Advanced company searchLink opens in new window

ALJEN LTD.

Company number SC351993

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)
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 4
23 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
06 Dec 2011 CH03 Secretary's details changed for Jean Simpson Laing on 2 December 2011
19 May 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Stewart William Laing on 2 December 2010
10 Jan 2011 CH01 Director's details changed for Jean Simpson Laing on 2 December 2010
20 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Stewart William Laing on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Jean Simpson Laing on 14 December 2009
11 Dec 2008 288a Director and secretary appointed jean simpson laing
11 Dec 2008 288a Director appointed stewart william laing
11 Dec 2008 287 Registered office changed on 11/12/2008 from 102 manor street falkirk FK1 1NU
11 Dec 2008 88(2) Ad 02/12/08\gbp si 3@1=3\gbp ic 1/4\
04 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
04 Dec 2008 288b Appointment terminated director stephen george mabbott
04 Dec 2008 288b Appointment terminated secretary brian reid LTD.
02 Dec 2008 NEWINC Incorporation