BJ TUBULAR SERVICES LIMITED

Badentoy Avenue Badentoy Avenue, Portlethen, AB12 4YB, Aberdeen
StatusDISSOLVED
Company No.SC053588
CategoryPrivate Limited Company
Incorporated17 Jul 1973
Age50 years, 10 months, 4 days
JurisdictionScotland
Dissolution14 Mar 2014
Years10 years, 2 months, 7 days

SUMMARY

BJ TUBULAR SERVICES LIMITED is an dissolved private limited company with number SC053588. It was incorporated 50 years, 10 months, 4 days ago, on 17 July 1973 and it was dissolved 10 years, 2 months, 7 days ago, on 14 March 2014. The company address is Badentoy Avenue Badentoy Avenue, Portlethen, AB12 4YB, Aberdeen.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-07-17

Officer name: Elaine Doris Mays

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2012

Action Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oluwole Onabolu

Appointment date: 2012-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Alexander Mcgregor

Termination date: 2012-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-04

Officer name: Samuel Mcilwraith Morrison

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Ian Buchanan

Termination date: 2012-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-04

Officer name: Mrs Elaine Doris Mays

Documents

View document PDF

Court order

Date: 04 May 2012

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 14 Jun 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Resolution

Date: 13 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/07/04

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 03 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/02

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/01

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF

Resolution

Date: 29 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2000

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/98

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 1999

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/97

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/96

Documents

View document PDF

Legacy

Date: 27 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bjs oilfield technology LIMITED\certificate issued on 24/02/97

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1997

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 02/12/96 from: crawpeel road altens ind est aberdeen AB1 4LG

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/96; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/95

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 12/07/95; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 06 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 12/07/94; full list of members

Documents

View document PDF

Resolution

Date: 08 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/93; full list of members

Documents

View document PDF

Legacy

Date: 18 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/09

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 27 Oct 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed salvesen (oilfield technology) l imited\certificate issued on 18/09/92

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 1991

Category: Annual-return

Type: 363

Description: Return made up to 12/07/91; no change of members

Documents

View document PDF


Some Companies

ALLBART HOLDING COMPANY LIMITED

MEM CENTRE,SHEERNESS,ME12 1AU

Number:03384288
Status:ACTIVE
Category:Private Limited Company

BLEWIN TRUST LIMITED

GOSPORT HOUSE,DYFED,SA33 4TA

Number:00390829
Status:ACTIVE
Category:Private Limited Company

LONE STAR RESTAURANTS LIMITED

107 CHARTERHOUSE STREET,LONDON,EC1M 6HW

Number:00478482
Status:ACTIVE
Category:Private Limited Company

META LEARN LIMITED

SUITE 90 548-550 ELDER HOUSE,MILTON KEYNES,MK9 1LR

Number:08195115
Status:ACTIVE
Category:Private Limited Company

RUNWAY EAST LIMITED

RUNWAY EAST,LONDON,EC2A 1AF

Number:11267930
Status:ACTIVE
Category:Private Limited Company

THETFORD STORAGE & HAULAGE LIMITED

SANDCROFT MANAGEMENT SERVICES 3 MORLEYS PLACE,CAMBRIDGE,CB22 3TG

Number:08521466
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source