Background WavePink WaveYellow Wave

BEMO LTD (SC383192)

BEMO LTD (SC383192) is an active UK company. incorporated on 5 August 2010. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. BEMO LTD has been registered for 15 years. Current directors include ANDREWS, Euan Malcolm, MCLELLAN, Colin Wilson.

Company Number
SC383192
Status
active
Type
ltd
Incorporated
5 August 2010
Age
15 years
Address
Stamp Office 10 Waterloo Place, Edinburgh, EH1 3EG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANDREWS, Euan Malcolm, MCLELLAN, Colin Wilson
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEMO LTD

BEMO LTD is an active company incorporated on 5 August 2010 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BEMO LTD was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

SC383192

LTD Company

Age

15 Years

Incorporated 5 August 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

BITWINK LTD
From: 5 August 2010To: 22 April 2016
Contact
Address

Stamp Office 10 Waterloo Place C/O Xdesign - Level 1 Edinburgh, EH1 3EG,

Previous Addresses

Belford House, 59 Belford Road Edinburgh EH4 3DE Scotland
From: 4 February 2020To: 1 September 2021
Belford House, 59 Belford Road Floor 2 West Edinburgh EH4 3DE Scotland
From: 4 February 2020To: 4 February 2020
Codebase - Argyle House 3 Lady Lawson Street Edinburgh Midlothian EH3 9DR Scotland
From: 13 December 2017To: 4 February 2020
10 Comiston Drive Edinburgh EH10 5QP
From: 4 July 2012To: 13 December 2017
39 (3F1) Lauderdale Street Edinburgh EH9 1DE Scotland
From: 5 August 2010To: 4 July 2012
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Oct 21
Loan Secured
Feb 22
Loan Secured
Jun 23
Director Joined
Oct 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 01 Nov 2023

ANDREWS, Euan Malcolm

Active
10 Waterloo Place, EdinburghEH1 3EG
Born June 1990
Director
Appointed 30 Jan 2020

MCLELLAN, Colin Wilson

Active
10 Waterloo Place, EdinburghEH1 3EG
Born November 1982
Director
Appointed 30 Sept 2024

FARRUGIA, Matthew

Resigned
Belford Road, EdinburghEH4 3DE
Born July 1977
Director
Appointed 05 Aug 2010
Resigned 30 Jan 2020

HUTTON, Ben

Resigned
10 Waterloo Place, EdinburghEH1 3EG
Born December 1980
Director
Appointed 30 Jan 2020
Resigned 21 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Belford Road, EdinburghEH4 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2020

Mr Matthew Farrugia

Ceased
EdinburghEH10 5QP
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
13 October 2021
MAMA
Resolution
13 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Resolution
22 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
30 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Incorporation Company
5 August 2010
NEWINCIncorporation