAN COWIE WJM DIRECTORS LIMITED Director 2004-04-01 CURRENT 1999-06-23 Active
GILLIAN COWIE WJM SHARE NOMINEES LIMITED Director 1999-06-30 CURRENT 1994-03-17 Active
GILLIAN COWIE MARITIME TRUSTEES LIMITED Director 1998-10-01 CURRENT 1958-12-16 Active
NEIL ANDREW DARLING BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
NEIL ANDREW DARLING WJM SHARE NOMINEES LIMITED Director 2014-08-01 CURRENT 1994-03-17 Active
NEIL ANDREW DARLING WJM SECRETARIES LIMITED Director 2014-08-01 CURRENT 1999-06-15 Active
NEIL ANDREW DARLING WJM DIRECTORS LIMITED Director 2014-08-01 CURRENT 1999-06-23 Active
NEIL ANDREW DARLING MARITIME TRUSTEES LIMITED Director 2014-08-01 CURRENT 1958-12-16 Active
STEVEN JOHN DOCHERTY BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
STEVEN JOHN DOCHERTY WJM SHARE NOMINEES LIMITED Director 2007-04-01 CURRENT 1994-03-17 Active
STEVEN JOHN DOCHERTY WJM SECRETARIES LIMITED Director 2007-04-01 CURRENT 1999-06-15 Active
STEVEN JOHN DOCHERTY WJM DIRECTORS LIMITED Director 2007-04-01 CURRENT 1999-06-23 Active
STEVEN JOHN DOCHERTY MARITIME TRUSTEES LIMITED Director 2007-04-01 CURRENT 1958-12-16 Active
ROSINA MARIE DOLAN WJM SHARE NOMINEES LIMITED Director 2017-05-29 CURRENT 1994-03-17 Active
ROSINA MARIE DOLAN WJM SECRETARIES LIMITED Director 2017-05-29 CURRENT 1999-06-15 Active
ROSINA MARIE DOLAN WJM DIRECTORS LIMITED Director 2017-05-29 CURRENT 1999-06-23 Active
ROSINA MARIE DOLAN MARITIME TRUSTEES LIMITED Director 2017-05-29 CURRENT 1958-12-16 Active
ROSINA MARIE DOLAN BARTYS TRUSTEES LIMITED Director 2014-07-01 CURRENT 2005-07-12 Active
IAN DONALDSON BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
IAN DONALDSON WJM SHARE NOMINEES LIMITED Director 2016-02-29 CURRENT 1994-03-17 Active
IAN DONALDSON WJM SECRETARIES LIMITED Director 2016-02-29 CURRENT 1999-06-15 Active
IAN DONALDSON WJM DIRECTORS LIMITED Director 2016-02-29 CURRENT 1999-06-23 Active
IAN DONALDSON MARITIME TRUSTEES LIMITED Director 2016-02-29 CURRENT 1958-12-16 Active
IAN DONALDSON HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED Director 2004-03-24 CURRENT 1986-06-20 Active
IAIN CAMERON DUNN WJM SHARE NOMINEES LIMITED Director 2017-05-29 CURRENT 1994-03-17 Active
IAIN CAMERON DUNN WJM SECRETARIES LIMITED Director 2017-05-29 CURRENT 1999-06-15 Active
IAIN CAMERON DUNN WJM DIRECTORS LIMITED Director 2017-05-29 CURRENT 1999-06-23 Active
IAIN CAMERON DUNN BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
IAIN CAMERON DUNN MARITIME TRUSTEES LIMITED Director 2017-05-29 CURRENT 1958-12-16 Active
IAIN CAMERON DUNN BMK (DUNBLANE) LIMITED Director 1998-10-07 CURRENT 1998-10-07 Liquidation
LIAM ANTHONY ENTWISTLE BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
LIAM ANTHONY ENTWISTLE TRIAGE CENTRAL LIMITED Director 2014-10-14 CURRENT 1998-06-12 Active
LIAM ANTHONY ENTWISTLE DYNAMUS GROUP LIMITED Director 2014-10-14 CURRENT 1998-03-04 Active
FRASER ANTHONY BRIAN GILLIES BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
FRASER ANTHONY BRIAN GILLIES WJM SHARE NOMINEES LIMITED Director 2010-02-01 CURRENT 1994-03-17 Active
FRASER ANTHONY BRIAN GILLIES WJM SECRETARIES LIMITED Director 2010-02-01 CURRENT 1999-06-15 Active
