BLM WELL SERVICES LTD

Stannergate House 41 Dundee Road West Stannergate House 41 Dundee Road West, Dundee, DD5 1NB, Scotland
StatusACTIVE
Company No.SC423562
CategoryPrivate Limited Company
Incorporated08 May 2012
Age12 years, 1 month, 1 day
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTONE RHYL (NW) LIMITED

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

CITYMART LTD

HAMPDEN HOUSE 76 DURHAM ROAD,LONDON,SW20 0TL

Number:03678906
Status:ACTIVE
Category:Private Limited Company

JSC SOLUTIONS LTD

1 OVERLORD CLOSE,,GU15 4LX

Number:04891181
Status:ACTIVE
Category:Private Limited Company

NEW FOREST WELLBEING LTD

NEW FOREST WELLBEING CENTRE BRANCHES LANE,ROMSEY,SO51 6FH

Number:11644178
Status:ACTIVE
Category:Private Limited Company

QUALITY CARE TIME LIMITED

26 ST. ANDREWS MEADOW,HARLOW,CM18 6BL

Number:11468661
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