Company Information for BJD PROJECT MANAGEMENT LIMITED
JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC337505
Private Limited Company
Liquidation |
Company Name | |
---|---|
BJD PROJECT MANAGEMENT LIMITED | |
Legal Registered Office | |
JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in AB25 | |
Company Number | SC337505 | |
---|---|---|
Company ID Number | SC337505 | |
Date formed | 2008-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2015 | |
Account next due | 05/01/2017 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:44:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/16 FULL LIST | |
AA | 05/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/15 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE | |
AR01 | 08/02/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
AR01 | 08/02/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN DUNCAN / 08/02/2010 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 05/04/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-04-24 |
Appointment of Liquidators | 2016-04-08 |
Resolutions for Winding-up | 2016-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BJD PROJECT MANAGEMENT LIMITED
Called Up Share Capital | 2013-04-05 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-05 | £ 100 |
Cash Bank In Hand | 2013-04-05 | £ 78,045 |
Cash Bank In Hand | 2012-04-05 | £ 121,041 |
Current Assets | 2013-04-05 | £ 96,521 |
Current Assets | 2012-04-05 | £ 140,850 |
Debtors | 2013-04-05 | £ 18,476 |
Debtors | 2012-04-05 | £ 19,809 |
Fixed Assets | 2013-04-05 | £ 160,920 |
Fixed Assets | 2012-04-05 | £ 130,920 |
Shareholder Funds | 2013-04-05 | £ 245,853 |
Shareholder Funds | 2012-04-05 | £ 248,066 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BJD PROJECT MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BJD PROJECT MANAGEMENT LIMITED | Event Date | 2018-04-20 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the members of the above named Company will be held at Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND on 15 June 2018 at 10 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the meeting above may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 1 April 2016. Office Holder details: Donald Iain McNaught (IP No. 9359), Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Tel: 0141 222 5800. Ag RF111133 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BJD PROJECT MANAGEMENT LIMITED | Event Date | 2016-04-01 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BJD PROJECT MANAGEMENT LIMITED | Event Date | 2016-04-01 |
Special and Ordinary Resolutions of BJD Project Management Limited were passed on 01 April 2016 , by written resolution of the sole member of the Company: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |