Company NameBJB Energy Limited
Company StatusDissolved
Company NumberSC318182
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date14 April 2022 (2 years ago)
Previous NameMountwest 732 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Ben Borrowman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(1 month, 2 weeks after company formation)
Appointment Duration14 years, 12 months (closed 14 April 2022)
RoleSafety Engineer
Country of ResidenceScotland
Correspondence AddressCoillin 11 Ramsay Road
Banchory
Kincardineshire
AB31 5TT
Scotland
Secretary NameMarie Louise Borrowman
NationalityBritish
StatusClosed
Appointed23 April 2007(1 month, 2 weeks after company formation)
Appointment Duration14 years, 12 months (closed 14 April 2022)
RoleCompany Director
Correspondence AddressCoillin 11 Ramsay Road
Banchory
Kincardineshire
AB31 5TT
Scotland
Director NameMrs Marie Louise Borrowman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(6 years after company formation)
Appointment Duration9 years (closed 14 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoillin 11 Ramsay Road
Banchory
Aberdeenshire
AB31 5TT
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitebjbenergy.com

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Marie Louise Borrowman
62.50%
Ordinary
3 at £1Benjamin John Borrowman
37.50%
Ordinary

Financials

Year2014
Net Worth£78,906
Cash£113,867
Current Liabilities£35,242

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 8
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8
(5 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Director's details changed for Mr Ben Borrowman on 9 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Ben Borrowman on 9 March 2014 (2 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 8
(5 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 8
(5 pages)
26 March 2014Secretary's details changed for Marie Louise Borrowman on 9 March 2014 (1 page)
26 March 2014Secretary's details changed for Marie Louise Borrowman on 9 March 2014 (1 page)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
7 May 2013Appointment of Marie Louise Borrowman as a director (3 pages)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Registered 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 2012Registered 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 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 April 2010Director's details changed for Mr Ben Borrowman on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Ben Borrowman on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 June 2009Ad 06/04/09\gbp si 7@1=7\gbp ic 1/8\ (2 pages)
9 April 2009Return made up to 09/03/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 April 2008Director's change of particulars / benjamin borrowman / 14/10/2007 (1 page)
3 April 2008Secretary's change of particulars / marie borrowman / 14/10/2007 (1 page)
3 April 2008Return made up to 09/03/08; full list of members (3 pages)
25 April 2007New director appointed (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Company name changed mountwest 732 LIMITED\certificate issued on 25/04/07 (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
9 March 2007Incorporation (16 pages)