Company NameBJM Construction Solutions Limited
Company StatusDissolved
Company NumberSC329942
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian James Mitchell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressCairndrum Lodge Chapelton Of Menmuir
By Brechin
Angus
DD9 7QN
Scotland
Secretary NameNorma Mitchell
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleHousewife
Correspondence AddressCairndrum Lodge Chapleton Of Menmuir
By Brechin
Brechin
Angus
DD9 7QN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCairndrum Lodge
Chapelton Of Menmuir
By Brechin
Angus
DD9 7QN
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

1 at £1Brian James Mitchell
50.00%
Ordinary A
1 at £1Norma Mitchell
50.00%
Ordinary B

Financials

Year2014
Net Worth£11,871
Current Liabilities£11,665

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 August 2017Notification of Brian James Mitchell as a person with significant control on 28 August 2017 (2 pages)
28 August 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
1 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
13 April 2015Registered office address changed from R & a House, Woodburn Road Blackburn Aberdeenshire AB21 0PS to Cairndrum Lodge Chapelton of Menmuir by Brechin Angus DD9 7QN on 13 April 2015 (1 page)
8 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 June 2010Secretary's details changed for Norma Mitchell on 18 June 2010 (1 page)
18 June 2010Director's details changed for Brian James Mitchell on 18 June 2010 (2 pages)
30 August 2009Return made up to 28/08/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 28/08/08; full list of members (3 pages)
19 September 2007Ad 28/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
19 September 2007New secretary appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 September 2007Secretary resigned (1 page)
28 August 2007Incorporation (17 pages)