Advanced company searchLink opens in new window

BJY CONSULTANCY LIMITED

Company number SC275483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2017 RT01 Administrative restoration application
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
23 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Aug 2014 AD01 Registered office address changed from C/O Barbara Jessen-Bruun Flat 4 89 Queens Road Aberdeen AB15 4YS to 388a Great Western Road Aberdeen AB10 6NR on 31 August 2014
30 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
08 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Mar 2012 AA01 Previous accounting period shortened from 12 December 2011 to 30 November 2011
23 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Barbara Murray Jessen-Bruun on 22 November 2011
25 Aug 2011 AA Accounts for a dormant company made up to 12 December 2010
22 Aug 2011 AD01 Registered office address changed from Flat 4 89 Queens Road Aberdeen AB15 4YS United Kingdom on 22 August 2011
22 Aug 2011 CERTNM Company name changed frou frou lingerie LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
15 Aug 2011 AD01 Registered office address changed from C/O Barbara Jessen-Bruun 2 the Gate Lodge Rubislaw Park Road Aberdeen AB15 8DA United Kingdom on 15 August 2011
18 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
04 Oct 2010 AD01 Registered office address changed from 36a Thistle Street Aberdeen AB10 1XD on 4 October 2010
02 Sep 2010 AA Accounts for a dormant company made up to 12 December 2009
11 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Barbara Murray Jessen-Bruun on 11 November 2009