Banchory
Kincardineshire
AB31 5TT
Scotland
Secretary Name | Marie Louise Borrowman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 12 months (closed 14 April 2022) |
Role | Company Director |
Correspondence Address | Coillin 11 Ramsay Road Banchory Kincardineshire AB31 5TT Scotland |
Director Name | Mrs Marie Louise Borrowman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(6 years after company formation) |
Appointment Duration | 9 years (closed 14 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coillin 11 Ramsay Road Banchory Aberdeenshire AB31 5TT Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | bjbenergy.com |
---|
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Marie Louise Borrowman 62.50% Ordinary |
---|---|
3 at £1 | Benjamin John Borrowman 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,906 |
Cash | £113,867 |
Current Liabilities | £35,242 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Director's details changed for Mr Ben Borrowman on 9 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Ben Borrowman on 9 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Secretary's details changed for Marie Louise Borrowman on 9 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for Marie Louise Borrowman on 9 March 2014 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
7 May 2013 | Appointment of Marie Louise Borrowman as a director (3 pages) |
29 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Registered office address changed from Account Tax Limited First Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Account Tax Limited First Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL on 9 July 2012 (1 page) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 April 2010 | Director's details changed for Mr Ben Borrowman on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Ben Borrowman on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 June 2009 | Ad 06/04/09\gbp si 7@1=7\gbp ic 1/8\ (2 pages) |
9 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 April 2008 | Director's change of particulars / benjamin borrowman / 14/10/2007 (1 page) |
3 April 2008 | Secretary's change of particulars / marie borrowman / 14/10/2007 (1 page) |
3 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
25 April 2007 | New director appointed (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Company name changed mountwest 732 LIMITED\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
9 March 2007 | Incorporation (16 pages) |