Background WavePink WaveYellow Wave

BAM QUEEN STREET LIMITED (SC389935)

BAM QUEEN STREET LIMITED (SC389935) is an active UK company. incorporated on 3 December 2010. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BAM QUEEN STREET LIMITED has been registered for 15 years. Current directors include MILLER, Euan James.

Company Number
SC389935
Status
active
Type
ltd
Incorporated
3 December 2010
Age
15 years
Address
Kelvin House Buchanan Gate, Glasgow, G33 6FB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Euan James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAM QUEEN STREET LIMITED

BAM QUEEN STREET LIMITED is an active company incorporated on 3 December 2010 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BAM QUEEN STREET LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

SC389935

LTD Company

Age

15 Years

Incorporated 3 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Kelvin House Buchanan Gate Stepps Glasgow, G33 6FB,

Previous Addresses

, Kelvin House Buchanan Gate, Stepps, Glasgow, G33 6FB, Scotland
From: 9 March 2020To: 9 March 2020
, 183 st Vincent Street, Glasgow, G2 5QD
From: 3 December 2010To: 9 March 2020
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Jul 23
Owner Exit
Jul 25
Director Left
Aug 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVEY, Michelle Jane

Active
Spectrum Point, FarnboroughGU14 7LS
Secretary
Appointed 28 May 2024

MILLER, Euan James

Active
Buchanan Gate, GlasgowG33 6FB
Born September 1974
Director
Appointed 21 Sept 2022

MILLER, Euan James

Resigned
Buchanan Gate, GlasgowG33 6FB
Secretary
Appointed 30 Sept 2015
Resigned 28 May 2024

PETERS, Douglas

Resigned
St Vincent Street, GlasgowG2 5QD
Secretary
Appointed 03 Dec 2010
Resigned 30 Sept 2015

BRODERICK, Mark

Resigned
Buchanan Gate, GlasgowG33 6FB
Born February 1964
Director
Appointed 20 Feb 2015
Resigned 31 Jul 2025

BURKE, John Roderick

Resigned
St Vincent Street, GlasgowG2 5QD
Born August 1953
Director
Appointed 03 Dec 2010
Resigned 30 Sept 2015

FINNIE, Simon Edward

Resigned
Buchanan Gate, GlasgowG33 6FB
Born April 1974
Director
Appointed 31 May 2022
Resigned 19 Jul 2023

PETERS, Douglas

Resigned
Buchanan Gate, GlasgowG33 6FB
Born August 1967
Director
Appointed 30 Sept 2015
Resigned 31 May 2022

SMART, Michael

Resigned
St Vincent Street, GlasgowG2 5QD
Born August 1969
Director
Appointed 03 Dec 2010
Resigned 20 Feb 2015

Persons with significant control

2

1 Active
1 Ceased
PO BOX 20, Ca Bunnik

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Breakspear Way, HertfordshireHP2 4FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Person Secretary Company With Change Date
14 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2025
AAAnnual Accounts
Legacy
15 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Legacy
28 December 2012
MG01sMG01s
Legacy
14 December 2012
MG01sMG01s
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Incorporation Company
3 December 2010
NEWINCIncorporation