BJ SERVICES COMPANY (UK) LIMITED

BJ SERVICES COMPANY (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBJ SERVICES COMPANY (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC125585
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BJ SERVICES COMPANY (UK) LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is BJ SERVICES COMPANY (UK) LIMITED located?

    Registered Office Address
    Kirkhill Road Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BJ SERVICES COMPANY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REEMLAW LIMITEDJun 13, 1990Jun 13, 1990

    What are the latest accounts for BJ SERVICES COMPANY (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for BJ SERVICES COMPANY (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 11, 2023
    Next Confirmation Statement DueJun 25, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2022
    OverdueYes

    What are the latest filings for BJ SERVICES COMPANY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 10, 2023

    LRESSP

    Termination of appointment of Valentina Baldini as a director on Dec 21, 2022

    1 pagesTM01

    Termination of appointment of Steven Moore as a director on Dec 15, 2022

    1 pagesTM01

    Appointment of Valentina Baldini as a director on Sep 06, 2022

    2 pagesAP01

    Appointment of Mr Steven Moore as a director on Sep 06, 2022

    2 pagesAP01

    Termination of appointment of Alexandre Makram-Ebeid as a director on Sep 06, 2022

    1 pagesTM01

    Confirmation statement made on Jun 11, 2022 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Jan 12, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling and extinguishing the entire amount of the share premium account 12/01/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jan 12, 2022

    • Capital: GBP 4,050,001
    3 pagesSH01

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Alexandre Makram-Ebeid as a director on Mar 26, 2019

    2 pagesAP01

    Termination of appointment of Oluwole Onabolu as a director on Mar 26, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Appointment of Mr Blair Alexander Mcleish as a director on Jun 12, 2018

    2 pagesAP01

    Termination of appointment of Michael Allan Rasmuson as a director on Jun 12, 2018