FRASER ANTHONY BRIAN GILLIES WJM DIRECTORS LIMITED Director 2010-02-01 CURRENT 1999-06-23 Active
FRASER ANTHONY BRIAN GILLIES MARITIME TRUSTEES LIMITED Director 2010-02-01 CURRENT 1958-12-16 Active
BETHIA MARY HAMILTON WJM SHARE NOMINEES LIMITED Director 2017-05-29 CURRENT 1994-03-17 Active
BETHIA MARY HAMILTON WJM SECRETARIES LIMITED Director 2017-05-29 CURRENT 1999-06-15 Active
BETHIA MARY HAMILTON WJM DIRECTORS LIMITED Director 2017-05-29 CURRENT 1999-06-23 Active
BETHIA MARY HAMILTON MARITIME TRUSTEES LIMITED Director 2017-05-29 CURRENT 1958-12-16 Active
BETHIA MARY HAMILTON BARTYS TRUSTEES LIMITED Director 2005-07-12 CURRENT 2005-07-12 Active
SUSAN JANE HOYLE BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
SUSAN JANE HOYLE FAMILY BUSINESS SOLUTIONS LIMITED Director 2015-04-01 CURRENT 1999-08-24 Active
SUSAN JANE HOYLE WJM SHARE NOMINEES LIMITED Director 2008-05-19 CURRENT 1994-03-17 Active
SUSAN JANE HOYLE WJM SECRETARIES LIMITED Director 2008-05-19 CURRENT 1999-06-15 Active
SUSAN JANE HOYLE WJM DIRECTORS LIMITED Director 2008-05-19 CURRENT 1999-06-23 Active
SUSAN JANE HOYLE MARITIME TRUSTEES LIMITED Director 2008-05-19 CURRENT 1958-12-16 Active
WILLIAM GRANT JOHNSTON BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
WILLIAM GRANT JOHNSTON WJM SHARE NOMINEES LIMITED Director 2005-10-01 CURRENT 1994-03-17 Active
WILLIAM GRANT JOHNSTON WJM SECRETARIES LIMITED Director 2005-10-01 CURRENT 1999-06-15 Active
WILLIAM GRANT JOHNSTON WJM DIRECTORS LIMITED Director 2005-10-01 CURRENT 1999-06-23 Active
WILLIAM GRANT JOHNSTON MARITIME TRUSTEES LIMITED Director 2005-10-01 CURRENT 1958-12-16 Active
STEWART ALEXANDER KING BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
STEWART ALEXANDER KING GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED Director 2016-05-23 CURRENT 1969-11-20 Active
STEWART ALEXANDER KING WJM SHARE NOMINEES LIMITED Director 2015-08-31 CURRENT 1994-03-17 Active
STEWART ALEXANDER KING WJM SECRETARIES LIMITED Director 2015-08-31 CURRENT 1999-06-15 Active
STEWART ALEXANDER KING WJM DIRECTORS LIMITED Director 2015-08-31 CURRENT 1999-06-23 Active
STEWART ALEXANDER KING MARITIME TRUSTEES LIMITED Director 2015-08-31 CURRENT 1958-12-16 Active
KENNETH BURNIE LONG BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
KENNETH BURNIE LONG CRAIGBEG ENERGY LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2014-12-12
KENNETH BURNIE LONG WJM DIRECTORS LIMITED Director 1999-06-23 CURRENT 1999-06-23 Active
KENNETH BURNIE LONG WJM SECRETARIES LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
KENNETH BURNIE LONG WJM SHARE NOMINEES LIMITED Director 1998-12-14 CURRENT 1994-03-17 Active
KENNETH BURNIE LONG MARITIME TRUSTEES LIMITED Director 1998-10-01 CURRENT 1958-12-16 Active
IAN MACDONALD BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
IAN MACDONALD CLYDE CRUISING CLUB PUBLICATIONS LIMITED Director 2009-03-23 CURRENT 1981-02-25 Active
IAN MACDONALD WJM SECRETARIES LIMITED Director 2004-04-01 CURRENT 1999-06-15 Active
IAN MACDONALD WJM DIRECTORS LIMITED Director 2004-04-01 CURRENT 1999-06-23 Active
IAN MACDONALD WJM SHARE NOMINEES LIMITED Director 1994-03-17 CURRENT 1994-03-17 Active
IAN MACDONALD MARITIME TRUSTEES LIMITED Director 1988-01-31 CURRENT 1958-12-16 Active
