Advanced company searchLink opens in new window

A & J BUILDING (SCOTLAND) LTD.

Company number SC405260

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2017 DS01 Application to strike the company off the register
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 May 2016 AD01 Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to C/O Rosslyn Associates Ltd the Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA on 19 May 2016
14 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Oct 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 August 2013
  • GBP 100
10 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
28 Nov 2011 AP01 Appointment of Mr Thomas Andrew Gillespie as a director
28 Nov 2011 TM01 Termination of appointment of Amanda Gillespie as a director
14 Sep 2011 CH01 Director's details changed for Mrs Amanda Gilliespie on 12 September 2011
18 Aug 2011 AP01 Appointment of Mrs Amanda Gilliespie as a director
17 Aug 2011 TM01 Termination of appointment of Susan Mcintosh as a director
17 Aug 2011 TM01 Termination of appointment of Peter Trainer as a director
17 Aug 2011 TM02 Termination of appointment of Peter Trainer as a secretary
11 Aug 2011 NEWINC Incorporation