Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BSR 2014 LIMITED
Company Information for

BSR 2014 LIMITED

HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC286117
Private Limited Company
Dissolved

Dissolved 2016-01-22

Company Overview

About Bsr 2014 Ltd
BSR 2014 LIMITED was founded on 2005-06-13 and had its registered office in Haymarket Terrace. The company was dissolved on the 2016-01-22 and is no longer trading or active.

Key Data
Company Name
BSR 2014 LIMITED
 
Legal Registered Office
HAYMARKET TERRACE
EDINBURGH
 
Previous Names
RMJM ARCHITECTURE LIMITED20/10/2014
YRM ARCHITECTURE LIMITED24/10/2012
RMJM EUROPE LIMITED20/03/2012
CREATE ENGINEERING LIMITED11/11/2008
Filing Information
Company Number SC286117
Date formed 2005-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2016-01-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-05-27 11:44:37
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 2014 LIMITED

Current Directors
Officer Role Date Appointed
DM COMPANY SERVICES LIMITED
Company Secretary 2008-01-28
ALEXANDER PETER MORRISON
Director 2013-05-13
DECLAN THOMPSON
Director 2009-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHARLES KETTLE
Director 2005-09-13 2009-07-13
HUGH JOSEPH MULLAN
Director 2005-09-13 2009-07-13
HUGH JOSEPH MULLAN
Company Secretary 2005-09-13 2008-01-28
CHARLOTTE SECRETARIES LIMITED
Company Secretary 2005-06-13 2005-09-13
IAIN MAURY CAMPBELL MEIKLEJOHN
Director 2005-06-13 2005-09-13

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
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 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 BSR 2013 LIMITED Company Secretary 2007-10-03 CURRENT 2002-01-17 Dissolved 2016-02-04
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 PETER MORRISON ROBERT MATTHEW JOHNSON MARSHALL LIMITED Director 2018-03-09 CURRENT 2018-03-08 Active
ALEXANDER PETER MORRISON ROBERT MATTHEW EMEA LIMITED Director 2018-03-09 CURRENT 2018-03-08 Active
ALEXANDER PETER MORRISON CLEMMIE.XYZ LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
ALEXANDER PETER MORRISON DUTHUS INVESTMENTS LIMITED Director 2015-06-25 CURRENT 2014-10-29 Active
ALEXANDER PETER MORRISON MWEB SEVEN LIMITED Director 2015-01-23 CURRENT 2014-10-29 Active - Proposal to Strike off
ALEXANDER PETER MORRISON MWEB SIX LIMITED Director 2014-11-17 CURRENT 2014-06-11 Active - Proposal to Strike off
ALEXANDER PETER MORRISON MWEB TWO LIMITED Director 2014-11-17 CURRENT 2014-06-11 Active - Proposal to Strike off
ALEXANDER PETER MORRISON MWEB FIVE LIMITED Director 2014-10-21 CURRENT 2014-06-11 Active
ALEXANDER PETER MORRISON DPL INVESTMENTS LIMITED Director 2013-04-09 CURRENT 2013-03-05 Active
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 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 BSR 2013 LIMITED Director 2008-02-06 CURRENT 2002-01-17 Dissolved 2016-02-04
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
2016-01-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-222.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-10-222.21B(Scot)NOTICE OF AUTOMATIC END OF ADMINISTRATION
2015-10-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-04-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-04-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-01-142.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-01-122.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2014-12-182.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN
2014-10-272.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-20CERTNMCOMPANY NAME CHANGED RMJM ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 20/10/14
2014-10-20RES15CHANGE OF NAME 20/10/2014
2014-10-11DISS40DISS40 (DISS40(SOAD))
2014-10-10GAZ1FIRST GAZETTE
2014-06-24AA30/04/13 TOTAL EXEMPTION SMALL
2014-05-17DISS40DISS40 (DISS40(SOAD))
2014-05-09GAZ1FIRST GAZETTE
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 10 BELLS BRAE EDINBURGH EH4 3BJ
2013-07-29LATEST SOC29/07/13 STATEMENT OF CAPITAL;GBP 1
2013-07-29AR0113/06/13 FULL LIST
2013-05-14AP01DIRECTOR APPOINTED ALEXANDER PETER MORRISON
2013-02-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-11-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-24CERTNMCOMPANY NAME CHANGED YRM ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 24/10/12
2012-10-24RES15CHANGE OF NAME 24/10/2012
2012-06-18AR0113/06/12 FULL LIST
2012-03-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-20CERTNMCOMPANY NAME CHANGED RMJM EUROPE LIMITED CERTIFICATE ISSUED ON 20/03/12
2012-03-20RES15CHANGE OF NAME 19/03/2012
2011-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-28AR0113/06/11 FULL LIST
2010-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-29AR0113/06/10 FULL LIST
2010-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 13/06/2010
2010-02-24AP01DIRECTOR APPOINTED DECLAN THOMPSON
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MULLAN
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KETTLE
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-16363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-11CERTNMCOMPANY NAME CHANGED CREATE ENGINEERING LIMITED CERTIFICATE ISSUED ON 11/11/08
2008-07-21363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-05288bSECRETARY RESIGNED
2007-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-12363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-06363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-09-20225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2005-09-20288bDIRECTOR RESIGNED
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: LEVEL 2 SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2ET
2005-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BSR 2014 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-12-30
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-12-30
Appointment of Administrators2014-10-24
Proposal to Strike Off2014-10-10
Proposal to Strike Off2014-05-09
Fines / Sanctions
No fines or sanctions have been issued against BSR 2014 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
BOND & FLOATING CHARGE 2012-11-08 Outstanding RMJM LIMITED & OTHERS
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 BSR 2014 LIMITED

Intangible Assets
Patents
We have not found any records of BSR 2014 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BSR 2014 LIMITED
Trademarks
We have not found any records of BSR 2014 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSR 2014 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 (82990 - Other business support service activities not elsewhere classified) as BSR 2014 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BSR 2014 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBSR 2014 LIMITEDEvent Date2014-12-30
On 20 October 2014, the above-named Company entered administration. I, Decan Thompson , c/o 8 Bells Brae, Edinburgh, EH4 3BJ , was a Director of the above named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above named company under the following name: RMJM Connect Limited and RMJM Architecture + Master Planning Limited.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBSR 2014 LIMITEDEvent Date2014-12-30
On 20 October 2014, the above-named Company entered administration. I, Alexander Peter Morrison , c/o 8 Bells Brae, Edinburgh, EH4 3BJ , was a Director of the above named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above named company under the following name: RMJM Connect Limited and RMJM Architecture + Master Planning Limited.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBSR 2014 LIMITEDEvent Date2014-10-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyBSR 2014 LIMITEDEvent Date2014-05-09
 
Initiating party Event TypeAppointment of Administrators
Defending partyBSR 2014 LIMITEDEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Name: BSR 2014 LIMITED Company Number: SC286117 Nature of Business: Provision of architectural services. (formerly RMJM Architecture Limited) Company Registered Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. Principal Trading Address: 10 Bells Brae, Edinburgh, EH4 3BJ. Administrator appointed on: 20 October 2014. by notice of appointment lodged in the Court of Session Joint Administrators Names and Address: Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 and 9218), both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Further details contact: The Joint Administrators, Tel: +44 (0) 330 055 5455. Alternative contact: Email: david.stevenson@frpadvisory.com, Tel: 0330 055 5462.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSR 2014 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 2014 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.