Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BSR 2013 LIMITED
Company Information for

BSR 2013 LIMITED

95 HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC227071
Private Limited Company
Dissolved

Dissolved 2016-02-04

Company Overview

About Bsr 2013 Ltd
BSR 2013 LIMITED was founded on 2002-01-17 and had its registered office in 95 Haymarket Terrace. The company was dissolved on the 2016-02-04 and is no longer trading or active.

Key Data
Company Name
BSR 2013 LIMITED
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
 
Previous Names
RMJM GROUP LIMITED28/03/2013
MATTHEW, JOHNSON-MARSHALL LIMITED27/03/2008
Filing Information
Company Number SC227071
Date formed 2002-01-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2016-02-04
Type of accounts GROUP
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 BSR 2013 LIMITED

Current Directors
Officer Role Date Appointed
DM COMPANY SERVICES LIMITED
Company Secretary 2007-10-03
NICHOLAS JOHN HASTON
Director 2011-01-19
ALEXANDER FRASER MORRISON
Director 2007-07-17
ALEXANDER PETER MORRISON
Director 2003-11-28
DECLAN THOMPSON
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER GEORGE DOUGLAS
Director 2011-01-19 2012-03-10
DAVID LORIMER PRINGLE
Director 2004-11-09 2010-07-01
MICHAEL FRASER
Director 2002-04-02 2009-12-31
ANTHONY CHARLES KETTLE
Director 2005-02-03 2009-08-17
HUGH JOSEPH MULLAN
Director 2005-01-05 2009-08-17
ALASTAIR JAMES RITCHIE
Director 2004-10-04 2009-06-27
JAMES ROBERT HILLIER
Director 2007-07-17 2009-04-22
HAZEL WAI-SO WONG
Director 2004-11-09 2008-08-13
HUGH JOSEPH MULLAN
Company Secretary 2006-11-01 2007-10-03
JAMES DEREK SCOTT CARNEGIE
Company Secretary 2002-09-12 2006-12-31
JAMES DEREK SCOTT CARNEGIE
Director 2002-07-03 2006-12-31
THOMAS BRIAN STEWART
Director 2002-03-04 2005-06-30
ALEXANDER FRASER MORRISON
Director 2002-03-04 2003-11-28
RUSSELL JOHN BISSET
Company Secretary 2002-03-04 2002-09-12
CHARLOTTE SECRETARIES LIMITED
Nominated Secretary 2002-01-17 2002-03-04
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 2002-01-17 2002-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DM COMPANY SERVICES LIMITED ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DMWS 1107 LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED INVERLEITH (PO) LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active
DM COMPANY SERVICES LIMITED DMWS 1106 LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active
DM COMPANY SERVICES LIMITED DMWS 1096 LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Dissolved 2018-06-12
DM COMPANY SERVICES LIMITED DMWS 1094 LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Dissolved 2018-04-10
DM COMPANY SERVICES LIMITED DMWS 1082 LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2017-11-07
DM COMPANY SERVICES LIMITED DMWS 1083 LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2017-11-07
DM COMPANY SERVICES LIMITED DMWS 1077 LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Dissolved 2017-08-22
DM COMPANY SERVICES LIMITED HARNSER RISK MANAGEMENT LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-27
DM COMPANY SERVICES LIMITED SOUTER INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Active
DM COMPANY SERVICES LIMITED DMWS 1066 LIMITED Company Secretary 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-11-08
DM COMPANY SERVICES LIMITED DMWS 1057 LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Dissolved 2016-06-07
DM COMPANY SERVICES LIMITED LIONHOUSE 1889 LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
DM COMPANY SERVICES LIMITED PL COATBRIDGE LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-03-15
