Background WavePink WaveYellow Wave

BMM ENERGY SOLUTIONS LTD (SC462201)

BMM ENERGY SOLUTIONS LTD (SC462201) is an active UK company. incorporated on 24 October 2013. with registered office in Aberdeen. The company operates in the Construction sector, engaged in development of building projects. BMM ENERGY SOLUTIONS LTD has been registered for 12 years. Current directors include GARDINER, Dwight Daniel Willard, LEMMINK, Frank Hendrikus, PEACOCK, Daniel Andrew and 1 others.

Company Number
SC462201
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 years
Address
13 Queen's Road, Aberdeen, AB15 4YL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GARDINER, Dwight Daniel Willard, LEMMINK, Frank Hendrikus, PEACOCK, Daniel Andrew, SHEFFIELD, Paul Nathan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMM ENERGY SOLUTIONS LTD

BMM ENERGY SOLUTIONS LTD is an active company incorporated on 24 October 2013 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in development of building projects. BMM ENERGY SOLUTIONS LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

SC462201

LTD Company

Age

12 Years

Incorporated 24 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 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 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

BMM CONTRACTS LIMITED
From: 24 October 2013To: 3 March 2015
Contact
Address

13 Queen's Road Aberdeen, AB15 4YL,

Previous Addresses

The Mechanics Workshop New Lanark Mills Lanark ML11 9DB Scotland
From: 10 February 2021To: 4 September 2023
58 Long Lane Broughty Ferry Dundee DD5 1HH
From: 24 October 2013To: 10 February 2021
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Mar 15
Director Joined
Feb 16
Director Joined
Feb 16
Share Issue
Oct 16
Director Joined
Nov 16
Funding Round
Nov 16
Loan Secured
Oct 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
May 20
Loan Secured
Jan 21
Funding Round
Jan 22
Funding Round
Jan 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 25
Director Joined
Jan 26
Director Joined
Mar 26
5
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DUNN, Rebecca

Active
SelbyYO8 8PH
Secretary
Appointed 19 Mar 2026

GARDINER, Dwight Daniel Willard

Active
Queen's Road, AberdeenAB15 4YL
Born June 1964
Director
Appointed 31 Aug 2023

LEMMINK, Frank Hendrikus

Active
Queen's Road, AberdeenAB15 4YL
Born April 1968
Director
Appointed 30 Sept 2025

PEACOCK, Daniel Andrew

Active
SelbyYO8 8PH
Born March 1979
Director
Appointed 19 Mar 2026

SHEFFIELD, Paul Nathan

Active
Queen's Road, AberdeenAB15 4YL
Born February 1975
Director
Appointed 31 Aug 2023

BROWN, Graham Martin

Resigned
New Lanark Mills, LanarkML11 9DB
Born September 1958
Director
Appointed 06 Sept 2016
Resigned 31 Aug 2023

MOHAMMED, Mark John

Resigned
New Lanark Mills, LanarkML11 9DB
Born March 1977
Director
Appointed 24 Oct 2013
Resigned 31 Aug 2023

MOHAMMED, Terence

Resigned
New Lanark Mills, LanarkML11 9DB
Born March 1979
Director
Appointed 23 Dec 2015
Resigned 31 Aug 2023

MULFORD, David

Resigned
New Lanark Mills, LanarkML11 9DB
Born November 1965
Director
Appointed 31 Jul 2019
Resigned 31 Aug 2023

ROSS, Paul Anthony

Resigned
Long Lane, DundeeDD5 1HH
Born April 1957
Director
Appointed 23 Dec 2015
Resigned 01 Jun 2017

SKELTON, Andrew Keith

Resigned
Queen's Road, AberdeenAB15 4YL
Born March 1971
Director
Appointed 31 Aug 2023
Resigned 30 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Drax, SelbyYO8 8PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023

Mr Mark John Mohammed

Ceased
New Lanark Mills, LanarkML11 9DB
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016
Ceased 31 Aug 2023

Mr Terry Mohammed

Ceased
New Lanark Mills, LanarkML11 9DB
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016
Ceased 31 Aug 2023

Mr Paul Anthony Ross

Ceased
Long Lane, DundeeDD5 1HH
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Secretary Company With Name Date
23 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2022
AAAnnual Accounts
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
5 February 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 February 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
20 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 March 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Incorporation Company
24 October 2013
NEWINCIncorporation