Background WavePink WaveYellow Wave

BMJD PROPERTY LTD (SC584578)

BMJD PROPERTY LTD (SC584578) is an active UK company. incorporated on 29 December 2017. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BMJD PROPERTY LTD has been registered for 8 years. Current directors include DAVIDSON, John William, MOLYNEUX, Benjamin James.

Company Number
SC584578
Status
active
Type
ltd
Incorporated
29 December 2017
Age
8 years
Address
20 Nicolson Street, Edinburgh, EH8 9DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVIDSON, John William, MOLYNEUX, Benjamin James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMJD PROPERTY LTD

BMJD PROPERTY LTD is an active company incorporated on 29 December 2017 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BMJD PROPERTY LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

SC584578

LTD Company

Age

8 Years

Incorporated 29 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

REEL TIME PROPERTY LTD
From: 29 December 2017To: 9 March 2018
Contact
Address

20 Nicolson Street Edinburgh, EH8 9DH,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Sept 20
Loan Secured
Nov 23
New Owner
Jan 24
New Owner
Jan 24
Loan Cleared
Mar 24
Loan Secured
Jun 25
Loan Secured
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIDSON, John William

Active
Nicolson Street, EdinburghEH8 9DH
Born June 1980
Director
Appointed 29 Dec 2017

MOLYNEUX, Benjamin James

Active
Nicolson Street, EdinburghEH8 9DH
Born September 1969
Director
Appointed 29 Dec 2017

DAVIDSON, Katherine Sian

Resigned
Nicolson Street, EdinburghEH8 9DH
Born August 1981
Director
Appointed 29 Dec 2017
Resigned 01 Mar 2018

MCLANAGHAN, Kirsten Anne

Resigned
Nicolson Street, EdinburghEH8 9DH
Born February 1973
Director
Appointed 29 Dec 2017
Resigned 01 Mar 2018

Persons with significant control

2

Mr John William Davidson

Active
Nicolson Street, EdinburghEH8 9DH
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Dec 2017

Mr Benjamin James Molyneux

Active
Nicolson Street, EdinburghEH8 9DH
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Dec 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Resolution
9 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Incorporation Company
29 December 2017
NEWINCIncorporation