    1 pagesTM01

    Who are the officers of BJ SERVICES COMPANY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Secretary
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    212589690001
    MCLEISH, Blair Alexander
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    United KingdomBritish168993360002
    BAIN, Ronald Yeats
    17 Glashieburn Avenue
    Bridge Of Don
    AB22 8UU Aberdeen
    Aberdeenshire
    Secretary
    17 Glashieburn Avenue
    Bridge Of Don
    AB22 8UU Aberdeen
    Aberdeenshire
    British67103890001
    FIDDES, Patricia
    Blenheim Place
    AB25 2DN Aberdeen
    142
    Aberdeen
    Secretary
    Blenheim Place
    AB25 2DN Aberdeen
    142
    Aberdeen
    British134131390001
    KLASSEN, Jenni Therese
    Badentoy Avenue
    Badentoy Park Industrial Est
    AB12 4YB Portlethen
    Aberdeen
    Secretary
    Badentoy Avenue
    Badentoy Park Industrial Est
    AB12 4YB Portlethen
    Aberdeen
    189100390001
    LAXMAN, Ajit
    28 Binghill Road West
    AB13 0JB Milltimber
    Aberdeen
    Secretary
    28 Binghill Road West
    AB13 0JB Milltimber
    Aberdeen
    British77342890001
    MCGREGOR, Neil Alexander
    13 Baillieswells Terrace
    Bieldside
    AB15 9AR Aberdeen
    Secretary
    13 Baillieswells Terrace
    Bieldside
    AB15 9AR Aberdeen
    British92174950001
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    STOKES, Paul Bryan
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    Secretary
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    158760310001
    THOM, Iain Shields
    136 Broomhill Road
    AB10 6HX Aberdeen
    Aberdeenshire
    Secretary
    136 Broomhill Road
    AB10 6HX Aberdeen
    Aberdeenshire
    British271020005
    ADAMS, John Richard Callaghan
    Shelbourne House
    AB31 6BD Durris
    Kincardineshire
    Director
    Shelbourne House
    AB31 6BD Durris
    Kincardineshire
    Canadian58245720001
    ALBERT, Frank Thomas
    28 Abbotshall Road
    Cults
    AB1 9JX Aberdeen
    Aberdeenshire
    Director
    28 Abbotshall Road
    Cults
    AB1 9JX Aberdeen
    Aberdeenshire
    British1170320002
    ASQUITH, Christopher
    c/o Baker Hughes
    Floor Building 5 Chiswick Park
    566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    Director
    c/o Baker Hughes
    Floor Building 5 Chiswick Park
    566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    EnglandBritish17673120003
    BALDINI, Valentina
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    United KingdomItalian300165990001
    BROILES, Gary Wayne
    5 Culter House Road
    Milltimber
    AB13 0EN Aberdeen
    Aberdeenshire
    Director
    5 Culter House Road
    Milltimber
    AB13 0EN Aberdeen
    Aberdeenshire
    American112559410001
    BUCHANAN, Alasdair Ian
    Stone Gables
    Kingsford Road
    AB33 8HH Alford
    Aberdeenshire
    Director
    Stone Gables
    Kingsford Road
    AB33 8HH Alford
    Aberdeenshire
    British67204990002
    CAMPBELL, Bruce John
    4 Meadowlands Avenue
    Westhill
    AB32 6EH Aberdeen
    Aberdeenshire
    Director
    4 Meadowlands Avenue
    Westhill
    AB32 6EH Aberdeen
    Aberdeenshire
    Great BritainBritish125796150001
    DUNLAP, David Dean
    6 Hampton Lodge
    The Woodlands
    Houston
    Texas 77381
    Usa
    Director
    6 Hampton Lodge
    The Woodlands
    Houston
    Texas 77381
    Usa
    United KingdomAmerican51167350002
    GORDON, Neil Ralph
    70 Beaconsfield Place
    AB15 4AJ Aberdeen
    Director
    70 Beaconsfield Place
    AB15 4AJ Aberdeen
    United KingdomBritish58191450002
    LAWSON, Stanley John
    1 Baillieswell Grove
    Bieldside
    AB1 9BH Aberdeen
    Director
    1 Baillieswell Grove
    Bieldside
    AB1 9BH Aberdeen
    British41503230001
    LINK, Lindsay Robert
    40 Hillview Road
    Cults
    AB15 9HA Aberdeen
    Aberdeenshire
    Director
    40 Hillview Road
    Cults
    AB15 9HA Aberdeen
    Aberdeenshire
    ScotlandCanadian118479530001
    MAKRAM-EBEID, Alexandre
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandBritish256924730001
    MANNING, Julian
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor, Building 5, Chiswick Park,566
    United Kingdom
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor, Building 5, Chiswick Park,566
    United Kingdom
    NetherlandsBritish244206050002
    MANNING, Julian
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor, Building 5,Chiswick Park, 566
    United Kingdom
    Director
    Chiswick High Road
    Chiswick
    W4 5YF London
    3rd Floor, Building 5,Chiswick Park, 566
    United Kingdom
    NetherlandsBritish244206050002
    MAYS, Elaine Doris
    c/o Baker Hughes
    Floor Building 5 Chiswick Park
    566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    Director
    c/o Baker Hughes
    Floor Building 5 Chiswick Park
    566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    ScotlandBritish196074340001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    MCSHANE, Michael
    14 Twin Greens Court
    77339 Kingswood
    Texas
    U S A
    Director
    14 Twin Greens Court
    77339 Kingswood
    Texas
    U S A
    American1162890002
    MOORE, Steven
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    ScotlandBritish269124580001
    MORRISON, Samuel Mcilwraith
    Rowan Lea
    7 Roscobie Park
    AB31 5RE Banchory
    Kincardineshire
    Director
    Rowan Lea
    7 Roscobie Park
    AB31 5RE Banchory
    Kincardineshire
    British64064500001
    NARANG, Sunil
    4 Coull Gardens
    Kingswells
    AB1 8TQ Aberdeen
    Director
    4 Coull Gardens
    Kingswells
    AB1 8TQ Aberdeen
    Indian49485500001
    NEEDOBA, Richard Allen
    Cruachan House
    Banchory Devenick
    AB12 5YD Aberdeen
    Director
    Cruachan House
    Banchory Devenick
    AB12 5YD Aberdeen
    British40891830003
    ONABOLU, Oluwole
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandNigerian224865990002
    ONABOLU, Oluwole
    Badentoy Avenue
    Badentoy Park Industrial Est
    AB12 4YB Portlethen
    Aberdeen
    Director
    Badentoy Avenue
    Badentoy Park Industrial Est
    AB12 4YB Portlethen
    Aberdeen
    South AfricaNigerian171308090001
    RASMUSON, Michael Allan, Mr.
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandCanadian98354440002
    SIMPSON, Ronald Derek
    19 Stonefield Drive
    AB51 4DZ Inverurie
    Aberdeenshire
    Director
    19 Stonefield Drive
    AB51 4DZ Inverurie
    Aberdeenshire
    United KingdomBritish40483880001

    Who are the persons with significant control of BJ SERVICES COMPANY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Apr 06, 2016
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc143147
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BJ SERVICES COMPANY (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2026Due to be dissolved on
    Jan 10, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0