Company NameBjmca Ltd
DirectorsLinda Logie and Maurice William Logie
Company StatusActive
Company NumberSC408135
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameLinda Logie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 The Building Design Centre
Muir Street
Hamilton
ML3 6BJ
Scotland
Director NameMr Maurice William Logie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 The Building Design Centre
Muir Street
Hamilton
ML3 6BJ
Scotland
Director NameMrs Catherine Anne McAuley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Castlehill Road
Carluke
South Lanarkshire
ML8 5EN
Scotland
Director NameMr Brian Joseph McAuley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address125 Muir Street
The Building Design Centre
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameMr Brian Joseph McAuley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 May 2018)
RoleMD
Country of ResidenceScotland
Correspondence Address125 The Building Design Centre
Muir Street
Hamilton
ML3 6BJ
Scotland

Location

Registered Address125 The Building Design Centre
Muir Street
Hamilton
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

10 at £1Gillian Corbett
9.09%
Ordinary C
75 at £1Catherine Anne Mcauley
68.18%
Ordinary A
25 at £1Brian Joseph Mcauley
22.73%
Ordinary B

Financials

Year2014
Net Worth-£15,830
Cash£12,674
Current Liabilities£43,274

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

1 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
30 November 2023Amended accounts made up to 31 March 2023 (9 pages)
14 November 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
11 May 2018Appointment of Mr Maurice William Logie as a director on 2 May 2018 (2 pages)
11 May 2018Termination of appointment of Brian Joseph Mcauley as a director on 2 May 2018 (1 page)
11 May 2018Appointment of Linda Logie as a director on 2 May 2018 (2 pages)
9 May 2018Notification of Logie Enterprises Ltd as a person with significant control on 2 May 2018 (4 pages)
9 May 2018Cessation of Brian Joseph Mcauley as a person with significant control on 2 May 2018 (3 pages)
14 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 April 2018Statement of capital on 13 April 2018
  • GBP 130
(5 pages)
13 April 2018Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
11 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 April 2018Resolutions
  • RES13 ‐ £70 of the companys issued share captial being 70 a ordinary shares of £1 each be reduced as below - bj mcauley 56 a ordinary shares , ca mcauley 14 a ordinary shares 28/03/2018
(1 page)
9 April 2018Solvency Statement dated 13/03/18 (1 page)
31 March 2018Confirmation statement made on 31 March 2018 with updates (6 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 February 2017Termination of appointment of Catherine Anne Mcauley as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Catherine Anne Mcauley as a director on 10 February 2017 (1 page)
10 October 2016Registered office address changed from 9 Castlehill Road Carluke South Lanarkshire ML8 5EN to 125 the Building Design Centre Muir Street Hamilton ML3 6BJ on 10 October 2016 (1 page)
10 October 2016Appointment of Mr Brian Joseph Mcauley as a director on 6 April 2016 (2 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
10 October 2016Appointment of Mr Brian Joseph Mcauley as a director on 6 April 2016 (2 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
10 October 2016Registered office address changed from 9 Castlehill Road Carluke South Lanarkshire ML8 5EN to 125 the Building Design Centre Muir Street Hamilton ML3 6BJ on 10 October 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 200
(4 pages)
16 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 200
(4 pages)
2 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 110
(5 pages)
2 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 110
(5 pages)
2 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 110
(5 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share rights described in article 8 of articles 01/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share rights described in article 8 of articles 01/09/2015
(18 pages)
2 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 110
(5 pages)
2 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 110
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
27 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
29 May 2015Termination of appointment of Brian Joseph Mcauley as a director on 25 May 2015 (1 page)
29 May 2015Termination of appointment of Brian Joseph Mcauley as a director on 25 May 2015 (1 page)
3 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 January 2013Appointment of Mr Brian Joseph Mcauley as a director (2 pages)
14 January 2013Appointment of Mr Brian Joseph Mcauley as a director (2 pages)
4 October 2012Register inspection address has been changed (1 page)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 October 2012Register(s) moved to registered inspection location (1 page)
4 October 2012Register(s) moved to registered inspection location (1 page)
4 October 2012Register inspection address has been changed (1 page)
4 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
25 November 2011Particulars of variation of rights attached to shares (2 pages)
25 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 November 2011Particulars of variation of rights attached to shares (2 pages)
25 November 2011Change of share class name or designation (2 pages)
25 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 November 2011Change of share class name or designation (2 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)