Advanced company searchLink opens in new window

BMJ (HOLDINGS) LIMITED

Company number SC351356

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)
27 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 AD01 Registered office address changed from 5 High Street Inverurie Aberdeenshire AB51 3QA on 23 April 2014
18 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
14 Oct 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Oct 2013 AA Total exemption small company accounts made up to 30 November 2011
09 Jul 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
09 Jul 2013 TM02 Termination of appointment of James and George Collie as a secretary on 1 July 2013
02 Jul 2013 TM02 Termination of appointment of James and George Collie as a secretary on 1 July 2013
27 Jun 2013 AD01 Registered office address changed from 45 Broad Street Fraserburgh Aberdeenshire AB43 9AE United Kingdom on 27 June 2013
29 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2012 CH01 Director's details changed for Mr John Wemyss on 19 July 2012
19 Jul 2012 AD01 Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ on 19 July 2012
13 Feb 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
03 Jun 2011 AA Accounts made up to 30 November 2010
10 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Mr John Wemyss on 1 September 2010
13 Aug 2010 AA Accounts made up to 30 November 2009
26 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
26 Nov 2009 CH04 Secretary's details changed for James and George Collie on 1 October 2009
02 Nov 2009 TM01 Termination of appointment of Mark Douglas as a director
02 Nov 2009 CH01 Director's details changed for Mr John Wemyss on 28 October 2009
17 Feb 2009 88(2) Ad 14/02/09\gbp si 1@1=1\gbp ic 3/4\
17 Feb 2009 288b Appointment terminated director bruce douglas