Advanced company searchLink opens in new window

AJD STUDIOS LIMITED

Company number SC097841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2013 2.26B(Scot) Notice of move from Administration to Dissolution
14 Feb 2013 2.20B(Scot) Administrator's progress report
10 Dec 2012 2.22B(Scot) Notice of extension of period of Administration
20 Aug 2012 2.20B(Scot) Administrator's progress report
20 Mar 2012 2.16BZ(Scot) Statement of administrator's deemed proposal
01 Mar 2012 2.16B(Scot) Statement of administrator's proposal
17 Feb 2012 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
17 Jan 2012 2.11B(Scot) Appointment of an administrator
12 Jan 2012 AD01 Registered office address changed from C/O Kerr & Barrie 250 West George Street Glasgow G2 4QY on 12 January 2012
16 Dec 2011 CERTNM Company name changed applejak design LIMITED\certificate issued on 16/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-14
04 Mar 2011 AA Accounts for a small company made up to 31 October 2010
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 21,000
05 Jan 2011 CH01 Director's details changed for Mr William Alasdair Lindsay on 1 December 2010
27 Apr 2010 AA Accounts for a small company made up to 31 October 2009
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 May 2009 AA Accounts for a small company made up to 31 October 2008
04 Jan 2009 363a Return made up to 31/12/08; full list of members
04 Jan 2009 288c Secretary's Change of Particulars / margaret manson / 01/06/2008 / HouseName/Number was: , now: 250; Street was: 53 bothwell street, now: west george street; Post Code was: G2 6TA, now: G2 4QY; Country was: , now: united kingdom
05 Jun 2008 287 Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA
08 Feb 2008 AA Accounts for a small company made up to 31 October 2007
07 Jan 2008 363a Return made up to 31/12/07; full list of members
13 Feb 2007 AA Accounts for a small company made up to 31 October 2006
12 Jan 2007 363a Return made up to 31/12/06; full list of members
15 May 2006 410(Scot) Partic of mort/charge *