Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > B.M.R. DEVELOPMENTS LIMITED
Company Information for

B.M.R. DEVELOPMENTS LIMITED

FRENCH DUNCAN, 56 PALMERSTON PLACE, EDINBURGH, EH12 5AY,
Company Registration Number
SC160784
Private Limited Company
Liquidation

Company Overview

About B.m.r. Developments Ltd
B.M.R. DEVELOPMENTS LIMITED was founded on 1995-10-03 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". B.m.r. Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
B.M.R. DEVELOPMENTS LIMITED
 
Legal Registered Office
FRENCH DUNCAN
56 PALMERSTON PLACE
EDINBURGH
EH12 5AY
Other companies in EH12
 
Filing Information
Company Number SC160784
Company ID Number SC160784
Date formed 1995-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2010
Account next due 31/07/2012
Latest return 05/09/2011
Return next due 03/10/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-11 15:45:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.M.R. DEVELOPMENTS LIMITED
The accountancy firm based at this address is LEISHMAN ASSOCIATES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.M.R. DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GORDON MCLEAN
Director 1999-09-20
ROBERTA MCLEAN
Director 2004-03-01
ROSS GORDON MCLEAN
Director 2004-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN MCLEAN
Company Secretary 1996-09-11 2012-05-08
DEAN MCLEAN
Director 1995-10-03 2012-05-08
MICHAEL STEWART GRANT SHERRIT
Director 1995-10-03 1999-09-20
GORDON MCLEAN
Company Secretary 1995-10-03 1996-09-12
ROBERTA MCLEAN
Director 1995-10-03 1996-09-12
OSWALDS OF EDINBURGH LIMITED
Company Secretary 1995-10-03 1995-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON MCLEAN CUSTOM HOUSE DEVELOPMENT LTD. Director 2006-08-31 CURRENT 2006-08-31 Dissolved 2017-03-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-082.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-02-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-09-252.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2012-08-312.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2012-08-292.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 35 PANBRAE ROAD BO'NESS WEST LOTHIAN
2012-07-252.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-06-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /PART /CHARGE NO 8
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MCLEAN
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY DEAN MCLEAN
2011-09-05LATEST SOC05/09/11 STATEMENT OF CAPITAL;GBP 1006
2011-09-05AR0105/09/11 FULL LIST
2011-07-18AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-13AR0113/09/10 FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEAN MCLEAN / 01/06/2009
2009-07-16AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-31410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-10363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERTA MCLEAN / 10/12/2008
2008-08-1888(2)AD 24/07/08 GBP SI 1000@1=1000 GBP IC 6/1006
2008-08-11AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-10-11363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-0988(2)RAD 31/10/06--------- £ SI 2@1=2 £ IC 4/6
2006-10-09363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-08-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-19419a(Scot)DEC MORT/CHARGE *****
2006-04-19419a(Scot)DEC MORT/CHARGE *****
2005-09-22363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-05-1788(2)RAD 29/04/05--------- £ SI 1@1=1 £ IC 3/4
2005-05-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-05363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-1988(2)RAD 01/03/04--------- £ SI 1@1=1 £ IC 2/3
2004-03-09419a(Scot)DEC MORT/CHARGE *****
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-09-29363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-08-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-17410(Scot)PARTIC OF MORT/CHARGE *****
2003-01-30410(Scot)PARTIC OF MORT/CHARGE *****
2002-09-26363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-09-26363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-11-09363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
1999-10-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-10-01363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-09-27288aNEW DIRECTOR APPOINTED
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-11-13363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-15363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-10363sRETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to B.M.R. DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-07-10
Appointment of Liquidators2013-07-12
Appointment of Administrators2012-09-18
Meetings of Creditors2012-08-31
Appointment of Administrators2012-07-27
Fines / Sanctions
No fines or sanctions have been issued against B.M.R. DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-11-05 Partially Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-08-22 Outstanding FALKIRK COUNCIL
FLOATING CHARGE 2003-08-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-02-07 Satisfied EXCEL SECURITIES LIMITED
FLOATING CHARGE 2003-01-17 Satisfied EXCEL SECURITIES PLC
Filed Financial Reports
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.M.R. DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of B.M.R. DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

