UKBizDB.co.uk

BJ SERVICES COMPANY (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bj Services Company (uk) Limited. The company was founded 33 years ago and was given the registration number SC125585. 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.

Company Information

Name:BJ SERVICES COMPANY (UK) LIMITED
Company Number:SC125585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1990
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Secretary11 August 2016Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director12 June 2018Active
17 Glashieburn Avenue, Bridge Of Don, Aberdeen, AB22 8UU

Secretary30 September 1999Active
142, Blenheim Place, Aberdeen, AB25 2DN

Secretary01 September 2008Active
Badentoy Avenue, Badentoy Park Industrial Est, Portlethen, AB12 4YB

Secretary01 July 2014Active
28 Binghill Road West, Milltimber, AB13 0JB

Secretary06 August 2001Active
13 Baillieswells Terrace, Bieldside, Aberdeen, AB15 9AR

Secretary01 September 2003Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Secretary13 June 1990Active
3rd, Floor Building 5, Chiswick Park 566 Chiswick High Road, London, United Kingdom, W4 5YF

Secretary01 March 2011Active
136 Broomhill Road, Aberdeen, AB10 6HX

Secretary28 June 1990Active
Shelbourne House, Durris, AB31 6BD

Director01 October 2002Active
28 Abbotshall Road, Cults, Aberdeen, AB1 9JX

Director28 June 1990Active
3rd, Floor Building 5 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YF

Director29 April 2010Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director06 September 2022Active
5 Culter House Road, Milltimber, Aberdeen, AB13 0EN

Director10 March 2006Active
Stone Gables, Kingsford Road, Alford, AB33 8HH

Director29 October 1999Active
4 Meadowlands Avenue, Westhill, Aberdeen, AB32 6EH

Director01 November 2007Active
6 Hampton Lodge, The Woodlands, Houston, Usa,

Director27 May 1997Active
70 Beaconsfield Place, Aberdeen, AB15 4AJ

Director01 October 2002Active
1 Baillieswell Grove, Bieldside, Aberdeen, AB1 9BH

Director15 December 1994Active
40 Hillview Road, Cults, Aberdeen, AB15 9HA

Director02 September 2004Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director26 March 2019Active
3rd Floor, Building 5, Chiswick Park,566, Chiswick High Road, Chiswick, London, United Kingdom, W4 5YF

Director21 September 2010Active
3rd Floor, Building 5,Chiswick Park, 566, Chiswick High Road, Chiswick, London, United Kingdom, W4 5YF

Director21 September 2010Active
3rd, Floor Building 5 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YF

Director29 April 2010Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Director13 June 1990Active
14 Twin Greens Court, Kingswood, U S A, 77339

Director28 June 1990Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director06 September 2022Active
Rowan Lea, 7 Roscobie Park, Banchory, AB31 5RE

Director04 March 1999Active
4 Coull Gardens, Kingswells, Aberdeen, AB1 8TQ

Director15 August 1996Active
Cruachan House, Banchory Devenick, Aberdeen, AB12 5YD

Director07 October 1996Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director10 February 2017Active
Badentoy Avenue, Badentoy Park Industrial Est, Portlethen, AB12 4YB

Director17 July 2012Active
Kirkhill Road, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GQ

Director11 April 2014Active
19 Stonefield Drive, Inverurie, AB51 4DZ

Director01 July 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-19Resolution

Resolution.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-01-12Capital

Capital statement capital company with date currency figure.

Download
2022-01-12Capital

Legacy.

Download
2022-01-12Insolvency

Legacy.

Download
2022-01-12Resolution

Resolution.

Download
2022-01-12Capital

Capital allotment shares.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.