A.J. EXECUTIVE INVESTMENTS LIMITED
Company number SC073181
- Company Overview for A.J. EXECUTIVE INVESTMENTS LIMITED (SC073181)
- Filing history for A.J. EXECUTIVE INVESTMENTS LIMITED (SC073181)
- People for A.J. EXECUTIVE INVESTMENTS LIMITED (SC073181)
- More for A.J. EXECUTIVE INVESTMENTS LIMITED (SC073181)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
17 Dec 2024 | PSC01 | Notification of Paul Alexander Allan as a person with significant control on 15 October 2024 | |
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Dec 2024 | PSC01 | Notification of Judy Carole Cowe as a person with significant control on 15 October 2024 | |
03 Dec 2024 | PSC01 | Notification of Lewis Martin Allan as a person with significant control on 15 October 2024 | |
03 Dec 2024 | PSC01 | Notification of Darlene Louise Reid as a person with significant control on 15 October 2024 | |
03 Dec 2024 | PSC07 | Cessation of Lewis Scott Reid as a person with significant control on 15 October 2024 | |
03 Dec 2024 | PSC07 | Cessation of Richard Bottomley Allan as a person with significant control on 15 October 2024 | |
02 Dec 2024 | AP01 | Appointment of Miss Darlene Louise Reid as a director on 29 November 2024 | |
02 Dec 2024 | AP01 | Appointment of Lewis Martin Allan as a director on 29 November 2024 | |
27 Nov 2024 | OC | S125 | |
11 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
10 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
10 Nov 2023 | TM01 | Termination of appointment of Richard Bottomley Allan as a director on 21 October 2023 | |
12 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2020 | TM02 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 6 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 100 Union Street Aberdeen AB10 1QR on 20 November 2020 | |
20 Nov 2020 | AP04 | Appointment of Peterkins, Solicitors as a secretary on 6 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
06 Nov 2020 | TM01 | Termination of appointment of Lewis Scott Reid as a director on 27 February 2020 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |