Advanced company searchLink opens in new window

AJG TAVERNS LIMITED

Company number SC652363

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2022 DS01 Application to strike the company off the register
14 Jan 2022 AP01 Appointment of Mr Christopher Andrew Glen as a director on 17 February 2021
13 Jan 2022 CERTNM Company name changed hda management consultants LTD\certificate issued on 13/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
12 Jan 2022 AD01 Registered office address changed from 93 Castlehill Road Ayr KA7 2JB Scotland to Flat 2/1 201 Roxburgh Street Greenock PA15 4DA on 12 January 2022
12 Jan 2022 PSC01 Notification of Christopher Andrew Glen as a person with significant control on 17 February 2021
12 Jan 2022 TM01 Termination of appointment of Andrew Houston as a director on 17 February 2021
12 Jan 2022 PSC07 Cessation of Andrew Houston as a person with significant control on 17 February 2021
17 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
17 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-23
17 Feb 2021 AD01 Registered office address changed from Flat 2/1 201 Roxburgh Street Greenock PA15 4DA Scotland to 93 Castlehill Road Ayr KA7 2JB on 17 February 2021
17 Feb 2021 PSC01 Notification of Andrew Houston as a person with significant control on 23 January 2020
17 Feb 2021 AP01 Appointment of Mr Andrew Houston as a director on 23 January 2020
17 Feb 2021 PSC07 Cessation of Christopher Andrew Glen as a person with significant control on 23 January 2020
17 Feb 2021 TM01 Termination of appointment of Christopher Andrew Glen as a director on 23 January 2020
22 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-22
  • GBP 1