Warning: file_put_contents(c/d122ad1214ab5a554a8963719b1f2a46.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bmj Cdm-c Limited, G51 1DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BMJ CDM-C LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bmj Cdm-c Limited. The company was founded 20 years ago and was given the registration number SC256213. The firm's registered office is in GLASGOW. You can find them at The Hub, 70 Pacific Quay, Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BMJ CDM-C LIMITED
Company Number:SC256213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2003
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Hub, 70 Pacific Quay, Glasgow, G51 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23-24, Easton Street, London, England, WC1X 0DS

Director15 July 2009Active
23-24, Easton Street, London, England, WC1X 0DS

Director31 October 2014Active
The Hub, 70 Pacific Quay, Glasgow, Scotland, G51 1DZ

Director15 July 2009Active
292, St. Vincent Street, Glasgow, United Kingdom, G2 5TQ

Corporate Nominee Secretary18 September 2003Active
8 Grove Park, Lenzie, Glasgow, G66 5AH

Director17 November 2003Active
The Hub, 70 Pacific Quay, Glasgow, Scotland, G51 1DZ

Director01 January 2013Active
The Hub, 70 Pacific Quay, Glasgow, Scotland, G51 1DZ

Director15 July 2009Active
2 Central Quay 89 Hydepark, Street, Glasgow, G3 8BW

Director01 March 2010Active
61 Victoria Road, Lenzie, Glasgow, G66 5AP

Director17 November 2003Active
The Hub, 70 Pacific Quay, Glasgow, Scotland, G51 1DZ

Director15 July 2009Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director18 September 2003Active

People with Significant Control

Boswell Mitchell & Johnston Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Hub, 70 Pacific Quay, Glasgow, United Kingdom, G51 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type dormant.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type dormant.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-06-09Accounts

Accounts with accounts type dormant.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Officers

Termination director company with name termination date.

Download
2016-01-14Accounts

Accounts with accounts type dormant.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Officers

Appoint person director company with name date.

Download
2015-06-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.