Bmebs Limited

  • Dissolved
  • Incorporated on 3 May 2012

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


  • Summary The company with name "Bmebs Limited" is a ltd and located in 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. Bmebs Limited is currently in dissolved status and it was incorporated on 3 May 2012 (12 years 4 months 18 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 Bmebs Limited.

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

# Name Role Appt Date Nationality Status
1 Seamus Bryce Director 3 May 2012 British Active
2 COSEC LIMITED Corporate Secretary 3 May 2012 - Resigned
3 May 2012
3 James Stuart Mcmeekin Director 3 May 2012 Scottish Resigned
3 May 2012
4 COSEC LIMITED Corporate Director 3 May 2012 - Resigned
3 May 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
No records available


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 1 Aug 2017 Download PDF
1 Pages
2 Gazette - Notice Compulsory 16 May 2017 Download PDF
1 Pages
3 Accounts - Total Exemption Small 28 Sep 2016 Download PDF
6 Pages
4 Gazette - Filings Brought Up To Date 3 Oct 2015 Download PDF
1 Pages
5 Accounts - Total Exemption Small 30 Sep 2015 Download PDF
6 Pages
6 Gazette - Notice Compulsory 4 Sep 2015 Download PDF
1 Pages
7 Accounts - Total Exemption Small 26 Sep 2014 Download PDF
6 Pages
8 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2014 Download PDF
3 Pages
9 Accounts - Change Account Reference Date Company Previous Extended 27 Feb 2014 Download PDF
1 Pages
10 Accounts - Total Exemption Small 26 Feb 2014 Download PDF
6 Pages
11 Accounts - Change Account Reference Date Company Current Shortened 7 Jan 2014 Download PDF
1 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 9 May 2013 Download PDF
3 Pages
13 Capital - Allotment Shares 28 Jun 2012 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name 14 May 2012 Download PDF
2 Pages
15 Address - Change Registered Office Company With Date Old 4 May 2012 Download PDF
1 Pages
16 Officers - Termination Director Company With Name 3 May 2012 Download PDF
1 Pages
17 Officers - Termination Director Company With Name 3 May 2012 Download PDF
1 Pages
18 Officers - Termination Secretary Company With Name 3 May 2012 Download PDF
1 Pages
19 Incorporation - Company 3 May 2012 Download PDF
28 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.

# Name Status
1 S.C.B. Mech Ltd
Mutual People: Seamus Bryce
dissolved
2 Bec Services (Scotland) Limited
Mutual People: Seamus Bryce
dissolved
3 Sbme Limited
Mutual People: Seamus Bryce
dissolved
4 Gunter Bryce Construction Ltd
Mutual People: Seamus Bryce
dissolved