- Company Overview for AJS PRODUCTION LTD (SC452850)
- Filing history for AJS PRODUCTION LTD (SC452850)
- People for AJS PRODUCTION LTD (SC452850)
- Charges for AJS PRODUCTION LTD (SC452850)
- Insolvency for AJS PRODUCTION LTD (SC452850)
- More for AJS PRODUCTION LTD (SC452850)
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) |
---|---|---|---|
30 Jan 2023 | AD01 | Registered office address changed from Unit 4 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP Scotland to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 30 January 2023 | |
26 Jan 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
24 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
09 Feb 2021 | MR04 | Satisfaction of charge SC4528500002 in full | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Oct 2019 | TM01 | Termination of appointment of Andrzej Jozef Skocz as a director on 23 October 2019 | |
24 Oct 2019 | PSC07 | Cessation of Andrzej Jozef Skocz as a person with significant control on 23 October 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 1-3 Mid Gogarloch Syke Mid Gogarloch Syke Edinburgh EH12 9JW to Unit 4 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP on 2 August 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
19 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Apr 2018 | MR01 | Registration of charge SC4528500002, created on 28 March 2018 | |
29 Mar 2018 | MR04 | Satisfaction of charge SC4528500001 in full | |
13 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
13 Jul 2017 | PSC01 | Notification of Raymond John Imrie as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Andrzej Jozef Skocz as a person with significant control on 6 April 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Feb 2017 | MR01 | Registration of charge SC4528500001, created on 13 February 2017 | |
04 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |