Advanced company searchLink opens in new window

BJY CONSULTANCY LIMITED

Company number SC275483

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2022 DS01 Application to strike the company off the register
24 Mar 2022 AD01 Registered office address changed from 12 Carden Place Aberdeen AB10 1UR to Albert House 308 Albert Drive Glasgow G41 5RS on 24 March 2022
11 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
22 Mar 2021 PSC04 Change of details for Barbara Murray Jessen Bruun as a person with significant control on 29 July 2019
22 Mar 2021 CH01 Director's details changed for Barbara Murray Jessen-Bruun on 29 July 2019
17 Mar 2021 CH03 Secretary's details changed for Miss Barbara Jessen-Bruun on 17 March 2021
17 Mar 2021 AP03 Appointment of Miss Barbara Jessen-Bruun as a secretary on 11 March 2021
11 Mar 2021 TM02 Termination of appointment of Emma Powell as a secretary on 11 March 2021
11 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2021 AA Micro company accounts made up to 30 November 2019
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
15 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
03 Oct 2019 AA Micro company accounts made up to 30 November 2018
25 Sep 2019 AD01 Registered office address changed from 72 Beechgrove Avenue Aberdeen Aberdeenshire AB15 5EJ to 12 Carden Place Aberdeen AB10 1UR on 25 September 2019
07 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
14 May 2018 AA Micro company accounts made up to 30 November 2017
13 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-13
03 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
07 Jun 2017 CS01 Confirmation statement made on 2 November 2016 with updates
06 Jun 2017 AD01 Registered office address changed from 388a Great Western Road Aberdeen AB10 6NR to 72 Beechgrove Avenue Aberdeen Aberdeenshire AB15 5EJ on 6 June 2017