KEITH HAMILTON MACKENZIE WJM SHARE NOMINEES LIMITED Director 2017-05-29 CURRENT 1994-03-17 Active
KEITH HAMILTON MACKENZIE WJM SECRETARIES LIMITED Director 2017-05-29 CURRENT 1999-06-15 Active
KEITH HAMILTON MACKENZIE WJM DIRECTORS LIMITED Director 2017-05-29 CURRENT 1999-06-23 Active
KEITH HAMILTON MACKENZIE MARITIME TRUSTEES LIMITED Director 2017-05-29 CURRENT 1958-12-16 Active
KEITH HAMILTON MACKENZIE BARTYS TRUSTEES LIMITED Director 2009-08-01 CURRENT 2005-07-12 Active
KEITH HAMILTON MACKENZIE BMK (DUNBLANE) LIMITED Director 1998-10-07 CURRENT 1998-10-07 Liquidation
ANGUS GEORGE MACLEOD BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
ANGUS GEORGE MACLEOD SABHAL MOR OSTAIG Director 2014-11-28 CURRENT 2009-06-25 Active
ANGUS GEORGE MACLEOD DAY MEDICAL UK LIMITED Director 2011-03-01 CURRENT 2011-03-01 Dissolved 2014-04-25
ANGUS GEORGE MACLEOD WJM SHARE NOMINEES LIMITED Director 2005-10-01 CURRENT 1994-03-17 Active
ANGUS GEORGE MACLEOD WJM SECRETARIES LIMITED Director 2005-10-01 CURRENT 1999-06-15 Active
ANGUS GEORGE MACLEOD WJM DIRECTORS LIMITED Director 2005-10-01 CURRENT 1999-06-23 Active
ANGUS GEORGE MACLEOD MARITIME TRUSTEES LIMITED Director 2005-10-01 CURRENT 1958-12-16 Active
GEORGE MACWILLIAM BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
GEORGE MACWILLIAM WJM SHARE NOMINEES LIMITED Director 2016-02-29 CURRENT 1994-03-17 Active
GEORGE MACWILLIAM WJM SECRETARIES LIMITED Director 2016-02-29 CURRENT 1999-06-15 Active
GEORGE MACWILLIAM WJM DIRECTORS LIMITED Director 2016-02-29 CURRENT 1999-06-23 Active
GEORGE MACWILLIAM MARITIME TRUSTEES LIMITED Director 2016-02-29 CURRENT 1958-12-16 Active
KATHLEEN MCARTHUR WJM SHARE NOMINEES LIMITED Director 2017-05-29 CURRENT 1994-03-17 Active
KATHLEEN MCARTHUR WJM SECRETARIES LIMITED Director 2017-05-29 CURRENT 1999-06-15 Active
KATHLEEN MCARTHUR WJM DIRECTORS LIMITED Director 2017-05-29 CURRENT 1999-06-23 Active
KATHLEEN MCARTHUR MARITIME TRUSTEES LIMITED Director 2017-05-29 CURRENT 1958-12-16 Active
KATHLEEN MCARTHUR BARTYS TRUSTEES LIMITED Director 2014-07-01 CURRENT 2005-07-12 Active
ANDREW MARK MCFARLANE BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
ANDREW MARK MCFARLANE WJM SHARE NOMINEES LIMITED Director 2010-02-01 CURRENT 1994-03-17 Active
ANDREW MARK MCFARLANE WJM SECRETARIES LIMITED Director 2010-02-01 CURRENT 1999-06-15 Active
ANDREW MARK MCFARLANE WJM DIRECTORS LIMITED Director 2010-02-01 CURRENT 1999-06-23 Active
ANDREW MARK MCFARLANE MARITIME TRUSTEES LIMITED Director 2010-02-01 CURRENT 1958-12-16 Active
COLIN JOHN MILLAR BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
COLIN JOHN MILLAR WJM SHARE NOMINEES LIMITED Director 2015-08-31 CURRENT 1994-03-17 Active
COLIN JOHN MILLAR WJM SECRETARIES LIMITED Director 2015-08-31 CURRENT 1999-06-15 Active
COLIN JOHN MILLAR WJM DIRECTORS LIMITED Director 2015-08-31 CURRENT 1999-06-23 Active
COLIN JOHN MILLAR MARITIME TRUSTEES LIMITED Director 2015-08-31 CURRENT 1958-12-16 Active
GRAHAM NEIL MURRAY BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
GRAHAM NEIL MURRAY WJM SHARE NOMINEES LIMITED Director 2016-03-24 CURRENT 1994-03-17 Active
GRAHAM NEIL MURRAY WJM SECRETARIES LIMITED Director 2016-03-24 CURRENT 1999-06-15 Active
