Advanced company searchLink opens in new window

BUJ95 LTD

Company number SC638327

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2024 AA Micro company accounts made up to 31 August 2023
02 Feb 2024 TM01 Termination of appointment of Murray Robertson as a director on 2 February 2024
08 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
29 May 2023 AA Micro company accounts made up to 31 August 2022
01 Dec 2022 TM01 Termination of appointment of Ian Mccallister as a director on 1 December 2022
24 Aug 2022 PSC02 Notification of Buj 2019 Ltd as a person with significant control on 7 August 2022
09 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
09 Aug 2022 PSC07 Cessation of Graham Mclauchlan as a person with significant control on 9 August 2022
25 May 2022 AA Micro company accounts made up to 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
01 Jun 2021 TM01 Termination of appointment of Jackie Kellock as a director on 31 May 2021
06 May 2021 AA Micro company accounts made up to 31 August 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
16 Jul 2020 TM01 Termination of appointment of Martin Boyle as a director on 15 July 2020
10 Jan 2020 AP01 Appointment of Ms Jackie Kellock as a director on 6 January 2020
10 Jan 2020 AP01 Appointment of Mr Ian Mccallister as a director on 6 January 2020
10 Jan 2020 AP01 Appointment of Mr John Brookes as a director on 6 January 2020
10 Jan 2020 AP01 Appointment of Mr Murray Robertson as a director on 6 January 2020
10 Jan 2020 AP01 Appointment of Mr Callum Scott as a director on 6 January 2020
10 Jan 2020 AP01 Appointment of Mr George Mcgregor as a director on 6 January 2020
10 Jan 2020 AP01 Appointment of Mr Martin Boyle as a director on 6 January 2020
10 Jan 2020 AD01 Registered office address changed from 15 Wright Avenue Bathgate EH48 2UU Scotland to Inglewood Cottage Gardners Lane Bathgate West Lothian EH48 1TP on 10 January 2020
08 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted