- Company Overview for AJB SCOTLAND LTD (SC695373)
- Filing history for AJB SCOTLAND LTD (SC695373)
- People for AJB SCOTLAND LTD (SC695373)
- More for AJB SCOTLAND LTD (SC695373)
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 |