Background WavePink WaveYellow Wave

BJ SERVICES COMPANY LIMITED (SC143147)

BJ SERVICES COMPANY LIMITED (SC143147) is an active UK company. incorporated on 10 March 1993. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). BJ SERVICES COMPANY LIMITED has been registered for 33 years. Current directors include BALDINI, Valentina, FIRMANI, David Vincent, MOORE, Steven.

Company Number
SC143147
Status
active
Type
ltd
Incorporated
10 March 1993
Age
33 years
Address
Kirkhill Road Kirkhill Industrial Estate, Aberdeen, AB21 0GQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BALDINI, Valentina, FIRMANI, David Vincent, MOORE, Steven
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BJ SERVICES COMPANY LIMITED

BJ SERVICES COMPANY LIMITED is an active company incorporated on 10 March 1993 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). BJ SERVICES COMPANY LIMITED was registered 33 years ago.(SIC: 09100)

Status

active

Active since 33 years ago

Company No

SC143147

LTD Company

Age

33 Years

Incorporated 10 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

BEECHEE LIMITED
From: 10 March 1993To: 14 April 1993
Contact
Address

Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen, AB21 0GQ,

Previous Addresses

Bj Services Company Limited Badentoy Avenue Badentoy Park Industrial Est Portlethen Aberdeen AB12 4YB
From: 10 March 1993To: 25 November 2016
Timeline

28 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Funding Round
Oct 11
Capital Update
Oct 11
Capital Update
Dec 11
Funding Round
Dec 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
May 16
Director Joined
May 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Funding Round
Sept 20
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jul 24
Director Joined
Sept 24
5
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

DUNLOP, Lorraine Amanda

Active
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Secretary
Appointed 11 Aug 2016

BALDINI, Valentina

Active
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Born January 1979
Director
Appointed 06 Sept 2022

FIRMANI, David Vincent

Active
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Born May 1971
Director
Appointed 06 Sept 2024

MOORE, Steven

Active
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Born February 1971
Director
Appointed 06 Sept 2022

BAIN, Ronald Yeats

Resigned
17 Glashieburn Avenue, AberdeenAB22 8UU
Secretary
Appointed 30 Sept 1999
Resigned 06 Aug 2001

FIDDES, Patricia

Resigned
Blenheim Place, AberdeenAB25 2DN
Secretary
Appointed 01 Sept 2008
Resigned 01 Mar 2011

KLASSEN, Jenni Therese

Resigned
Badentoy Avenue, PortlethenAB12 4YB
Secretary
Appointed 01 Jul 2014
Resigned 11 Aug 2016

LAXMAN, Ajit

Resigned
28 Binghill Road West, MilltimberAB13 0JB
Secretary
Appointed 06 Aug 2001
Resigned 01 Sept 2003

MCGREGOR, Neil Alexander

Resigned
13 Baillieswells Terrace, AberdeenAB15 9AR
Secretary
Appointed 01 Sept 2003
Resigned 01 Sept 2008

MIDDLETON, Sandra Elizabeth

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Nominee secretary
Appointed 10 Mar 1993
Resigned 26 Mar 1993

STOKES, Paul Bryan

Resigned
Floor Building 5, LondonW4 5YF
Secretary
Appointed 01 Mar 2011
Resigned 01 Jul 2014

THOM, Iain Shields

Resigned
136 Broomhill Road, AberdeenAB10 6HX
Secretary
Appointed 26 Mar 1993
Resigned 30 Sept 1999

ALBERT, Frank Thomas

Resigned
28 Abbotshall Road, AberdeenAB1 9JX
Born May 1944
Director
Appointed 26 Mar 1993
Resigned 15 Dec 1994

ASQUITH, Christopher

Resigned
Floor Building 5, LondonW4 5YF
Born October 1955
Director
Appointed 29 Apr 2010
Resigned 26 Apr 2016

BUCHANAN, Alasdair Ian

Resigned
Stone Gables, AlfordAB33 8HH
Born November 1960
Director
Appointed 29 Oct 1999
Resigned 10 Mar 2006

DUNLAP, David Dean

Resigned
6 Hampton Lodge, Houston
Born July 1961
Director
Appointed 27 May 1997
Resigned 29 Apr 2010

LAWSON, Stanley John

Resigned
1 Baillieswell Grove, AberdeenAB1 9BH
Born January 1950
Director
Appointed 15 Dec 1994
Resigned 07 Oct 1996

MAKRAM-EBEID, Alexandre

Resigned
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Born December 1974
Director
Appointed 26 Mar 2019
Resigned 06 Sept 2022

MAYS, Elaine Doris

Resigned
Floor Building 5, LondonW4 5YF
Born January 1970
Director
Appointed 29 Apr 2010
Resigned 17 Jul 2012

MCLEISH, Blair Alexander

Resigned
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Born November 1971
Director
Appointed 12 Jun 2018
Resigned 12 Jul 2024

MCNIVEN, Alan Ross

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Born December 1950
Nominee director
Appointed 10 Mar 1993
Resigned 26 Mar 1993

MCSHANE, Michael

Resigned
14 Twin Greens Court, Kingswood77339
Born April 1954
Director
Appointed 26 Mar 1993
Resigned 22 Jun 2002

MORRISON, Samuel Mcilwraith

Resigned
Rowan Lea, BanchoryAB31 5RE
Born October 1956
Director
Appointed 15 Mar 1999
Resigned 10 Mar 2006

NARANG, Sunil

Resigned
4 Coull Gardens, AberdeenAB1 8TQ
Born July 1962
Director
Appointed 15 Aug 1996
Resigned 15 Mar 1999

NEEDOBA, Richard Allen

Resigned
Cruachan House, AberdeenAB12 5YD
Born November 1950
Director
Appointed 07 Oct 1996
Resigned 15 Nov 1999

ONABOLE, Oluwole

Resigned
Badentoy Avenue, PortlethenAB12 4YB
Born July 1975
Director
Appointed 17 Jul 2012
Resigned 11 Apr 2014

ONABOLU, Oluwole

Resigned
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Born July 1975
Director
Appointed 10 Feb 2017
Resigned 26 Mar 2019

RASMUSON, Michael Allan, Mr.

