Advanced company searchLink opens in new window

AJB SCOTLAND LTD

Company number SC695373

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)
19 Nov 2024 AD01 Registered office address changed from 2/1 21 West Nile Street Glasgow G1 2PS Scotland to 153 Queen Street First Floor, Front Glasgow G1 3BJ on 19 November 2024
11 Jun 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
31 May 2024 AA Micro company accounts made up to 30 April 2024
25 Aug 2023 AA Micro company accounts made up to 30 April 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
11 May 2023 AD01 Registered office address changed from 76 Drumoyne Square Glasgow G51 4BG Scotland to 2/1 21 West Nile Street Glasgow G1 2PS on 11 May 2023
11 May 2023 TM01 Termination of appointment of Gerald Michael Docherty as a director on 11 May 2023
11 May 2023 TM01 Termination of appointment of Joshua Lynch as a director on 11 May 2023
11 May 2023 AP01 Appointment of Mr Vehbi Kalkan as a director on 11 May 2023
11 May 2023 PSC07 Cessation of Joshua Lynch as a person with significant control on 11 May 2023
11 May 2023 PSC07 Cessation of Gerald Michael Docherty as a person with significant control on 11 May 2023
11 May 2023 PSC01 Notification of Vehbi Kalkan as a person with significant control on 11 May 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 CS01 Confirmation statement made on 11 April 2022 with updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 PSC04 Change of details for Mr Joshua Lynch as a person with significant control on 25 February 2022
24 Jun 2022 PSC01 Notification of Gerald Michael Docherty as a person with significant control on 2 August 2021
02 Mar 2022 PSC07 Cessation of Jordan Broadhurst Stuart as a person with significant control on 25 February 2022
02 Mar 2022 PSC01 Notification of Joshua Lynch as a person with significant control on 25 February 2022
25 Nov 2021 AP01 Appointment of Mr Gerald Docherty as a director on 9 November 2021
25 Nov 2021 TM01 Termination of appointment of Aaron James Horn as a director on 2 August 2021
25 Nov 2021 PSC07 Cessation of Aaron James Horn as a person with significant control on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from 52 Westpark Wynd Dalry KA24 5BQ Scotland to 76 Drumoyne Square Glasgow G51 4BG on 2 August 2021