BJM PROJECTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Resolutions |
30/05/2530 May 2025 | Registered office address changed from C/O Accuracy Accounting Hamilton Accies Business Centre New Douglas Park, Cadzow Avenue Hamilton ML3 0FT Scotland to C/O Quantuma Advisory Limitied, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2025-05-30 |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
24/10/2424 October 2024 | Confirmation statement made on 2024-06-26 with no updates |
08/12/238 December 2023 | Micro company accounts made up to 2022-04-30 |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM CLEMENT MILLAR SPIERSBRIDGE HOUSE 1 SPIERSBRIDGE WAY SPIERSBRIDGE BUSINESS PARK GLASGOW G46 8NG SCOTLAND |
16/06/2016 June 2020 | PREVSHO FROM 30/06/2020 TO 30/04/2020 |
03/06/203 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM C/O CLEMENT MILLAR CALEDONIA HOUSE EVANTON DRIVE GLASGOW G46 8JT |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/08/1811 August 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK POLLOK |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCLELLAN |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/08/161 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/03/1627 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
05/08/155 August 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
13/08/1213 August 2012 | DIRECTOR APPOINTED MR MARK POLLOCK |
13/08/1213 August 2012 | DIRECTOR APPOINTED MR ROBERT MCLELLAN |
13/08/1213 August 2012 | 26/06/12 STATEMENT OF CAPITAL GBP 22 |
13/08/1213 August 2012 | 26/06/12 STATEMENT OF CAPITAL GBP 22 |
13/08/1213 August 2012 | 26/06/12 STATEMENT OF CAPITAL GBP 22 |
26/06/1226 June 2012 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
26/06/1226 June 2012 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
26/06/1226 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/06/1226 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company