Bmac Falkirk Limited
- Active
- Incorporated on 13 Aug 2012
Reg Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ
- 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 |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.