Company NameBLM Well Services Ltd
DirectorsBruce Calder Mitchell and Louise Mitchell
Company StatusActive
Company NumberSC423562
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)

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 Bruce Calder Mitchell
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Byre Forglen
Turriff
AB53 4JU
Scotland
Director NameMrs Louise Mitchell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(6 years, 11 months after company formation)
Appointment Duration5 years
RoleNone Supplied
Country of ResidenceScotland
Correspondence AddressThe Byre Forglen
Turriff
AB53 4JU
Scotland
Secretary NameMrs Lesley Mitchell
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address23 Knockothie Road
Ellon
Aberdeenshire
AB41 9EG
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Bruce Calder Mitchell
50.00%
Ordinary
50 at £1Mrs Lesley Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£157,234
Cash£175,387
Current Liabilities£35,027

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

8 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
23 September 2022Micro company accounts made up to 30 April 2022 (4 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
18 August 2022Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 18 August 2022 (1 page)
20 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
4 June 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
25 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
8 November 2019Change of details for Mr Bruce Calder Mitchell as a person with significant control on 8 November 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
26 April 2019Appointment of Louise Mitchell as a director on 25 April 2019 (2 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
19 July 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,000.00
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1,000.00
(4 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 May 2017Termination of appointment of Lesley Mitchell as a secretary on 17 November 2016 (1 page)
26 May 2017Director's details changed for Mr Bruce Calder Mitchell on 1 May 2017 (2 pages)
26 May 2017Director's details changed for Mr Bruce Calder Mitchell on 1 May 2017 (2 pages)
26 May 2017Termination of appointment of Lesley Mitchell as a secretary on 17 November 2016 (1 page)
9 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
30 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
29 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
7 November 2013Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 7 November 2013 (1 page)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
16 May 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (3 pages)
16 May 2012Current accounting period shortened from 31 May 2013 to 30 April 2013 (3 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)