About

Registered Number: SC329942
Date of Incorporation: 28/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: Cairndrum Lodge, Chapelton Of Menmuir, By Brechin, Angus, DD9 7QN

 

Established in 2007, Bjm Construction Solutions Ltd have registered office in By Brechin, it's status is listed as "Dissolved". There are 2 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Brian James 28 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Norma 28 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 16 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 28 August 2017
PSC01 - N/A 28 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 28 August 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 30 August 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 12 August 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
363a - Annual Return 30 August 2009
AA - Annual Accounts 16 July 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 02 September 2008
225 - Change of Accounting Reference Date 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
RESOLUTIONS - N/A 03 September 2007
RESOLUTIONS - N/A 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.