DM COMPANY SERVICES LIMITED MWEB SEVEN LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DUTHUS INVESTMENTS LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active
DM COMPANY SERVICES LIMITED DMWS 1043 LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Dissolved 2015-06-19
DM COMPANY SERVICES LIMITED MWEB SIX LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED MWEB TWO LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED MWEB FIVE LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
DM COMPANY SERVICES LIMITED SOUTER SBS FINANCE LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Dissolved 2016-11-01
DM COMPANY SERVICES LIMITED SOUTER FT FINANCE LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Dissolved 2017-10-31
DM COMPANY SERVICES LIMITED SOUTER FT LIMITED Company Secretary 2014-06-06 CURRENT 2013-05-09 Liquidation
DM COMPANY SERVICES LIMITED SOUTER SBS HOLDINGS LIMITED Company Secretary 2014-06-06 CURRENT 2013-06-06 Active
DM COMPANY SERVICES LIMITED SOUTER KENT LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Active
DM COMPANY SERVICES LIMITED SOUTER FT HOLDINGS LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Active
DM COMPANY SERVICES LIMITED HGT FINANCE B LIMITED Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
DM COMPANY SERVICES LIMITED AQUAFIL UK LIMITED Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
DM COMPANY SERVICES LIMITED DMWS 1035 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-10
DM COMPANY SERVICES LIMITED DMWS 1032 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-03-27
DM COMPANY SERVICES LIMITED DMWS 1036 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-10
DM COMPANY SERVICES LIMITED NAIRN CAPITAL LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
DM COMPANY SERVICES LIMITED EUANTECH LIMITED Company Secretary 2013-08-23 CURRENT 2013-08-23 Active
DM COMPANY SERVICES LIMITED MWEB THREE LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-03 Dissolved 2018-07-03
DM COMPANY SERVICES LIMITED MWEB FOUR LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED GENEALODRON LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Dissolved 2015-03-13
DM COMPANY SERVICES LIMITED DFAMF LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Liquidation
DM COMPANY SERVICES LIMITED DPL INVESTMENTS LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active
DM COMPANY SERVICES LIMITED CLEMMIE DEVELOPMENT LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active
DM COMPANY SERVICES LIMITED EAST LOTHIAN DEVELOPMENTS LIMITED Company Secretary 2012-10-22 CURRENT 2012-10-22 Active
DM COMPANY SERVICES LIMITED HGT INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2012-10-03 Active
DM COMPANY SERVICES LIMITED SCOTBEEF INVERURIE LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Active
DM COMPANY SERVICES LIMITED HIGHLAND GLOBAL TRANSPORT LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Liquidation
DM COMPANY SERVICES LIMITED MILLBURN ESTATES HENLEY LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
DM COMPANY SERVICES LIMITED SOUTER H&E UK LIMITED Company Secretary 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED SOUTER MANA UK LIMITED Company Secretary 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DOW INVESTMENTS PLC Company Secretary 2012-03-07 CURRENT 1990-05-31 Active
DM COMPANY SERVICES LIMITED MWEB ONE LIMITED Company Secretary 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DS SLP GP LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED REVLOCH LIMITED Company Secretary 2011-07-26 CURRENT 1997-09-30 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED LAKESTREAM LIMITED Company Secretary 2011-07-15 CURRENT 1998-02-20 Active
