BD ENGINEERING SERVICES (ABERDEEN) LIMITED

Register to unlock more data on OkredoRegister

BD ENGINEERING SERVICES (ABERDEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06214563

Incorporation date

16/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Office, 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2007)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2025
Application to strike the company off the register
dot icon22/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon05/12/2023
Change of details for Mr Brian Doleman as a person with significant control on 2023-11-23
dot icon04/12/2023
Termination of appointment of Patricia Ann Doleman as a director on 2023-11-21
dot icon04/12/2023
Cessation of Patricia Ann Doleman as a person with significant control on 2023-11-21
dot icon24/04/2023
Confirmation statement made on 2023-04-16 with updates
dot icon20/01/2023
Micro company accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon20/04/2022
Change of details for Mr Brian Doleman as a person with significant control on 2022-01-26
dot icon20/04/2022
Change of details for Mr Brian Doleman as a person with significant control on 2021-01-26
dot icon19/04/2022
Director's details changed for Mrs Patricia Ann Doleman on 2022-01-26
dot icon19/04/2022
Director's details changed for Mr Brian Doleman on 2022-01-26
dot icon19/04/2022
Change of details for Mrs Patricia Ann Doleman as a person with significant control on 2022-01-26
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/08/2021
Registered office address changed from Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX England to 3rd Floor Office 207 Regent Street London W1B 3HH on 2021-08-13
dot icon03/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon07/08/2020
Micro company accounts made up to 2020-04-30
dot icon30/04/2020
Notification of Brian Doleman as a person with significant control on 2020-04-28
dot icon30/04/2020
Change of details for Mrs Patricia Ann Doleman as a person with significant control on 2020-04-28
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-28
dot icon22/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon21/01/2020
Change of details for Mrs Patricia Ann Doleman as a person with significant control on 2020-01-09
dot icon21/01/2020
Director's details changed for Mrs Patricia Ann Doleman on 2020-01-09
dot icon21/01/2020
Director's details changed for Mr Brian Doleman on 2020-01-09
dot icon03/12/2019
Micro company accounts made up to 2019-04-30
dot icon10/06/2019
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX on 2019-06-10
dot icon22/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/07/2018
Cessation of Brian Doleman as a person with significant control on 2018-07-03
dot icon05/07/2018
Change of details for Mrs Patricia Ann Doleman as a person with significant control on 2018-07-03
dot icon17/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon06/12/2017
Director's details changed for Mrs Patricia Ann Doleman on 2017-11-24
dot icon06/12/2017
Director's details changed for Mr Brian Doleman on 2017-11-24
dot icon27/11/2017
Change of details for Mrs Patricia Ann Doleman as a person with significant control on 2017-11-24
dot icon27/11/2017
Change of details for Mr Brian Doleman as a person with significant control on 2017-11-24
dot icon11/08/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-08-11
dot icon28/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/01/2017
Director's details changed for Patricia Ann Doleman on 2016-11-03
dot icon31/01/2017
Director's details changed for Brian Doleman on 2016-11-03
dot icon06/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/08/2012
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon16/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/05/2009
Secretary appointed jordan company secretaries LIMITED
dot icon21/04/2009
Return made up to 16/04/09; full list of members
dot icon26/02/2009
Ad 12/02/09\gbp si 1@1=1\gbp ic 2/3\
dot icon19/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/08/2008
Registered office changed on 18/08/2008 from brunel house, 340 firecrest court, centre park warrington WA1 1RG
dot icon15/07/2008
Appointment terminated secretary jordan secretaries LIMITED
dot icon06/06/2008
Return made up to 16/04/08; full list of members
dot icon05/06/2008
Director appointed patricia ann doleman
dot icon05/06/2008
Ad 16/04/07-16/04/07\gbp si 1@1=1\gbp ic 1/2\
dot icon16/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
16/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.81K
-
0.00
-
-
2022
0
35.67K
-
0.00
-
-
2022
0
35.67K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

35.67K £Ascended28.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Doleman
Director
16/04/2007 - Present
-
JORDAN SECRETARIES LIMITED
Nominee Secretary
16/04/2007 - 06/06/2008
3045
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
24/07/2008 - 29/08/2012
1229
Mrs Patricia Ann Doleman
Director
16/04/2007 - 21/11/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BD ENGINEERING SERVICES (ABERDEEN) LIMITED

BD ENGINEERING SERVICES (ABERDEEN) LIMITED is an(a) Dissolved company incorporated on 16/04/2007 with the registered office located at 3rd Floor Office, 207 Regent Street, London W1B 3HH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BD ENGINEERING SERVICES (ABERDEEN) LIMITED?

toggle

BD ENGINEERING SERVICES (ABERDEEN) LIMITED is currently Dissolved. It was registered on 16/04/2007 and dissolved on 27/05/2025.

Where is BD ENGINEERING SERVICES (ABERDEEN) LIMITED located?

toggle

BD ENGINEERING SERVICES (ABERDEEN) LIMITED is registered at 3rd Floor Office, 207 Regent Street, London W1B 3HH.

What does BD ENGINEERING SERVICES (ABERDEEN) LIMITED do?

toggle

BD ENGINEERING SERVICES (ABERDEEN) LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for BD ENGINEERING SERVICES (ABERDEEN) LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.