A.J.N. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A.J.N. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC273553

Incorporation date

17/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 The Glebe, Linlithgow, West Lothian EH49 6SGCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2004)
dot icon20/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/05/2025
Termination of appointment of Thomas Millar Haddow Feely as a secretary on 2025-05-02
dot icon28/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/05/2016
Appointment of Mrs Annabel Douglas Watson as a director on 2016-05-01
dot icon29/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/12/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon27/06/2014
Termination of appointment of Linda Stirling as a director
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/12/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon21/09/2012
Appointment of Mr Neil Watson as a director
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/12/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon10/12/2010
Director's details changed for Linda Stirling on 2010-09-17
dot icon10/12/2010
Registered office address changed from 165 Main Street Wishaw ML2 7AU on 2010-12-10
dot icon02/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/11/2008
Return made up to 17/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/10/2007
Return made up to 17/09/07; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/12/2006
Return made up to 17/09/06; full list of members
dot icon05/12/2006
New director appointed
dot icon05/12/2006
Director resigned
dot icon17/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon18/11/2005
Return made up to 17/09/05; full list of members
dot icon05/08/2005
Partic of mort/charge *
dot icon25/10/2004
New director appointed
dot icon30/09/2004
New secretary appointed
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Secretary resigned
dot icon17/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+4.72 % *

* during past year

Cash in Bank

£37,732.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
204.70K
-
0.00
36.03K
-
2022
0
198.96K
-
0.00
37.73K
-
2022
0
198.96K
-
0.00
37.73K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

198.96K £Descended-2.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.73K £Ascended4.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Neil Cameron
Director
03/09/2012 - Present
11
Stirling, Linda
Director
01/10/2005 - 21/05/2014
-
Feely, Thomas Millar Haddow
Secretary
17/09/2004 - 02/05/2025
5
STEPHEN MABBOTT LTD.
Nominee Director
17/09/2004 - 17/09/2004
6626
BRIAN REID LTD.
Nominee Secretary
17/09/2004 - 17/09/2004
6709

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.J.N. PROPERTIES LIMITED

A.J.N. PROPERTIES LIMITED is an(a) Active company incorporated on 17/09/2004 with the registered office located at 6 The Glebe, Linlithgow, West Lothian EH49 6SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.J.N. PROPERTIES LIMITED?

toggle

A.J.N. PROPERTIES LIMITED is currently Active. It was registered on 17/09/2004 .

Where is A.J.N. PROPERTIES LIMITED located?

toggle

A.J.N. PROPERTIES LIMITED is registered at 6 The Glebe, Linlithgow, West Lothian EH49 6SG.

What does A.J.N. PROPERTIES LIMITED do?

toggle

A.J.N. PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.J.N. PROPERTIES LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-09-17 with no updates.