Company NameBJH Design Limited
Company StatusDissolved
Company NumberSC399252
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Janis Headrick
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Whitefield Neuk
Dunfermline
Fife
KY12 0RJ
Scotland
Director NameMr Brian James Headrick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitefield Neuk
Dunfermline
Fife
KY12 0RJ
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

85 at £1Brian Headrick
85.00%
Ordinary
15 at £1Janis Headrick
15.00%
Ordinary

Financials

Year2014
Net Worth£91,584
Cash£122,126
Current Liabilities£36,642

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 August 2017Registered office address changed from 7 Whitefield Neuk Dunfermline Fife KY12 0RJ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2 August 2017 (2 pages)
2 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(1 page)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
16 May 2017Termination of appointment of Brian James Headrick as a director on 18 November 2016 (1 page)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 May 2011Incorporation (23 pages)