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)
31 Mar 2018 CS01 Confirmation statement made on 31 March 2018 with updates
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
04 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Feb 2017 TM01 Termination of appointment of Catherine Anne Mcauley as a director on 10 February 2017
10 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
10 Oct 2016 AP01 Appointment of Mr Brian Joseph Mcauley as a director on 6 April 2016
10 Oct 2016 AD01 Registered office address changed from 9 Castlehill Road Carluke South Lanarkshire ML8 5EN to 125 the Building Design Centre Muir Street Hamilton ML3 6BJ on 10 October 2016
30 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 200
02 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 110
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 110
02 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share rights described in article 8 of articles 01/09/2015
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
29 May 2015 TM01 Termination of appointment of Brian Joseph Mcauley as a director on 25 May 2015
03 Nov 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
28 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Jan 2013 AP01 Appointment of Mr Brian Joseph Mcauley as a director
04 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
04 Oct 2012 AD03 Register(s) moved to registered inspection location
04 Oct 2012 AD02 Register inspection address has been changed
25 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association