Westmuir
Brechin
DD9 6RG
Scotland
Secretary Name | Gillian Anne Jamieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2006(1 day after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Glenview Westmuir Brechin Angus DD9 6RG Scotland |
Director Name | Gillian Anne Jamieson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 June 2014) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Glenview Westmuir Brechin Angus DD9 6RG Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | Over 70 other UK companies use this postal address |
64 at £1 | Bruce Jamieson 64.00% Ordinary |
---|---|
19 at £1 | Loren Jamieson 19.00% Ordinary |
17 at £1 | Gillian Anne Jamieson 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £6,126 |
Current Liabilities | £34,338 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
1 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
2 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
29 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
4 August 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
4 August 2016 | Micro company accounts made up to 31 March 2016 (8 pages) |
12 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
18 December 2015 | Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 18 December 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Termination of appointment of Gillian Jamieson as a director (1 page) |
25 June 2014 | Termination of appointment of Gillian Jamieson as a director (1 page) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Company name changed bj well services consultants LTD\certificate issued on 13/06/11
|
13 June 2011 | Company name changed bj well services consultants LTD\certificate issued on 13/06/11
|
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Registered office address changed from 24 High Street Brechin Angus DD9 6ER Scotland on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 24 High Street Brechin Angus DD9 6ER Scotland on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 24 High Street Brechin Angus DD9 6ER Scotland on 1 November 2010 (1 page) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 24 May 2010 (1 page) |
24 May 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
24 May 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
28 April 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
28 April 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
6 January 2010 | Director's details changed for Bruce Jamieson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Bruce Jamieson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Gillian Anne Jamieson on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Gillian Anne Jamieson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Bruce Jamieson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Gillian Anne Jamieson on 6 January 2010 (2 pages) |
12 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
12 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
4 January 2008 | Ad 06/04/07--------- £ si 1@1=1 (1 page) |
4 January 2008 | Ad 06/04/07--------- £ si 1@1=1 (1 page) |
4 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
23 January 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
23 January 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
21 December 2006 | New secretary appointed;new director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New secretary appointed;new director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Incorporation (9 pages) |
11 December 2006 | Incorporation (9 pages) |