UKBizDB.co.uk

BRIJAM LTD

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

This company is commonly known as Brijam Ltd. The company was founded 10 years ago and was given the registration number SC477506. The firm's registered office is in ARBROATH. You can find them at 8 Kirk Square, , Arbroath, Angus. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRIJAM LTD
Company Number:SC477506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2014
End of financial year:30 April 2018
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Kirk Square, Arbroath, Angus, Scotland, DD11 1DX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Kirk Square, Arbroath, Scotland, DD11 1DX

Director13 May 2014Active
Red Lum Cottage, Glasterlaw, Arbroath, United Kingdom, DD11 4TZ

Corporate Director05 February 2015Active
Opsa (Uk) Ltd, Bridge Street, Clay Cross, United Kingdom, S45 9NU

Corporate Director05 February 2015Active

People with Significant Control

Mr Brian Walker Shepherd
Notified on:13 May 2017
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:Scotland
Address:8 Kirk Square, Arbroath, Scotland, DD11 1DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-05-14Gazette

Gazette filings brought up to date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-03-25Officers

Change corporate director company with change date.

Download
2019-08-12Miscellaneous

Legacy.

Download
2019-08-06Gazette

Gazette filings brought up to date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-29Gazette

Gazette filings brought up to date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Gazette

Gazette notice compulsory.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Officers

Change person director company with change date.

Download
2015-03-30Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.