DM COMPANY SERVICES LIMITED SI 2016 LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Active
DM COMPANY SERVICES LIMITED SPARTANS COMMUNITY STADIUM LIMITED Company Secretary 2011-03-21 CURRENT 2011-03-21 Active
DM COMPANY SERVICES LIMITED THE SPARTANS FOOTBALL CLUB (OLDCO) LIMITED Company Secretary 2010-08-16 CURRENT 2008-06-04 Active
DM COMPANY SERVICES LIMITED MOUNT ROYAL ESTATES LIMITED Company Secretary 2010-07-27 CURRENT 2010-07-27 Active
DM COMPANY SERVICES LIMITED ROSE STREET PROPERTIES LIMITED Company Secretary 2010-06-25 CURRENT 2010-06-25 Active
DM COMPANY SERVICES LIMITED ABBOTSFORD EDINBURGH LIMITED Company Secretary 2010-06-25 CURRENT 2010-06-25 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED SPARTANS COMMUNITY FOUNDATION Company Secretary 2010-05-11 CURRENT 2006-08-16 Active
DM COMPANY SERVICES LIMITED CARBETH LIMITED Company Secretary 2010-02-24 CURRENT 2010-02-24 Active
DM COMPANY SERVICES LIMITED INOVA GEOPHYSICAL (UK) LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
DM COMPANY SERVICES LIMITED MICPR LIMITED Company Secretary 2009-07-20 CURRENT 2009-07-20 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED CAT PROFESSIONAL LIMITED Company Secretary 2009-07-20 CURRENT 2009-07-20 Active
DM COMPANY SERVICES LIMITED VITRUVIAN SCOTCAR GP LIMITED Company Secretary 2009-01-20 CURRENT 2006-10-19 Active
DM COMPANY SERVICES LIMITED HIGHLAND AND UNIVERSAL SECURITIES (NO.2) LIMITED Company Secretary 2009-01-14 CURRENT 2009-01-14 Active
DM COMPANY SERVICES LIMITED VAN LANSCHOT KEMPEN INVESTMENT MANAGEMENT (UK) LTD Company Secretary 2008-10-01 CURRENT 1993-07-06 Active
DM COMPANY SERVICES LIMITED LAND LANDSCAPE ARCHITECTURE LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-01-24
DM COMPANY SERVICES LIMITED RMJM 2012 LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-07-10
DM COMPANY SERVICES LIMITED RMJM SPORT LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-01-24
DM COMPANY SERVICES LIMITED LAVA NATION LIMITED Company Secretary 2008-01-28 CURRENT 1993-02-02 Dissolved 2014-09-12
DM COMPANY SERVICES LIMITED BSR 2014 LIMITED Company Secretary 2008-01-28 CURRENT 2005-06-13 Dissolved 2016-01-22
DM COMPANY SERVICES LIMITED RMJM SCOTLAND LIMITED Company Secretary 2007-10-25 CURRENT 1986-10-15 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED RMJM LONDON LIMITED Company Secretary 2007-10-25 CURRENT 1983-10-25 Liquidation
DM COMPANY SERVICES LIMITED RMJM LIMITED Company Secretary 2007-10-03 CURRENT 1986-10-15 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED TWENTY SIX GREEN STREET RESIDENTS ASSOCIATION (1993) LIMITED Company Secretary 2007-07-24 CURRENT 1993-06-30 Active
DM COMPANY SERVICES LIMITED MILLBURN WORLD TRAVEL SERVICES LIMITED Company Secretary 2007-03-07 CURRENT 1984-10-17 Active
DM COMPANY SERVICES LIMITED MILLBURN ESTATES LIMITED Company Secretary 2007-03-07 CURRENT 1999-11-09 Active
DM COMPANY SERVICES LIMITED CITY HEALTH CLINIC EDINBURGH LIMITED Company Secretary 2006-01-23 CURRENT 1998-05-01 Active
DM COMPANY SERVICES LIMITED DUTHUS PROPERTIES LIMITED Company Secretary 2005-05-31 CURRENT 2001-11-30 Active
DM COMPANY SERVICES LIMITED JPSE LIMITED Company Secretary 2005-04-05 CURRENT 1924-05-01 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED CHARLESTOWN HOLDINGS LIMITED Company Secretary 2003-09-08 CURRENT 2003-03-18 Dissolved 2017-08-24
DM COMPANY SERVICES LIMITED GUALA CLOSURES U.K. LIMITED Company Secretary 2003-07-29 CURRENT 1966-02-08 Active
DM COMPANY SERVICES LIMITED AEQUITAS CORPORATE FINANCE LIMITED Company Secretary 2002-01-15 CURRENT 2002-01-15 Active
DM COMPANY SERVICES LIMITED EAC (SCOTLAND) (XL3) LIMITED Company Secretary 2001-01-18 CURRENT 2001-01-18 Dissolved 2017-12-26
