Background WavePink WaveYellow Wave

BJMCA LTD (SC408135)

BJMCA LTD (SC408135) is an active UK company. incorporated on 26 September 2011. with registered office in Hamilton. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. BJMCA LTD has been registered for 14 years. Current directors include LOGIE, Linda, LOGIE, Maurice William.

Company Number
SC408135
Status
active
Type
ltd
Incorporated
26 September 2011
Age
14 years
Address
117 Cadzow Street, Hamilton, ML3 6JA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
LOGIE, Linda, LOGIE, Maurice William
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BJMCA LTD

BJMCA LTD is an active company incorporated on 26 September 2011 with the registered office located in Hamilton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. BJMCA LTD was registered 14 years ago.(SIC: 88100, 88990)

Status

active

Active since 14 years ago

Company No

SC408135

LTD Company

Age

14 Years

Incorporated 26 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

117 Cadzow Street Hamilton, ML3 6JA,

Previous Addresses

, 125 the Building Design Centre, Muir Street, Hamilton, ML3 6BJ, Scotland
From: 10 October 2016To: 24 June 2024
, 9 Castlehill Road, Carluke, South Lanarkshire, ML8 5EN
From: 26 September 2011To: 10 October 2016
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jan 13
Director Left
May 15
Funding Round
Sept 15
Funding Round
May 16
Director Joined
Oct 16
Director Left
Feb 17
Capital Update
Apr 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
Mar 25
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jul 25
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LOGIE, Linda

Active
Cadzow Street, HamiltonML3 6JA
Born October 1956
Director
Appointed 02 May 2018

LOGIE, Maurice William

Active
Cadzow Street, HamiltonML3 6JA
Born April 1958
Director
Appointed 02 May 2018

MCAULEY, Brian Joseph

Resigned
The Building Design Centre, HamiltonML3 6BJ
Born August 1973
Director
Appointed 06 Apr 2016
Resigned 02 May 2018

MCAULEY, Brian Joseph

Resigned
Muir Street, HamiltonML3 6BJ
Born August 1973
Director
Appointed 27 Sept 2012
Resigned 25 May 2015

MCAULEY, Catherine Anne

Resigned
Castlehill Road, CarlukeML8 5EN
Born September 1950
Director
Appointed 26 Sept 2011
Resigned 10 Feb 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Maurice William Logie

Active
Cadzow Street, HamiltonML3 6JA
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2025

Mrs Linda Logie

Active
Cadzow Street, HamiltonML3 6JA
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2025
Gordon Chambers, GlasgowG1 3NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2018
Ceased 01 Jul 2025

Mr Brian Joseph Mcauley

Ceased
The Building Design Centre, HamiltonML3 6BJ
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 May 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 April 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts Amended With Made Up Date
30 November 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2018
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
13 April 2018
SH19Statement of Capital
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Legacy
9 April 2018
CAP-SSCAP-SS
Resolution
9 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Move Registers To Sail Company
4 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
4 October 2012
AD02Notification of Single Alternative Inspection Location
Resolution
25 November 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 November 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 November 2011
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
26 September 2011
NEWINCIncorporation