Bmac Falkirk Limited

  • Active
  • Incorporated on 13 Aug 2012

Reg Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Bmac Falkirk Limited" is a ltd and located in 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. Bmac Falkirk Limited is currently in active status and it was incorporated on 13 Aug 2012 (12 years 1 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Bmac Falkirk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Allan Calderwood Director 13 Aug 2012 British Active
2 Bradley Mitchell Director 13 Aug 2012 British Active
3 COSEC LIMITED Corporate Secretary 13 Aug 2012 - Resigned
13 Aug 2012
4 James Stuart Mcmeekin Director 13 Aug 2012 Scottish Resigned
13 Aug 2012
5 COSEC LIMITED Corporate Director 13 Aug 2012 - Resigned
13 Aug 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Andrew Allan Calderwood
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
2 Mr Bradley Mitchell
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
3 Mr Bradley Mitchell
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bmac Falkirk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 13 May 2024 Download PDF
2 Confirmation Statement - No Updates 15 Aug 2023 Download PDF
3 Accounts - Total Exemption Full 3 May 2023 Download PDF
4 Confirmation Statement - No Updates 15 Aug 2022 Download PDF
5 Accounts - Total Exemption Full 13 May 2021 Download PDF
6 Confirmation Statement - No Updates 13 Aug 2020 Download PDF
3 Pages
7 Accounts - Total Exemption Full 30 Jun 2020 Download PDF
9 Pages
8 Confirmation Statement - Updates 14 Aug 2019 Download PDF
4 Pages
9 Accounts - Total Exemption Full 30 May 2019 Download PDF
9 Pages
10 Confirmation Statement - Updates 14 Aug 2018 Download PDF
4 Pages
11 Accounts - Total Exemption Full 9 May 2018 Download PDF
10 Pages
12 Confirmation Statement - Updates 15 Aug 2017 Download PDF
4 Pages
13 Accounts - Total Exemption Small 8 May 2017 Download PDF
8 Pages
14 Mortgage - Satisfy Charge Full 24 Nov 2016 Download PDF
4 Pages
15 Mortgage - Satisfy Charge Full 24 Nov 2016 Download PDF
36 Pages
16 Mortgage - Satisfy Charge Full 24 Nov 2016 Download PDF
4 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Oct 2016 Download PDF
7 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Oct 2016 Download PDF
7 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Oct 2016 Download PDF
7 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Oct 2016 Download PDF
6 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Oct 2016 Download PDF
9 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Oct 2016 Download PDF
6 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Oct 2016 Download PDF
6 Pages
24 Officers - Change Person Director Company With Change Date 16 Aug 2016 Download PDF
2 Pages
25 Confirmation Statement - Updates 16 Aug 2016 Download PDF
5 Pages
26 Officers - Change Person Director Company With Change Date 16 Aug 2016 Download PDF
2 Pages
27 Mortgage - Satisfy Charge Full 3 May 2016 Download PDF
1 Pages
28 Mortgage - Satisfy Charge Full 3 May 2016 Download PDF
1 Pages
29 Mortgage - Satisfy Charge Full 3 May 2016 Download PDF
1 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Apr 2016 Download PDF
20 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Apr 2016 Download PDF
14 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Apr 2016 Download PDF
13 Pages
33 Accounts - Total Exemption Small 18 Feb 2016 Download PDF
8 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 17 Aug 2015 Download PDF
4 Pages
35 Accounts - Total Exemption Small 29 May 2015 Download PDF
8 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 18 Aug 2014 Download PDF
4 Pages
37 Accounts - Total Exemption Small 1 May 2014 Download PDF
7 Pages
38 Mortgage - Create With Deed With Charge Number 25 Mar 2014 Download PDF
11 Pages
39 Mortgage - Create With Deed With Charge Number 20 Mar 2014 Download PDF
12 Pages
40 Mortgage - Create With Deed With Charge Number 12 Mar 2014 Download PDF
16 Pages
41 Officers - Change Person Director Company With Change Date 4 Feb 2014 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 16 Aug 2013 Download PDF
4 Pages
43 Capital - Allotment Shares 15 Aug 2012 Download PDF
3 Pages
44 Officers - Appoint Person Director Company With Name 15 Aug 2012 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name 15 Aug 2012 Download PDF
2 Pages
46 Incorporation - Company 13 Aug 2012 Download PDF
28 Pages
47 Officers - Termination Secretary Company With Name 13 Aug 2012 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 13 Aug 2012 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 13 Aug 2012 Download PDF
1 Pages
50 Address - Change Registered Office Company With Date Old 13 Aug 2012 Download PDF
1 Pages