DM COMPANY SERVICES LIMITED EAC (SCOTLAND) (GP3) LIMITED Company Secretary 2001-01-03 CURRENT 2001-01-03 Liquidation
DM COMPANY SERVICES LIMITED DM DIRECTOR LIMITED Company Secretary 2000-02-09 CURRENT 2000-02-09 Active
DM COMPANY SERVICES LIMITED WESTFIELD FOODS LIMITED Company Secretary 1999-01-29 CURRENT 1999-01-29 Active
DM COMPANY SERVICES LIMITED DMWS 145 LIMITED Company Secretary 1991-12-04 CURRENT 1989-12-04 Active
DM COMPANY SERVICES LIMITED LB EMPLOYEES SHARE SCHEME TRUST COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1987-11-30 Active
DM COMPANY SERVICES LIMITED 22 NOMINEES LIMITED Company Secretary 1989-01-03 CURRENT 1986-11-25 Active
DM COMPANY SERVICES LIMITED WHIGHAMS WINE CELLARS LIMITED Company Secretary 1988-12-31 CURRENT 1985-11-20 Active
DM COMPANY SERVICES LIMITED NMH HOLDINGS LIMITED Company Secretary 1988-12-31 CURRENT 1985-11-20 Active
ALEXANDER FRASER MORRISON ROBERT MATTHEW JOHNSON MARSHALL LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ALEXANDER FRASER MORRISON ROBERT MATTHEW EMEA LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ALEXANDER FRASER MORRISON DPL INVESTMENTS LIMITED Director 2013-04-09 CURRENT 2013-03-05 Active
ALEXANDER FRASER MORRISON DFAMF LIMITED Director 2013-03-22 CURRENT 2013-03-05 Liquidation
ALEXANDER FRASER MORRISON MWEB ONE LIMITED Director 2012-03-01 CURRENT 2011-12-05 Active - Proposal to Strike off
ALEXANDER FRASER MORRISON TEASSES CAPITAL LIMITED Director 2002-02-08 CURRENT 2001-08-17 Active
ALEXANDER FRASER MORRISON TEASSES ESTATE LIMITED Director 1995-12-11 CURRENT 1995-08-17 Active
ALEXANDER PETER MORRISON DINH INVESTMENTS LTD Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2017-01-31
ALEXANDER PETER MORRISON MWEB ONE LIMITED Director 2012-02-23 CURRENT 2011-12-05 Active - Proposal to Strike off
ALEXANDER PETER MORRISON LAVA NATION LIMITED Director 2010-09-20 CURRENT 1993-02-02 Dissolved 2014-09-12
ALEXANDER PETER MORRISON MILOFT LTD Director 2009-01-13 CURRENT 2008-10-03 Dissolved 2014-02-07
ALEXANDER PETER MORRISON FUTUREPLACE LAND LIMITED Director 2008-01-07 CURRENT 2007-07-20 Dissolved 2014-09-12
ALEXANDER PETER MORRISON BELLS BRAE URBAN QUARTER LIMITED Director 2007-10-12 CURRENT 2007-07-20 Dissolved 2016-02-04
ALEXANDER PETER MORRISON EDGEMOR (COWGATE) LIMITED Director 2006-03-29 CURRENT 2006-03-20 Active
ALEXANDER PETER MORRISON EDGEMOR (WHISTLEBERRY) LIMITED Director 2005-11-10 CURRENT 2005-07-04 Active
ALEXANDER PETER MORRISON EDGEMOR (MOTHERWELL) LIMITED Director 2005-09-28 CURRENT 2005-07-04 Active
ALEXANDER PETER MORRISON DUTHUS PROPERTIES LIMITED Director 2005-05-31 CURRENT 2001-11-30 Active
ALEXANDER PETER MORRISON TEASSES CAPITAL LIMITED Director 2004-10-01 CURRENT 2001-08-17 Active
ALEXANDER PETER MORRISON RMJM LIMITED Director 2003-11-28 CURRENT 1986-10-15 Active - Proposal to Strike off
DECLAN THOMPSON VOLO TV & MEDIA LIMITED Director 2016-09-26 CURRENT 2003-06-19 Active
DECLAN THOMPSON DUTHUS TECHNOLOGIES LIMITED Director 2016-04-21 CURRENT 2016-04-21 Liquidation
DECLAN THOMPSON EDGEMOR (WHISTLEBERRY) LIMITED Director 2016-02-09 CURRENT 2005-07-04 Active
DECLAN THOMPSON EDGEMOR (MOTHERWELL) LIMITED Director 2016-02-09 CURRENT 2005-07-04 Active
DECLAN THOMPSON EDGEMOR (COWGATE) LIMITED Director 2016-02-09 CURRENT 2006-03-20 Active
DECLAN THOMPSON CLEMMIE.XYZ LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
DECLAN THOMPSON VOLO HOLDINGS LIMITED Director 2015-02-06 CURRENT 2004-11-12 Active
DECLAN THOMPSON MWEB SEVEN LIMITED Director 2015-01-23 CURRENT 2014-10-29 Active - Proposal to Strike off
DECLAN THOMPSON MWEB SIX LIMITED Director 2014-11-17 CURRENT 2014-06-11 Active - Proposal to Strike off
