Advanced company searchLink opens in new window

BJMCA LTD

Company number SC408135

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)
29 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jun 2024 AD01 Registered office address changed from 125 the Building Design Centre Muir Street Hamilton ML3 6BJ Scotland to 117 Cadzow Street Hamilton ML3 6JA on 24 June 2024
01 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
30 Nov 2023 AAMD Amended accounts made up to 31 March 2023
14 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
30 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
19 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
11 May 2018 TM01 Termination of appointment of Brian Joseph Mcauley as a director on 2 May 2018
11 May 2018 AP01 Appointment of Mr Maurice William Logie as a director on 2 May 2018
11 May 2018 AP01 Appointment of Linda Logie as a director on 2 May 2018
09 May 2018 PSC02 Notification of Logie Enterprises Ltd as a person with significant control on 2 May 2018
09 May 2018 PSC07 Cessation of Brian Joseph Mcauley as a person with significant control on 2 May 2018
14 Apr 2018 AA Micro company accounts made up to 31 March 2018
13 Apr 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 March 2018
13 Apr 2018 SH19 Statement of capital on 13 April 2018
  • GBP 130
11 Apr 2018 AA Micro company accounts made up to 31 December 2017
09 Apr 2018 CAP-SS Solvency Statement dated 13/03/18
09 Apr 2018 RESOLUTIONS Resolutions
  • 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