Company NameBJD Project Management Limited
Company StatusDissolved
Company NumberSC337505
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date6 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBrian John Duncan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Rosewell Park
Aberdeen
AB15 6HT
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Brian John Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£372,007
Cash£114,695
Current Liabilities£30,746

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
6 April 2016Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 April 2016 (2 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 June 2012Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
31 May 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 31 May 2011 (1 page)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 March 2010Director's details changed for Brian John Duncan on 8 February 2010 (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Brian John Duncan on 8 February 2010 (2 pages)
2 March 2010Secretary's details changed for Grant Smith Law Practice on 8 February 2010 (2 pages)
2 March 2010Secretary's details changed for Grant Smith Law Practice on 8 February 2010 (2 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
5 March 2009Return made up to 08/02/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
25 April 2008Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
11 March 2008Curr sho from 28/02/2009 to 05/04/2008 (1 page)
8 February 2008Incorporation (21 pages)