BLM WELL SERVICES LTD
Status | ACTIVE |
Company No. | SC423562 |
Category | Private Limited Company |
Incorporated | 08 May 2012 |
Age | 12 years, 1 month, 1 day |
Jurisdiction | Scotland |
SUMMARY
BLM WELL SERVICES LTD is an active private limited company with number SC423562. It was incorporated 12 years, 1 month, 1 day ago, on 08 May 2012. The company address is Stannergate House 41 Dundee Road West Stannergate House 41 Dundee Road West, Dundee, DD5 1NB, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Mitchell
Change date: 2023-12-21
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-21
Officer name: Mr Bruce Calder Mitchell
Documents
Change to a person with significant control
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bruce Calder Mitchell
Change date: 2023-12-21
Documents
Confirmation statement with updates
Date: 08 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
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: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland
Change date: 2022-09-20
New address: Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-18
Old address: Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB
New address: Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Confirmation statement with updates
Date: 25 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bruce Calder Mitchell
Change date: 2019-11-08
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Appoint person director company with name date
Date: 26 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-25
Officer name: Louise Mitchell
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital allotment shares
Date: 19 Jul 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-06
Capital : 1,000.00 GBP
Documents
Resolution
Date: 13 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 26 May 2017
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lesley Mitchell
Termination date: 2016-11-17
Documents
Change person director company with change date
Date: 26 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-01
Officer name: Mr Bruce Calder Mitchell
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Change registered office address company with date old address
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Address
Type: AD01
Old address: Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland
Change date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
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 Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom
Documents
Change account reference date company current shortened
Date: 16 May 2012
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-30
Made up date: 2013-05-31
Documents
Some Companies
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 10348388 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRDIE'S COFFEE & CAKES LIMITED
1A FIRST AVENUE,PRESTON,PR2 1JQ
Number: | 10945968 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPDEN HOUSE 76 DURHAM ROAD,LONDON,SW20 0TL
Number: | 03678906 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OVERLORD CLOSE,,GU15 4LX
Number: | 04891181 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW FOREST WELLBEING CENTRE BRANCHES LANE,ROMSEY,SO51 6FH
Number: | 11644178 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ST. ANDREWS MEADOW,HARLOW,CM18 6BL
Number: | 11468661 |
Status: | ACTIVE |
Category: | Private Limited Company |