AJS CONTRACTS (SCOTLAND) LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Registered office address changed from 443 Dumbarton Road Clydebank G81 4DU Scotland to C/O Henderson Loggie Llp, the Vison Building 20 Greenmarket Dundee DD1 4QB on 2024-08-07

View Document

05/08/245 August 2024 Court order in a winding-up (& Court Order attachment)

View Document

08/04/248 April 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

09/06/239 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Registered office address changed from Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH Scotland to 443 Dumbarton Road Clydebank G81 4DU on 2023-05-12

View Document

12/05/2312 May 2023 Registered office address changed from 443 Dumbarton Road Clydebank G81 4DU Scotland to 443 Dumbarton Road Clydebank G81 4DU on 2023-05-12

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

17/02/2217 February 2022 Termination of appointment of Yijing Zhang as a director on 2022-02-17

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Registration of charge SC3949380002, created on 2021-11-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM C/O ROUTE 1 ACCOUNTING 34 ANNIESLAND INDUSTRIAL ESTATE GLASGOW G13 1EU

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM EXCHANGE HOUSE, SUITE J, 50 DRYMEN RD, GLASGOW DRYMEN ROAD BEARSDEN GLASGOW G61 2RH SCOTLAND

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3949380001

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR JODIE CANNING

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR KEVIN SMALLWOOD

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MISS YIJING ZHANG

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3949380001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN SYME / 01/12/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 1134

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MISS RUIYI CHEN

View Document

29/06/1829 June 2018 21/06/18 STATEMENT OF CAPITAL GBP 1201

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MS JIABAO LU

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JODIE CANNING / 15/05/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES SMALLWOOD / 15/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MY YANCHEN DUAN / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MY YANCHEN DUAN

View Document

22/01/1822 January 2018 ADOPT ARTICLES 06/12/2017

View Document

18/01/1818 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 1067

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 23/05/17 STATEMENT OF CAPITAL GBP 1053

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 23/05/17 STATEMENT OF CAPITAL GBP 1000

View Document

24/05/1724 May 2017 CORPORATE SECRETARY APPOINTED POVEY LITTLE SECRETARIES LIMITED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMALLWOOD

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MISS JODIE CANNING

View Document

20/04/1620 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR KEVIN JAMES SMALLWOOD

View Document

02/04/152 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM C/O ROUTE 1 ACCOUNTING UNIT 34 ANNIESLAND INDUSTRIAL ESTATE GLASGOW G13 1EU SCOTLAND

View Document

28/03/1428 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM C/O MC CRAE & KAUR 45 HOPE STREET GLASGOW G2 6AE SCOTLAND

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR COLIN SYME

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR AUDREY SYME

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 REGISTERED OFFICE CHANGED ON 29/03/2013 FROM 9 KENILWORTH GATE BRIDGE OF ALLAN FK9 4RG SCOTLAND

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY JANE SYME / 23/01/2013

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/05/1118 May 2011 DIRECTOR APPOINTED MRS AUDREY JANE SYME

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR AUDREY SYME

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company