DECLAN THOMPSON MWEB TWO LIMITED Director 2014-11-17 CURRENT 2014-06-11 Active - Proposal to Strike off
DECLAN THOMPSON MWEB FIVE LIMITED Director 2014-10-21 CURRENT 2014-06-11 Active
DECLAN THOMPSON DUTHUS PROPERTIES LIMITED Director 2014-01-24 CURRENT 2001-11-30 Active
DECLAN THOMPSON MWEB THREE LIMITED Director 2013-07-17 CURRENT 2013-05-03 Dissolved 2018-07-03
DECLAN THOMPSON MWEB FOUR LIMITED Director 2013-07-17 CURRENT 2013-05-03 Active - Proposal to Strike off
DECLAN THOMPSON CLEMMIE DEVELOPMENT LIMITED Director 2013-06-10 CURRENT 2013-03-05 Active
DECLAN THOMPSON DPL INVESTMENTS LIMITED Director 2013-04-09 CURRENT 2013-03-05 Active
DECLAN THOMPSON WILL ALSOP AT RMJM LIMITED Director 2009-11-10 CURRENT 2009-10-08 Dissolved 2014-01-24
DECLAN THOMPSON LAND LANDSCAPE ARCHITECTURE LIMITED Director 2009-07-13 CURRENT 2006-03-14 Dissolved 2014-01-24
DECLAN THOMPSON RMJM 2012 LIMITED Director 2009-07-13 CURRENT 2006-03-14 Dissolved 2014-07-10
DECLAN THOMPSON RMJM SPORT LIMITED Director 2009-07-13 CURRENT 2006-03-14 Dissolved 2014-01-24
DECLAN THOMPSON FUTUREPLACE LAND LIMITED Director 2009-07-13 CURRENT 2007-07-20 Dissolved 2014-09-12
DECLAN THOMPSON BSR 2014 LIMITED Director 2009-07-13 CURRENT 2005-06-13 Dissolved 2016-01-22
DECLAN THOMPSON BELLS BRAE URBAN QUARTER LIMITED Director 2009-07-13 CURRENT 2007-07-20 Dissolved 2016-02-04
DECLAN THOMPSON MATTHEW, JOHNSON-MARSHALL LIMITED Director 2009-04-23 CURRENT 2008-03-22 Dissolved 2014-05-16
DECLAN THOMPSON MILOFT LTD Director 2009-01-13 CURRENT 2008-10-03 Dissolved 2014-02-07
DECLAN THOMPSON RMJM LONDON LIMITED Director 2008-04-11 CURRENT 1983-10-25 Liquidation
DECLAN THOMPSON RMJM LIMITED Director 2008-02-06 CURRENT 1986-10-15 Active - Proposal to Strike off

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
2016-02-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-044.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 10 BELLS BRAE EDINBURGH LOTHIAN EH4 3BJ
2013-05-13CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2013-05-134.2(Scot)NOTICE OF WINDING UP ORDER
2013-03-28RES15CHANGE OF NAME 28/03/2013
2013-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-28CERTNMCOMPANY NAME CHANGED RMJM GROUP LIMITED CERTIFICATE ISSUED ON 28/03/13
2013-02-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS
2012-02-14LATEST SOC14/02/12 STATEMENT OF CAPITAL;GBP 639873.875
2012-02-14AR0117/01/12 FULL LIST
2011-09-08RES12VARYING SHARE RIGHTS AND NAMES
2011-09-08RES13SHARE CAPITAL CREATION 03/08/2011
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-05-05SH0108/04/11 STATEMENT OF CAPITAL GBP 639873.88
2011-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-14RES04NC INC ALREADY ADJUSTED 11/03/2011
2011-02-22AR0117/01/11 FULL LIST
2011-02-16AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HASTON
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GEORGE SCOTT / 16/02/2011
2011-02-16AP01DIRECTOR APPOINTED MR JOHN ALEXANDER GEORGE SCOTT
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRINGLE
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-02-17AR0117/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LORIMER PRINGLE / 10/02/2010
2010-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 10/02/2010
2010-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRASER
2009-12-21RES12VARYING SHARE RIGHTS AND NAMES
2009-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-23MEM/ARTSARTICLES OF ASSOCIATION
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR HUGH MULLAN
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY KETTLE
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR RITCHIE
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES HILLIER
