BMP (SCOTLAND) LIMITED
CALEDONIA BUSINESS CENTRE THORNLIEBANK INDUSTRIAL ESTATE, THORNLIEBANK, GLASGOW  G46 8JT- Active
- Private Limited Company
- Company No. SC458657
- Last Updated: 01 Mar 2024
Company Profile
BMP (SCOTLAND) LIMITED was incorporated on Monday, September 9, 2013 as a Private Limited Company with registered address in GLASGOW. BMP (SCOTLAND) LIMITED has the status: Active and it's listed in the following category: Buying and selling of own real estate. This Private Limited Company has been operating for 11 years and 26 days.
Name | BMP (SCOTLAND) LIMITED |
---|---|
Company number | SC458657 |
Company type | Private Limited Company |
Incorporation date | 09 Sep 2013 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
CALEDONIA BUSINESS CENTRE THORNLIEBANK INDUSTRIAL ESTATE THORNLIEBANK GLASGOW G46 8JT |
---|---|
Country Of Origin | SCOTLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Asif Mohammed Nationality: British |
Dates: Thursday, October 13, 2022 - present
ownership of shares 75 to 100 percent
|
Mrs Safia Mohammed Nationality: British |
Dates: Monday, November 1, 2021 - Thursday, October 13, 2022
ownership of shares 75 to 100 percent
|
Mr Amjad Mohammed Nationality: British |
Dates: Friday, August 30, 2019 - Monday, November 1, 2021
ownership of shares 75 to 100 percent
|
Mr Asif Mohammed Nationality: British |
Dates: Saturday, June 1, 2019 - Friday, August 30, 2019
ownership of shares 25 to 50 percent
|
Mr Amjad Mohammed Nationality: British |
Dates: Friday, February 1, 2019 - Saturday, June 1, 2019
ownership of shares 25 to 50 percent
|
Mr Asif Mohammed Nationality: British |
Dates: Friday, September 14, 2018 - Friday, February 1, 2019
ownership of shares 25 to 50 percent
|
Mr Amjad Mohammed Nationality: British |
Dates: Tuesday, October 4, 2016 - Wednesday, July 11, 2018
ownership of shares 75 to 100 percent
right to appoint and remove directors
right to appoint and remove directors as trust
right to appoint and remove directors as firm
significant influence or control
significant influence or control as trust
significant influence or control as firm
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-5 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 29 January 2017 |
Last confirmation statement dated | 01 January 2016 |
Mortgages
Total of Mortgages | 8 |
---|---|
Mortgages Outstanding | 6 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
BMP (SCOTLAND) LIMITED | 09 Sep 2013 |
MOHAMMED PROPERTIES (SCOTLAND) LIMITED | 11 Oct 2013 |
MOHAMMED PROPERTIES (SCO) LIMITED | 12 Aug 2014 |
BUY MY PAD LIMITED | 11 Nov 2016 |
MY PAD GROUP LIMITED | 26 Jun 2017 |