B.M.R. DEVELOPMENTS LIMITED owns 2 domain names.

bonessheritage.co.uk   scottishdevelopments.co.uk  

Trademarks
We have not found any records of B.M.R. DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.M.R. DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as B.M.R. DEVELOPMENTS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where B.M.R. DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyB.M.R. DEVELOPMENTS LIMITEDEvent Date2013-07-12
Company Number: SC160784 Name of Company: B.M.R. DEVELOPMENTS LIMITED . Nature of Business: General construction & civil engineering and Other. Type of Liquidation: Creditors. Address of Registered Office: 56 Palmerston Place, Edinburgh EH12 5AY. Liquidator's Name and Address: Eileen Blackburn, French Duncan Business Recovery, 56 Palmerston Place, Edinburgh EH12 5AY Office Holder Number: 8605. Date of Appointment: 8 July 2013. By whom Appointed: Creditors.
 
Initiating party Event TypeFinal Meetings
Defending partyB.M.R. DEVELOPMENTS LIMITEDEvent Date1970-01-01
NOTICE is hereby given that final meetings of the members and the creditors will be held in terms of section 106 of the Insolvency Act 1986 at 56 Palmerston Place, Edinburgh EH12 5AY on 5 October 2018 at 10:00 AM and 10:30 AM respectively, for the purposes of receiving the Liquidator's report showing how the winding up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should have her release in terms of Section 173 of said Act
 
Initiating party Event TypeAppointment of Administrators
Defending partyB.M.R. DEVELOPMENTS LIMITEDEvent Date
Company Number: SC160784 Trading as: B.M.R Developments Limited Company Registered Address: 35 Panbrae Road, Bo’ness, West Lothian EH51 0EN. Nature of Business: General construction & civil engineering and Other. Trade Classification: 4521 & 7487. Administrator appointed on: 23 July 2012. By notice of Appointment lodged in: Court of Session. Administrator’s Name and Address: Eileen Blackburn (IP No 8605), French Duncan BusinessRecovery, 56 Palmerston Place, Edinburgh EH12 5AY. Further contact details: Kelly Peacock-Hardie on telephone number 0131 243 0181 oremail businessrecovery@frenchduncan.co.uk
 
Initiating party Event TypeMeetings of Creditors
Defending partyB.M.R. DEVELOPMENTS LIMITEDEvent Date
(In Administration) Registered Office: 35 Panbrae Road, Bo’ness, West Lothian EH51 0EN I, Eileen Blackburn of French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY,hereby give notice that I was appointed Administrator of B.M.R. Developments Limitedon 23 July 2012. Notice is given pursuant to section 51 of Schedule B1 of the Insolvency Act 1986 thatthe initial creditors’ meeting will be held within the offices of French Duncan, 56Palmerston Place, Edinburgh EH12 5AY, on 19 September 2012, at 10.00 am, for the purposeof considering the Administrator’s proposals. A creditor will be entitled to vote at the meeting only if a claim has been lodgedwith me at or before the meeting. Voting must either be in person by the creditoror by form of proxy. To be valid, proxies must either be lodged with me at the meetingor to my office at the above address prior to the meeting. Eileen Blackburn , Administrator French Duncan LLP 27 August 2012.
 
Initiating party Event TypeAppointment of Administrators
Defending partyB.M.R. DEVELOPMENTS LIMITEDEvent Date
B.M.R. DEVELOPMENTS LIMITED (In Administration) Registered Office: 35 Panbrae Road, Bo’Ness, West Lothian EH51 0EN Notice is hereby given, pursuant to paragraph 46(2)(b) of schedule B1 of the InsolvencyAct 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986, that Eileen Blackburnof French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY was appointed Administratorof the above company, by the shareholders of the Company on 24 July 2012. Eileen Blackburn, Administrator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.M.R. DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.M.R. DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.