2009-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2009-01-23363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-23190LOCATION OF DEBENTURE REGISTER
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR RITCHIE / 01/12/2007
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRASER / 01/09/2008
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PRINGLE / 15/01/2006
2009-01-23353LOCATION OF REGISTER OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / DECLAN THOMPSON / 08/08/2008
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRASER / 01/09/2008
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR HAZEL WONG
2008-07-01MEM/ARTSARTICLES OF ASSOCIATION
2008-07-01RES01ALTER ARTICLES 25/06/2008
2008-03-27MEM/ARTSARTICLES OF ASSOCIATION
2008-03-27122S-DIV
2008-03-27RES13SUB-DIVIDE SHARES 2.5P 19/03/2008
2008-03-27RES01ALTER ARTICLES 19/03/2008
2008-03-27288aDIRECTOR APPOINTED DECLAN THOMPSON
2008-03-25CERTNMCOMPANY NAME CHANGED MATTHEW, JOHNSON-MARSHALL LIMITED CERTIFICATE ISSUED ON 27/03/08
2008-02-13363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-10-31288bSECRETARY RESIGNED
2007-10-31288aNEW SECRETARY APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-02-15363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BSR 2013 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-18
Petitions to Wind Up (Companies)2013-04-23
Fines / Sanctions
No fines or sanctions have been issued against BSR 2013 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2013-02-05 Outstanding SIR FRASER MORRISON
FLOATING CHARGE 2006-12-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BSR 2013 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSR 2013 LIMITED
Trademarks
We have not found any records of BSR 2013 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSR 2013 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 (64209 - Activities of other holding companies not elsewhere classified) as BSR 2013 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BSR 2013 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 TypeFinal Meetings
Defending partyBSR 2013 LIMITEDEvent Date2015-09-16
Principal Trading Address: N/A Notice is hereby given pursuant to section 146 of the Insolvency Act 1986 that a final meeting of the creditors of the above named company will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 26 October 2015 at 10.30 am, for the purposes of receiving the Liquidators report on the winding up and to determine whether the Liquidator should be released. Date of Appointment: 5 April 2013. Office Holder details: Thomas Campbell MacLennan (IP No. 8209) of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. Further details contact: Craig Morrison, Tel: 0330 055 5457.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBSR 2013 LIMITEDEvent Date2013-04-23
Notice is hereby given that in a Petition presented by the directors of BSR 2013 Limited on 5 April 2013 craving the Court inter alia to order that BSR 2013 Limited (registered number SC227071) having its Registered Office at 10 Bells Brae, Edinburgh EH4 3BJ be wound up by the Court and to appoint Thomas Campbell MacLennan of RSM Tenon as Interim Liquidator of the said Company, Lord Hodge by Interlocutor dated 9 April 2013, ordered all parties having an interest, to lodge Answers if so advised with the Court of Session within eight days after intimation, service or advertisement; all of which notice is hereby given. Dickson Minto W.S, Solicitors 16 Charlotte Square, Edinburgh EH2 4DF Solicitors for Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSR 2013 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 BSR 2013 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.