GRAHAM NEIL MURRAY WJM DIRECTORS LIMITED Director 2016-03-24 CURRENT 1999-06-23 Active
GRAHAM NEIL MURRAY MARITIME TRUSTEES LIMITED Director 2016-03-24 CURRENT 1958-12-16 Active
VICTORIA ANN PROVAN BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
VICTORIA ANN PROVAN WJM SHARE NOMINEES LIMITED Director 2005-10-01 CURRENT 1994-03-17 Active
VICTORIA ANN PROVAN WJM SECRETARIES LIMITED Director 2005-10-01 CURRENT 1999-06-15 Active
VICTORIA ANN PROVAN WJM DIRECTORS LIMITED Director 2005-10-01 CURRENT 1999-06-23 Active
VICTORIA ANN PROVAN MARITIME TRUSTEES LIMITED Director 2005-10-01 CURRENT 1958-12-16 Active
THOMAS LLOYD QUAIL BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
THOMAS LLOYD QUAIL WJM SHARE NOMINEES LIMITED Director 2012-06-18 CURRENT 1994-03-17 Active
THOMAS LLOYD QUAIL WJM SECRETARIES LIMITED Director 2012-06-18 CURRENT 1999-06-15 Active
THOMAS LLOYD QUAIL WJM DIRECTORS LIMITED Director 2012-06-18 CURRENT 1999-06-23 Active
THOMAS LLOYD QUAIL MARITIME TRUSTEES LIMITED Director 2012-06-18 CURRENT 1958-12-16 Active
MARTIN SUTHERLAND STEPHEN BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
MARTIN SUTHERLAND STEPHEN WJM SHARE NOMINEES LIMITED Director 2004-04-01 CURRENT 1994-03-17 Active
MARTIN SUTHERLAND STEPHEN WJM SECRETARIES LIMITED Director 2004-04-01 CURRENT 1999-06-15 Active
MARTIN SUTHERLAND STEPHEN WJM DIRECTORS LIMITED Director 2004-04-01 CURRENT 1999-06-23 Active
MARTIN SUTHERLAND STEPHEN PRAESIDIUM EMPLOYMENT NETWORK LIMITED Director 2003-02-06 CURRENT 1992-04-03 Active
MARTIN SUTHERLAND STEPHEN MARITIME TRUSTEES LIMITED Director 1989-07-01 CURRENT 1958-12-16 Active
ANDREW JOHN PATTERSON WILSON BARTYS TRUSTEES LIMITED Director 2017-05-29 CURRENT 2005-07-12 Active
ANDREW JOHN PATTERSON WILSON ARGYLL MEDIA LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
ANDREW JOHN PATTERSON WILSON WJM SECRETARIES LIMITED Director 2004-04-01 CURRENT 1999-06-15 Active
ANDREW JOHN PATTERSON WILSON WJM DIRECTORS LIMITED Director 2004-04-01 CURRENT 1999-06-23 Active
ANDREW JOHN PATTERSON WILSON WJM SHARE NOMINEES LIMITED Director 1997-03-12 CURRENT 1994-03-17 Active
ANDREW JOHN PATTERSON WILSON MEDQUEST GROUP LIMITED Director 1996-09-10 CURRENT 1929-05-24 Active
ANDREW JOHN PATTERSON WILSON MARITIME TRUSTEES LIMITED Director 1993-07-01 CURRENT 1958-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13DIRECTOR APPOINTED SARAH-JANE MACDONALD
2024-02-13DIRECTOR APPOINTED MIRELLA GABRIELLA MARCHINI
2024-01-25APPOINTMENT TERMINATED, DIRECTOR IAIN FINLAY MAGNUS MACKAY
2023-10-09MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-11-16Change of details for Wright, Johnston & Mackenzie Llp as a person with significant control on 2022-03-30
2022-11-16Change of details for Wright, Johnston & Mackenzie Llp as a person with significant control on 2022-03-30
2022-11-16SECRETARY'S DETAILS CHNAGED FOR WJM SECRETARIES LIMITED on 2022-03-30
2022-11-16SECRETARY'S DETAILS CHNAGED FOR WJM SECRETARIES LIMITED on 2022-03-30
2022-11-16CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE HOYLE
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM 302 st. Vincent Street Glasgow G2 5RZ Scotland
