BMA WELL SERVICES LTD
Status | ACTIVE |
Company No. | SC321338 |
Category | Private Limited Company |
Incorporated | 17 Apr 2007 |
Age | 17 years, 2 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
BMA WELL SERVICES LTD is an active private limited company with number SC321338. It was incorporated 17 years, 2 months, 1 day ago, on 17 April 2007. The company address is The Old City Club The Old City Club, Brechin, DD9 6DY, Angus, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Address
Type: AD01
New address: The Old City Club 6 Southesk Street Brechin Angus DD9 6DY
Old address: Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland
Change date: 2023-12-11
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-21
Psc name: Mr Neil Adrian Smith
Documents
Change person director company with change date
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Adrian Smith
Change date: 2023-09-21
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Address
Type: AD01
Old address: 1 Dorward House Gardens Montrose DD10 8RQ Scotland
Change date: 2022-09-20
New address: Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Change to a person with significant control
Date: 10 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Mr Neil Adrian Smith
Documents
Cessation of a person with significant control
Date: 10 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carol-Ann Drummond Smith
Cessation date: 2021-11-01
Documents
Termination director company with name termination date
Date: 10 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-01
Officer name: Carol-Ann Drummond Smith
Documents
Termination secretary company with name termination date
Date: 10 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol-Ann Drummond Smith
Termination date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Address
Type: AD01
Old address: 1 Dorward House Gardens Montrose Angus DD10 8RX Scotland
New address: 1 Dorward House Gardens Montrose DD10 8RQ
Change date: 2021-01-21
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Address
Type: AD01
Old address: Account Tax Ltd Traill Drive Montrose Angus DD10 8SW
Change date: 2019-08-08
New address: 1 Dorward House Gardens Montrose Angus DD10 8RX
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 13 May 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Adrian Smith
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-09
Old address: 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Termination director company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Smith
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carol-Ann Drummond Smith
Change date: 2010-04-16
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Adrian Smith
Change date: 2010-04-06
Documents
Change person secretary company with change date
Date: 12 May 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carol-Ann Drummond Smith
Change date: 2010-04-16
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 14 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/04/07--------- £ si 45@1=45 £ ic 1/46
Documents
Legacy
Date: 24 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/03/08
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
JPB LEISURE PUB COMPANY LIMITED
10 EXETER ROAD,SCUNTHORPE,DN15 7AT
Number: | 11852499 |
Status: | ACTIVE |
Category: | Private Limited Company |
JW WINDOWS AND INSTALLATIONS LTD
37 PEPPER STREET,SUTTON IN ASHFIELD,NG17 5GD
Number: | 11586389 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 / HUNTLY HOUSE,ABERDEEN,AB10 1TD
Number: | SC402158 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1, FENSCAPE OFFICES,HARRIER HOUSE, SEDGE WAY BUSINESS PARK, COMMON ROAD,ELY,CB6 2HY
Number: | 09076737 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTTS FARM,PEWSEY,SN9 6LA
Number: | 04710443 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 DEMONTFORT STREET,LEICESTER,LE1 7GD
Number: | 10414584 |
Status: | ACTIVE |
Category: | Private Limited Company |