AJS PRODUCTION LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Court order for early dissolution in a winding-up by the court

View Document

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

View Document

26/01/2326 January 2023 Court order in a winding-up (& Court Order attachment)

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ SKOCZ

View Document

24/10/1924 October 2019 CESSATION OF ANDRZEJ JOZEF SKOCZ AS A PSC

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 1-3 MID GOGARLOCH SYKE MID GOGARLOCH SYKE EDINBURGH EH12 9JW

View Document

19/03/1919 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4528500002

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4528500001

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRZEJ JOZEF SKOCZ

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JOHN IMRIE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4528500001

View Document

04/07/164 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/09/1514 September 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/07/1522 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR RAYMOND JOHN IMRIE

View Document

21/06/1321 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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