BMJ ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

BMJ ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC255758

Incorporation date

10/09/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O BOSWELL MITCHELL & JOHNSTON LIMITED, The Hub, 70 Pacific Quay, Glasgow G51 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2003)
dot icon05/01/2026
Accounts for a dormant company made up to 2025-09-30
dot icon23/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon16/05/2025
Termination of appointment of Babak Sasan as a director on 2025-05-15
dot icon06/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon01/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon27/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon08/02/2023
Appointment of Mr Babak Sasan as a director on 2023-02-01
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon09/06/2021
Termination of appointment of Rajib Kumar Deb as a director on 2021-06-04
dot icon26/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon28/08/2020
Termination of appointment of George Scott Grier as a director on 2019-12-16
dot icon06/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon11/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon20/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon24/08/2017
Director's details changed for Mr. Duncan George Leach on 2017-08-23
dot icon24/08/2017
Director's details changed for Nicholas Benn on 2017-08-23
dot icon09/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon03/02/2016
Termination of appointment of Graham Stuart as a director on 2016-01-29
dot icon14/01/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon04/10/2015
Appointment of Mr. Duncan George Leach as a director on 2014-10-31
dot icon02/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon15/10/2014
Director's details changed for Rajib Kumar Deb on 2014-08-02
dot icon10/10/2014
Director's details changed for Rajib Deb on 2014-08-02
dot icon10/10/2014
Director's details changed for Nicholas Benn on 2014-08-02
dot icon19/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon10/06/2013
Registered office address changed from 2 Central Quay 89 Hydepark Street Glasgow G3 8BW on 2013-06-10
dot icon10/01/2013
Appointment of Rajib Deb as a director
dot icon07/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Lycidas Secretaries Limited as a secretary
dot icon31/07/2012
Termination of appointment of Brian Mcconnell as a director
dot icon03/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon28/09/2011
Director's details changed for Mr Brian George Mcconnell on 2011-05-01
dot icon21/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon21/09/2010
Director's details changed for Sonia Mary Scott on 2010-09-10
dot icon21/09/2010
Secretary's details changed for Lycidas Secretaries Limited on 2010-09-10
dot icon21/09/2010
Director's details changed for Nicholas Benn on 2010-09-10
dot icon21/09/2010
Director's details changed for Graham Stuart on 2010-09-10
dot icon21/09/2010
Director's details changed for George Scott Grier on 2010-09-10
dot icon21/09/2010
Appointment of Brian George Mcconnell as a director
dot icon02/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon02/09/2009
Director appointed nicholas benn
dot icon02/09/2009
Director appointed george scott grier
dot icon02/09/2009
Director appointed graham stuart
dot icon02/09/2009
Director appointed sonia mary scott
dot icon31/08/2009
Appointment terminated director malcolm mclean
dot icon31/08/2009
Appointment terminated director ian bassy
dot icon20/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon08/10/2008
Return made up to 10/09/08; full list of members
dot icon24/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon08/10/2007
Return made up to 10/09/07; full list of members
dot icon13/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon15/01/2007
Registered office changed on 15/01/07 from: 292 st. Vincent street glasgow G2 5TQ
dot icon20/09/2006
Return made up to 10/09/06; full list of members
dot icon16/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon13/10/2005
Return made up to 10/09/05; full list of members
dot icon07/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon25/10/2004
Return made up to 10/09/04; full list of members
dot icon26/11/2003
Resolutions
dot icon25/11/2003
Certificate of change of name
dot icon17/11/2003
New director appointed
dot icon17/11/2003
Director resigned
dot icon17/11/2003
New director appointed
dot icon10/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Benn
Director
15/07/2009 - Present
3
Ms Sonia Mary Scott
Director
15/07/2009 - Present
3
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
10/09/2003 - 09/09/2012
74
Sasan, Babak
Director
01/02/2023 - 15/05/2025
8
Stuart, Graham
Director
15/07/2009 - 29/01/2016
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BMJ ARCHITECTS LIMITED

BMJ ARCHITECTS LIMITED is an(a) Active company incorporated on 10/09/2003 with the registered office located at C/O BOSWELL MITCHELL & JOHNSTON LIMITED, The Hub, 70 Pacific Quay, Glasgow G51 1DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BMJ ARCHITECTS LIMITED?

toggle

BMJ ARCHITECTS LIMITED is currently Active. It was registered on 10/09/2003 .

Where is BMJ ARCHITECTS LIMITED located?

toggle

BMJ ARCHITECTS LIMITED is registered at C/O BOSWELL MITCHELL & JOHNSTON LIMITED, The Hub, 70 Pacific Quay, Glasgow G51 1DZ.

What does BMJ ARCHITECTS LIMITED do?

toggle

BMJ ARCHITECTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does BMJ ARCHITECTS LIMITED have?

toggle

BMJ ARCHITECTS LIMITED had 3 employees in 2022.

What is the latest filing for BMJ ARCHITECTS LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a dormant company made up to 2025-09-30.