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-09-30AP01DIRECTOR APPOINTED IAIN FINLAY MAGNUS MACKAY
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER CAMPBELL
2021-02-09AP01DIRECTOR APPOINTED MR RODERICK ALEXANDER LOUDEN HARRISON
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN DONALDSON
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-04-22RES01ADOPT ARTICLES 22/04/20
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARSHALL
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIMPSON
2018-02-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WRIGHT, JOHNSTON & MACKENZIE LLP
2017-07-12PSC07CESSATION OF ROSINA MARIE DOLAN AS A PSC
2017-06-21AP01DIRECTOR APPOINTED MR ANDREW JOHN PATTERSON WILSON
2017-06-21AP01DIRECTOR APPOINTED MARTIN SUTHERLAND STEPHEN
2017-06-21AP01DIRECTOR APPOINTED ALAN KEITH SIMPSON
2017-06-21AP01DIRECTOR APPOINTED MR THOMAS LLOYD QUAIL
2017-06-21AP01DIRECTOR APPOINTED VICTORIA ANN PROVAN
2017-06-21AP01DIRECTOR APPOINTED MR GRAHAM NEIL MURRAY
2017-06-21AP01DIRECTOR APPOINTED MR COLIN JOHN MILLAR
2017-06-21AP01DIRECTOR APPOINTED ANDREW MARK MCFARLANE
2017-06-21AP01DIRECTOR APPOINTED MR GEORGE MACWILLIAM
2017-06-21AP01DIRECTOR APPOINTED MR IAN MACDONALD
2017-06-21AP01DIRECTOR APPOINTED MR ANGUS GEORGE MACLEOD
2017-06-21AP01DIRECTOR APPOINTED KENNETH BURNIE LONG
2017-06-21AP01DIRECTOR APPOINTED MR STEWART ALEXANDER KING
2017-06-21AP01DIRECTOR APPOINTED WILLIAM GRANT JOHNSTON
2017-06-21AP01DIRECTOR APPOINTED MRS SUSAN JANE HOYLE
2017-06-21AP01DIRECTOR APPOINTED FRASER ANTHONY BRIAN GILLIES
2017-06-21AP01DIRECTOR APPOINTED MR LIAM ANTHONY ENTWISTLE
2017-06-21AP01DIRECTOR APPOINTED MR IAN DONALDSON
2017-06-21AP01DIRECTOR APPOINTED STEVEN JOHN DOCHERTY
2017-06-21AP01DIRECTOR APPOINTED MR NEIL ANDREW DARLING
2017-06-21AP01DIRECTOR APPOINTED MRS GILLIAN COWIE
2017-06-21AP01DIRECTOR APPOINTED MR COLIN JOHN STEWART BRASS
2017-06-21AP01DIRECTOR APPOINTED MR DAVID GRAHAM BELL
2017-06-21AA01CURREXT FROM 31/10/2017 TO 31/01/2018
2017-06-21AA31/10/16 TOTAL EXEMPTION SMALL
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN MCARTHUR / 29/05/2017
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAMILTON MACKENZIE / 29/05/2017
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSINA MARIE DOLAN / 29/05/2017
2017-06-21AP01DIRECTOR APPOINTED BETHIA MARY HAMILTON
2017-06-21AP04CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED
2017-06-21TM02APPOINTMENT TERMINATED, SECRETARY ROSINA DOLAN
2017-06-21AD02SAIL ADDRESS CHANGED FROM: 90 ST. VINCENT STREET GLASGOW G2 5UB UNITED KINGDOM
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 90 ST VINCENT STREET GLASGOW G2 5UB
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-02AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-03AR0128/10/15 FULL LIST
2015-07-03AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0128/10/14 FULL LIST
2014-07-14AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0128/10/13 FULL LIST
2013-08-27AP01DIRECTOR APPOINTED MR IAIN CAMERON DUNN
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DARBY
2013-07-17AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-29AR0128/10/12 FULL LIST
2012-06-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-31AR0128/10/11 FULL LIST
