BJM PROJECTS LTD

Company Documents

DateDescription
02/06/252 June 2025 Resolutions

View Document

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

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2022-04-30

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Document

16/06/2016 June 2020 PREVSHO FROM 30/06/2020 TO 30/04/2020

View Document

03/06/203 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM C/O CLEMENT MILLAR CALEDONIA HOUSE EVANTON DRIVE GLASGOW G46 8JT

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK POLLOK

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCLELLAN

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/03/1627 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

05/08/155 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR MARK POLLOCK

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR ROBERT MCLELLAN

View Document

13/08/1213 August 2012 26/06/12 STATEMENT OF CAPITAL GBP 22

View Document

13/08/1213 August 2012 26/06/12 STATEMENT OF CAPITAL GBP 22

View Document

13/08/1213 August 2012 26/06/12 STATEMENT OF CAPITAL GBP 22

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

26/06/1226 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document


More Company Information