AJS PRODUCTION LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved following liquidation |
12/08/2512 August 2025 New | Final Gazette dissolved following liquidation |
12/05/2512 May 2025 | Court order for early dissolution in a winding-up by the court |
30/01/2330 January 2023 | 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 2023-01-30 |
26/01/2326 January 2023 | Court order in a winding-up (& Court Order attachment) |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ SKOCZ |
24/10/1924 October 2019 | CESSATION OF ANDRZEJ JOZEF SKOCZ AS A PSC |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 1-3 MID GOGARLOCH SYKE MID GOGARLOCH SYKE EDINBURGH EH12 9JW |
19/03/1919 March 2019 | PREVEXT FROM 30/06/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/04/1830 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4528500002 |
29/03/1829 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4528500001 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRZEJ JOZEF SKOCZ |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JOHN IMRIE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/02/1723 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4528500001 |
04/07/164 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/09/1514 September 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14 |
22/07/1522 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
13/11/1313 November 2013 | DIRECTOR APPOINTED MR RAYMOND JOHN IMRIE |
21/06/1321 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AJS PRODUCTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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