Resigned
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Born August 1971
Director
Appointed 11 Apr 2014
Resigned 12 Jun 2018

SIMPSON, Ronald Derek

Resigned
19 Stonefield Drive, InverurieAB51 4DZ
Born June 1946
Director
Appointed 01 Jul 1994
Resigned 04 Jul 1996

SMITH, Jeffrey Edward

Resigned
1927 Lake Fountain Drive, Houston
Born January 1962
Director
Appointed 10 Mar 2006
Resigned 29 Apr 2010

STEWART, James William

Resigned
3 Longfellow Lane, Houston
Born March 1944
Director
Appointed 26 Mar 1993
Resigned 29 Apr 2010

THOM, Iain Shields

Resigned
48 Balmoral Place, AberdeenAB10 6HP
Born May 1946
Director
Appointed 26 Mar 1993
Resigned 07 Oct 1996

UPTON, John Dominic

Resigned
Kirkhill Industrial Estate, AberdeenAB21 0GQ
Born March 1970
Director
Appointed 26 Apr 2016
Resigned 10 Feb 2017

WHICHARD III, Taylor Marshall

Resigned
222 Lombardy, Sugar Land77478
Born June 1958
Director
Appointed 24 Jun 2002
Resigned 10 Mar 2006

Persons with significant control

1

245 Hammersmith Road, LondonW6 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 November 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Sail Address Company With Old Address
14 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Move Registers To Registered Office Company
15 March 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 December 2011
SH19Statement of Capital
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
1 November 2011
SH19Statement of Capital
Legacy
1 November 2011
CAP-SSCAP-SS
Legacy
1 November 2011
SH20SH20
Resolution
1 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 November 2011
CC04CC04
Capital Variation Of Rights Attached To Shares
1 November 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
1 November 2011
RESOLUTIONSResolutions
Resolution
1 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
28 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Move Registers To Sail Company
24 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
353353
Legacy
26 March 2009
287Change of Registered Office
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363sAnnual Return (shuttle)
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
353353
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
27 June 2006
244244
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
27 June 2005
244244
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
17 June 2004
244244
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2003
AAAnnual Accounts
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
244244
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Legacy
4 September 2002
288cChange of Particulars
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
244244
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
244244
Legacy
29 May 2001
288cChange of Particulars
Legacy
10 May 2001
363aAnnual Return
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
21 March 2000
363aAnnual Return
Accounts With Accounts Type Full Group
13 March 2000
AAAnnual Accounts
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Memorandum Articles
15 November 1999
MEM/ARTSMEM/ARTS
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
15 November 1999
88(3)88(3)
Legacy
15 November 1999
88(2)R88(2)R
Legacy
15 November 1999
123Notice of Increase in Nominal Capital
Legacy
22 July 1999
244244
Legacy
16 June 1999
288cChange of Particulars
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
363aAnnual Return
Accounts With Accounts Type Full Group
4 January 1999
AAAnnual Accounts
Legacy
1 July 1998
244244
Legacy
11 June 1998
288cChange of Particulars
Legacy
19 March 1998
363aAnnual Return
Accounts With Accounts Type Full Group
30 December 1997
AAAnnual Accounts
Legacy
14 August 1997
288cChange of Particulars
Legacy
6 August 1997
288cChange of Particulars
Legacy
6 August 1997
288cChange of Particulars
Legacy
4 August 1997
244244
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
363aAnnual Return
Legacy
16 May 1997
363(190)363(190)
Accounts With Accounts Type Full Group
30 January 1997
AAAnnual Accounts
Legacy
2 December 1996
287Change of Registered Office
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
25 July 1996
244244
Legacy
10 June 1996
363aAnnual Return
Accounts With Accounts Type Full Group
31 July 1995
AAAnnual Accounts
Legacy
13 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
288288
Legacy
29 September 1994
288288
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Resolution
31 May 1994
RESOLUTIONSResolutions
Resolution
31 May 1994
RESOLUTIONSResolutions
Resolution
31 May 1994
RESOLUTIONSResolutions
Legacy
15 March 1994
363x363x
Legacy
8 March 1994
88(2)R88(2)R
Legacy
8 March 1994
88(2)R88(2)R
Legacy
17 January 1994
123Notice of Increase in Nominal Capital
Resolution
17 January 1994
RESOLUTIONSResolutions
Resolution
17 January 1994
RESOLUTIONSResolutions
Resolution
17 January 1994
RESOLUTIONSResolutions
Legacy
21 October 1993
287Change of Registered Office
Legacy
18 June 1993
224224
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
19 April 1993
287Change of Registered Office
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Certificate Change Of Name Company
13 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1993
123Notice of Increase in Nominal Capital
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Incorporation Company
10 March 1993
NEWINCIncorporation