About

Registered Number: SC125585
Date of Incorporation: 13/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GQ,

 

Having been setup in 1990, Bj Services Company (UK) Ltd are based in Aberdeen, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this business are Dunlop, Lorraine Amanda, Bain, Ronald Yeats, Fiddes, Patricia, Klassen, Jenni Therese, Laxman, Ajit, Mcgregor, Neil Alexander, Stokes, Paul Bryan, Adams, John Richard Callaghan, Albert, Frank Thomas, Broiles, Gary Wayne, Buchanan, Alasdair Ian, Campbell, Bruce John, Dunlap, David Dean, Gordon, Neil Ralph, Lawson, Stanley John, Link, Lindsay Robert, Manning, Julian, Mcshane, Michael, Morrison, Samuel Mcilwraith, Narang, Sunil, Needoba, Richard Allen, Simpson, Ronald Derek, Smith, Jeffrey Edward, Stewart, James William, Thom, Iain Shields, Watt, Kenneth Duncan, Whichard Iii, Taylor Marshall.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, John Richard Callaghan 01 October 2002 02 September 2004 1
ALBERT, Frank Thomas 28 June 1990 15 December 1994 1
BROILES, Gary Wayne 10 March 2006 31 October 2007 1
BUCHANAN, Alasdair Ian 29 October 1999 04 October 2005 1
CAMPBELL, Bruce John 01 November 2007 25 October 2011 1
DUNLAP, David Dean 27 May 1997 29 April 2010 1
GORDON, Neil Ralph 01 October 2002 10 March 2006 1
LAWSON, Stanley John 15 December 1994 07 October 1996 1
LINK, Lindsay Robert 02 September 2004 21 September 2010 1
MANNING, Julian 21 September 2010 21 September 2010 1
MCSHANE, Michael 28 June 1990 22 June 2002 1
MORRISON, Samuel Mcilwraith 04 March 1999 10 March 2006 1
NARANG, Sunil 15 August 1996 04 March 1999 1
NEEDOBA, Richard Allen 07 October 1996 15 November 1999 1
SIMPSON, Ronald Derek 01 July 1994 04 July 1996 1
SMITH, Jeffrey Edward 10 March 2006 29 April 2010 1
STEWART, James William 28 June 1990 29 April 2010 1
THOM, Iain Shields 28 June 1990 07 October 1996 1
WATT, Kenneth Duncan 04 October 2005 24 October 2011 1
WHICHARD III, Taylor Marshall 24 June 2002 10 March 2006 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, Lorraine Amanda 11 August 2016 - 1
BAIN, Ronald Yeats 30 September 1999 06 August 2001 1
FIDDES, Patricia 01 September 2008 01 March 2011 1
KLASSEN, Jenni Therese 01 July 2014 11 August 2016 1
LAXMAN, Ajit 06 August 2001 01 September 2003 1
MCGREGOR, Neil Alexander 01 September 2003 01 September 2008 1
STOKES, Paul Bryan 01 March 2011 01 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 June 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 11 June 2018
CH01 - Change of particulars for director 24 July 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 16 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2016
AD01 - Change of registered office address 25 November 2016
AP03 - Appointment of secretary 19 August 2016
TM02 - Termination of appointment of secretary 19 August 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 13 June 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 04 July 2014
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AA - Annual Accounts 01 July 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 08 October 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 21 February 2012
SH19 - Statement of capital 09 December 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
SH19 - Statement of capital 01 November 2011
RESOLUTIONS - N/A 01 November 2011
RESOLUTIONS - N/A 01 November 2011
RESOLUTIONS - N/A 01 November 2011
SH01 - Return of Allotment of shares 01 November 2011
SH19 - Statement of capital 01 November 2011
CAP-SS - N/A 01 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 November 2011
CC04 - Statement of companies objects 01 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 01 November 2011
SH08 - Notice of name or other designation of class of shares 01 November 2011
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
TM01 - Termination of appointment of director 05 April 2011
AP03 - Appointment of secretary 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 11 January 2011
AA01 - Change of accounting reference date 28 September 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AP01 - Appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
363s - Annual Return 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
123 - Notice of increase in nominal capital 09 October 2007
353 - Register of members 08 August 2007
AA - Annual Accounts 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 27 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 June 2006
363s - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
363a - Annual Return 07 February 2006
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
363s - Annual Return 01 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 June 2005
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 June 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
RESOLUTIONS - N/A 03 September 2003
363s - Annual Return 13 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 June 2003
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 June 2002
363s - Annual Return 06 June 2002
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 30 July 2001
363a - Annual Return 28 June 2001
288c - Notice of change of directors or secretaries or in their particulars 29 May 2001
MEM/ARTS - N/A 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2000
RESOLUTIONS - N/A 17 October 2000
RESOLUTIONS - N/A 17 October 2000
RESOLUTIONS - N/A 17 October 2000
123 - Notice of increase in nominal capital 17 October 2000
AA - Annual Accounts 04 October 2000
363a - Annual Return 21 June 2000
AA - Annual Accounts 23 February 2000
288b - Notice of resignation of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
RESOLUTIONS - N/A 12 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 1999
363a - Annual Return 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 16 June 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
AA - Annual Accounts 04 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 July 1998
363a - Annual Return 19 June 1998
288c - Notice of change of directors or secretaries or in their particulars 11 June 1998
AA - Annual Accounts 17 September 1997
RESOLUTIONS - N/A 15 August 1997
288c - Notice of change of directors or secretaries or in their particulars 14 August 1997
288c - Notice of change of directors or secretaries or in their particulars 06 August 1997
288c - Notice of change of directors or secretaries or in their particulars 06 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 1997
363a - Annual Return 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
AA - Annual Accounts 30 January 1997
287 - Change in situation or address of Registered Office 02 December 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 1996
363a - Annual Return 26 June 1996
363x - Annual Return 31 July 1995
AA - Annual Accounts 23 June 1995
288 - N/A 29 December 1994
288 - N/A 29 September 1994
363x - Annual Return 27 June 1994
AA - Annual Accounts 15 June 1994
RESOLUTIONS - N/A 31 May 1994
RESOLUTIONS - N/A 31 May 1994
RESOLUTIONS - N/A 31 May 1994
AAMD - Amended Accounts 20 April 1994
287 - Change in situation or address of Registered Office 21 October 1993
363x - Annual Return 16 August 1993
AA - Annual Accounts 05 August 1993
RESOLUTIONS - N/A 27 October 1992
AA - Annual Accounts 05 August 1992
363x - Annual Return 28 July 1992
288 - N/A 10 June 1992
288 - N/A 10 June 1992
363x - Annual Return 22 November 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1991
123 - Notice of increase in nominal capital 02 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1991
RESOLUTIONS - N/A 20 July 1990
RESOLUTIONS - N/A 20 July 1990
MEM/ARTS - N/A 20 July 1990
123 - Notice of increase in nominal capital 20 July 1990
287 - Change in situation or address of Registered Office 20 July 1990
288 - N/A 20 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1990
288 - N/A 13 July 1990
288 - N/A 10 July 1990
CERTNM - Change of name certificate 05 July 1990
NEWINC - New incorporation documents 13 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.