2011-07-20AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-23AR0128/10/10 FULL LIST
2010-06-24AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BLACKSTOCK
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CRAIGMYLE
2010-01-18AP01DIRECTOR APPOINTED ELIZABETH WHITE CRAIGMYLE
2010-01-18AP01DIRECTOR APPOINTED KATHLEEN MCARTHUR
2009-11-16AR0128/10/09 FULL LIST
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAMILTON MACKENZIE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSINA MARIE DOLAN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE IRIS DARBY / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE MYRA BLACKSTOCK / 29/10/2009
2009-08-19AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-09-18AA31/10/07 TOTAL EXEMPTION FULL
2007-11-23363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-07-12288aNEW DIRECTOR APPOINTED
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 29 WELLINGTON STREET GLASGOW G2 6JA
2007-05-10288bDIRECTOR RESIGNED
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-14363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-31363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-08-31288bDIRECTOR RESIGNED
2005-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-01363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-06363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-10-10288bDIRECTOR RESIGNED
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-25363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288bDIRECTOR RESIGNED
2002-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-08363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-07363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-03-24AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-02363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-07-29288aNEW DIRECTOR APPOINTED
1999-07-29288aNEW SECRETARY APPOINTED
1999-07-19AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-11-23363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1997-10-30(W)ELRESS366A DISP HOLDING AGM 28/10/97
1997-10-30288bSECRETARY RESIGNED
1997-10-30(W)ELRESS386 DIS APP AUDS 28/10/97
1997-10-30(W)ELRESS252 DISP LAYING ACC 28/10/97
1997-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to BMK (NOMINEES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BMK (NOMINEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BMK (NOMINEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BMK (NOMINEES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Fixed Assets 2011-11-01 £ 2
Shareholder Funds 2011-11-01 £ 2
Tangible Fixed Assets 2011-11-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BMK (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMK (NOMINEES) LIMITED
Trademarks
We have not found any records of BMK (NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMK (NOMINEES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as BMK (NOMINEES) LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where BMK (NOMINEES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMK (NOMINEES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BMK (NOMINEES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.