A J TRANSMISSIONS & CONVEYORS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Registered office address changed from 56 Canyon Road Excelsior Park Wishaw Lanarkshire ML2 0EG to 2-3 48 West George Street Glasgow G2 1BP on 2025-04-11

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Mark Visman as a secretary on 2024-12-16

View Document

25/09/2425 September 2024 Appointment of Mrs. Susan Bartlett as a secretary on 2024-09-25

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Termination of appointment of Ugo Passadore as a director on 2021-10-07

View Document

11/10/2111 October 2021 Appointment of Mr Michael Leiterholt as a director on 2021-10-07

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 SECRETARY APPOINTED MS AMANDA HOLTEY

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, SECRETARY MARK VISMAN

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 STATEMENT BY DIRECTORS

View Document

24/12/1824 December 2018 SOLVENCY STATEMENT DATED 19/12/18

View Document

24/12/1824 December 2018 REDUCE ISSUED CAPITAL 19/12/2018

View Document

24/12/1824 December 2018 24/12/18 STATEMENT OF CAPITAL GBP 1

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY JILL DUNCAN LEE

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR MARK VISMAN

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MRS JILL DUNCAN LEE

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR STEWART DOUGLAS MURDOCH

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY MARK SIMPSON

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/08/129 August 2012 AUDITOR'S RESIGNATION

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN WATSON

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD JOHNSTONE

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR RICHARD SMITH

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, SECRETARY ANNE JOHNSTONE

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE JOHNSTONE

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR AGNES JOYCE

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MR MARK SIMPSON

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE WATSON / 20/09/2011

View Document

21/09/1121 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / AGNES BARR MCINNES JOYCE / 20/09/2011

View Document

16/05/1116 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED KAREN ANNE WATSON

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED AGNES BARR MCINNES JOYCE

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD MCINNES JOHNSTONE / 28/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE BRUCE JOHNSTONE / 28/08/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE BRUCE JOHNSTONE / 28/08/2010

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 PARTIC OF MORT/CHARGE *****

View Document

16/06/9816 June 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

01/01/981 January 1998 COMPANY NAME CHANGED TYNELOCH LIMITED CERTIFICATE ISSUED ON 01/01/98

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: 90 ST VINCENT STREET GLASGOW G2 5UB

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 ALTER MEM AND ARTS 28/08/97

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

02/09/972 September 1997 £ NC 100/100000 28/08/97

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

02/09/972 September 1997 NC INC ALREADY ADJUSTED 28/08/97

View Document

28/08/9728 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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