Company NameBJA Lifting Services Ltd
DirectorsBarrie Azbraitis and Stella Elizabeth Azbraitis
Company StatusActive
Company NumberSC435513
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Barrie Azbraitis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleLifting Specialist
Country of ResidenceScotland
Correspondence AddressC/O William Duncan + Co 38 Beansburn
Kilmarnock
Ayrshire
KA3 1RL
Scotland
Secretary NameMr Barrie Azbraitis
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O William Duncan + Co 38 Beansburn
Kilmarnock
Ayrshire
KA3 1RL
Scotland
Director NameMrs Stella Elizabeth Azbraitis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(1 year, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O William Duncan + Co 38 Beansburn
Kilmarnock
Ayrshire
KA3 1RL
Scotland

Location

Registered AddressC/O William Duncan + Co
44 Bank Street
Kilmarnock
Ayrshire
KA1 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Barrie Azbraitis
100.00%
Ordinary

Financials

Year2014
Net Worth£12,654
Cash£6,197
Current Liabilities£16,404

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with updates (5 pages)
3 May 2023Change of details for Mr Barrie Azbraitis as a person with significant control on 3 May 2023 (2 pages)
3 May 2023Director's details changed for Mr Barrie Azbraitis on 3 May 2023 (2 pages)
3 May 2023Director's details changed for Mrs Stella Elizabeth Azbraitis on 3 May 2023 (2 pages)
3 May 2023Secretary's details changed for Mr Barrie Azbraitis on 3 May 2023 (1 page)
3 May 2023Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 3 May 2023 (1 page)
3 April 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
31 October 2022Confirmation statement made on 25 October 2022 with updates (5 pages)
22 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
28 January 2022Registered office address changed from Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 28 January 2022 (1 page)
26 October 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
1 March 2021Registered office address changed from 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland to Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 1 March 2021 (1 page)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 October 2018 (3 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 January 2017Director's details changed for Mr Barrie Azbraitis on 19 January 2017 (2 pages)
19 January 2017Secretary's details changed for Mr Barrie Azbraitis on 19 January 2017 (1 page)
19 January 2017Director's details changed for Mrs Stella Elizabeth Azbraitis on 19 January 2017 (2 pages)
19 January 2017Secretary's details changed for Mr Barrie Azbraitis on 19 January 2017 (1 page)
19 January 2017Director's details changed for Mrs Stella Elizabeth Azbraitis on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Barrie Azbraitis on 19 January 2017 (2 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 August 2016Registered office address changed from Kylerlea Crossroads Keith Banffshire AB55 6LQ Scotland to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Kylerlea Crossroads Keith Banffshire AB55 6LQ Scotland to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA on 3 August 2016 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
4 February 2016Director's details changed for Mrs Stella Elizabeth Cruickshank on 14 December 2015 (2 pages)
4 February 2016Director's details changed for Mrs Stella Elizabeth Cruickshank on 14 December 2015 (2 pages)
24 November 2015Registered office address changed from 2 Brailsford Crescent Kilmarnock Ayrshire KA2 0LH to Kylerlea Crossroads Keith Banffshire AB55 6LQ on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 2 Brailsford Crescent Kilmarnock Ayrshire KA2 0LH to Kylerlea Crossroads Keith Banffshire AB55 6LQ on 24 November 2015 (1 page)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
5 November 2014Appointment of Mrs Stella Elizabeth Cruickshank as a director on 6 April 2014 (2 pages)
5 November 2014Appointment of Mrs Stella Elizabeth Cruickshank as a director on 6 April 2014 (2 pages)
5 November 2014Appointment of Mrs Stella Elizabeth Cruickshank as a director on 6 April 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
25 October 2012Incorporation (23 pages)
25 October 2012Incorporation (23 pages)