This company is commonly known as Bj Services Company Middle East Limited. The company was founded 31 years ago and was given the registration number SC144234. The firm's registered office is in ABERDEEN. You can find them at Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | BJ SERVICES COMPANY MIDDLE EAST LIMITED |
---|---|---|
Company Number | : | SC144234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Secretary | 11 August 2016 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 06 September 2022 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 12 June 2018 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 06 September 2022 | Active |
17 Glashieburn Avenue, Bridge Of Don, Aberdeen, AB22 8UU | Secretary | 30 September 1999 | Active |
142, Blenheim Place, Aberdeen, AB25 2DN | Secretary | 01 September 2008 | Active |
Badentoy Avenue, Badentoy Park Industrial Est, Portlehen, AB1 4YB | Secretary | 01 July 2014 | Active |
28 Binghill Road West, Milltimber, AB13 0JB | Secretary | 06 August 2001 | Active |
13 Baillieswells Terrace, Bieldside, Aberdeen, AB15 9AR | Secretary | 01 September 2003 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Secretary | 05 May 1993 | Active |
3rd, Floor Building 5, Chiswick Park 566 Chiswick High Road, London, United Kingdom, W4 5YF | Secretary | 01 March 2011 | Active |
136 Broomhill Road, Aberdeen, AB10 6HX | Secretary | 08 June 1993 | Active |
28 Abbotshall Road, Cults, Aberdeen, AB1 9JX | Director | 08 June 1993 | Active |
Badentoy Avenue, Badentoy Park Industrial Est, Portlehen, AB1 4YB | Director | 29 April 2010 | Active |
Stone Gables, Kingsford Road, Alford, AB33 8HH | Director | 29 October 1999 | Active |
6 Hampton Lodge, The Woodlands, Houston, Usa, | Director | 27 May 1997 | Active |
70 Beaconsfield Place, Aberdeen, AB15 4AJ | Director | 02 September 2004 | Active |
1 Baillieswell Grove, Bieldside, Aberdeen, AB1 9BH | Director | 15 December 1994 | Active |
40 Hillview Road, Cults, Aberdeen, AB15 9HA | Director | 02 September 2004 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 26 March 2019 | Active |
Badentoy Avenue, Badentoy Park Industrial Est, Portlehen, AB1 4YB | Director | 29 April 2010 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Director | 05 May 1993 | Active |
14 Twin Greens Court, Kingswood, U S A, 77339 | Director | 08 June 1993 | Active |
Rowan Lea, 7 Roscobie Park, Banchory, AB31 5RE | Director | 04 March 1999 | Active |
4 Coull Gardens, Kingswells, Aberdeen, AB1 8TQ | Director | 15 August 1996 | Active |
Cruachan House, Banchory Devenick, Aberdeen, AB12 5YD | Director | 07 October 1996 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 10 February 2017 | Active |
Badentoy Avenue, Badentoy Park Industrial Est, Portlehen, AB1 4YB | Director | 17 July 2012 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 11 April 2014 | Active |
19 Stonefield Drive, Inverurie, AB51 4DZ | Director | 01 July 1994 | Active |
1927 Lake Fountain Drive, Katy, Houston, Usa, | Director | 24 June 2002 | Active |
P162 Garhoud Atrium, Garhoud 6253, Dubai, United Arab Emirates, | Director | 09 December 2004 | Active |
3 Longfellow Lane, Houston, U S A, | Director | 08 June 1993 | Active |
48 Balmoral Place, Aberdeen, Scotland, AB10 6HP | Director | 08 June 1993 | Active |
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ | Director | 26 April 2016 | Active |
Bj Services Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Kirkhill Road, Kirkhill Industrial Estate, Aberdeen, Scotland, AB21 0GQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Capital | Capital allotment shares. | Download |
2020-07-22 | Accounts | Accounts with accounts type full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type full. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type full. | Download |
2017-07-24 | Officers | Change person director company with change date. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.