BJ SERVICES COMPANY AFRICA LIMITED

Kirkhill Road Kirkhill Industrial Estate Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ, Scotland
StatusACTIVE
Company No.SC138345
CategoryPrivate Limited Company
Incorporated19 May 1992
Age31 years, 11 months, 29 days
JurisdictionScotland

SUMMARY

BJ SERVICES COMPANY AFRICA LIMITED is an active private limited company with number SC138345. It was incorporated 31 years, 11 months, 29 days ago, on 19 May 1992. The company address is Kirkhill Road Kirkhill Industrial Estate Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ, Scotland.



Company Fillings

Accounts with accounts type small

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-06

Officer name: Alexandre Makram-Ebeid

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-06

Officer name: Valentina Baldini

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Moore

Appointment date: 2022-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandre Makram-Ebeid

Appointment date: 2019-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwole Onabolu

Termination date: 2019-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Mr Blair Alexander Mcleish

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Allan Rasmuson

Termination date: 2018-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr Oluwole Onabolu

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oluwole Onabolu

Appointment date: 2017-02-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2017

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-11

Officer name: Lorraine Amanda Dunlop

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dominic Upton

Termination date: 2017-02-10

Documents

View document PDF

Change sail address company with new address

Date: 28 Nov 2016

Category: Address

Type: AD02

New address: Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Old address: Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB

New address: Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ

Change date: 2016-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenni Therese Klassen

Termination date: 2016-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John Dominic Upton

Appointment date: 2016-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Asquith

Termination date: 2016-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jenni Therese Klassen

Appointment date: 2014-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Bryan Stokes

Termination date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwole Onabolu

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Allan Rasmuson

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oluwole Onabolu

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Mays

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 28 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Dec 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2011

Action Date: 12 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-12

Capital : 500,100.00 GBP

Documents

View document PDF

Resolution

Date: 22 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Campbell

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Watt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-20

Officer name: Mrs Elaine Doris Mays

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Asquith

Change date: 2011-05-20

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Bryan Stokes

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Fiddes

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Link

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Dunlap

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stewart

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Smith

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Doris Mays

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Asquith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Bruce John Campbell

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Kenneth Duncan Watt

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lindsay Robert Link

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed patricia fiddes

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary neil mcgregor

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 23/05/08\gbp si 250000@1=250000\gbp ic 250000/500000\

Documents

View document PDF

Resolution

Date: 05 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/05

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 13/06/06 from: badentoy avenue badentoy park industrial est portlethen aberdeen AB1 4YB

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BEER NO EVIL LIMITED

3 EAST POINT,SEVENOAKS,TN15 0EG

Number:11009356
Status:ACTIVE
Category:Private Limited Company

FORDMILL DEVELOPMENTS LIMITED

20 LONDON ROAD,BROMLEY,BR1 3QR

Number:07064850
Status:ACTIVE
Category:Private Limited Company

HOLCOMBE MANAGEMENT SERVICES LIMITED

2 WOODHEAD CLOSE,BURY,BL0 9YX

Number:07077307
Status:ACTIVE
Category:Private Limited Company

INVESTIN MANAGEMENT (WESTMINSTER) LLP

THE OLD SCHOOL HOUSE FORSHAW HEATH LANE,SOLIHULL,B94 5LH

Number:OC387127
Status:ACTIVE
Category:Limited Liability Partnership

MH PRECISION ENGINEERING LIMITED

UNIT 1 THE IRONWORKS,ACCRINGTON,BB5 0AP

Number:10308919
Status:ACTIVE
Category:Private Limited Company

PYPERS HATCH FOOD AND WINE LIMITED

293 GREEN LANES,LONDON,N13 4XS

Number:10807085
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