A J W PROPERTIES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

A J W PROPERTIES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC254914

Incorporation date

28/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Grangefield Grange Road, Earlsferry, Leven KY9 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2003)
dot icon19/01/2026
Cessation of Barbara Anne Cuthbert as a person with significant control on 2026-01-09
dot icon19/01/2026
Notification of Barbara Anne Cuthbert as a person with significant control on 2026-01-09
dot icon09/01/2026
Director's details changed for Barbara Cuthbert on 2026-01-01
dot icon09/01/2026
Secretary's details changed for Mr Neil Cuthbert on 2026-01-01
dot icon09/01/2026
Director's details changed for Mr Neil Cuthbert on 2026-01-01
dot icon09/01/2026
Secretary's details changed for Mr Neil Neil Cuthbert on 2026-01-01
dot icon09/01/2026
Notification of Barbara Anne Cuthbert as a person with significant control on 2016-04-06
dot icon09/01/2026
Cessation of Barbara Anne Cuthbert as a person with significant control on 2016-04-06
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon10/04/2025
Change of details for Mrs Barbara Cuthbert as a person with significant control on 2025-04-01
dot icon10/04/2025
Change of details for Mr Neil Cuthbert as a person with significant control on 2025-04-01
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon19/01/2024
Satisfaction of charge SC2549140001 in full
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/09/2023
Secretary's details changed for Mr Neil Cuthbert on 2023-09-01
dot icon01/09/2023
Director's details changed for Barbara Cuthbert on 2023-09-01
dot icon01/09/2023
Director's details changed for Mr Neil Cuthbert on 2023-09-01
dot icon01/09/2023
Change of details for Mrs Barbara Cuthbert as a person with significant control on 2023-09-01
dot icon01/09/2023
Change of details for Mr Neil Cuthbert as a person with significant control on 2023-09-01
dot icon01/09/2023
Registered office address changed from 14 City Quay Dundee DD1 3JA to Grangefield Grange Road Earlsferry Leven KY9 1AL on 2023-09-01
dot icon21/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon18/03/2016
Certificate of change of name
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon14/05/2014
Registration of charge 2549140001
dot icon25/02/2014
Certificate of change of name
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon06/09/2010
Director's details changed for Neil Cuthbert on 2010-08-17
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2009
Return made up to 17/08/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 17/08/08; full list of members
dot icon19/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2007
Registered office changed on 05/09/07 from: 41 north lindsay street dundee DD1 1PW
dot icon20/08/2007
Return made up to 17/08/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 17/08/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/08/2005
Return made up to 17/08/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2005
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon13/09/2004
Return made up to 28/08/04; full list of members
dot icon18/09/2003
Accounting reference date shortened from 31/08/04 to 30/04/04
dot icon18/09/2003
Ad 12/09/03--------- £ si 63999@1=63999 £ ic 1/64000
dot icon28/08/2003
Secretary resigned
dot icon28/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
675.04K
-
0.00
11.32K
-
2022
2
682.37K
-
0.00
16.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
28/08/2003 - 28/08/2003
8526
Cuthbert, Neil
Secretary
28/08/2003 - Present
-
Mrs Barbara Cuthbert
Director
28/08/2003 - Present
-
Mr Neil Cuthbert
Director
28/08/2003 - Present
-

Persons with Significant Control

5
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 W PROPERTIES (SCOTLAND) LIMITED

A J W PROPERTIES (SCOTLAND) LIMITED is an(a) Active company incorporated on 28/08/2003 with the registered office located at Grangefield Grange Road, Earlsferry, Leven KY9 1AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A J W PROPERTIES (SCOTLAND) LIMITED?

toggle

A J W PROPERTIES (SCOTLAND) LIMITED is currently Active. It was registered on 28/08/2003 .

Where is A J W PROPERTIES (SCOTLAND) LIMITED located?

toggle

A J W PROPERTIES (SCOTLAND) LIMITED is registered at Grangefield Grange Road, Earlsferry, Leven KY9 1AL.

What does A J W PROPERTIES (SCOTLAND) LIMITED do?

toggle

A J W PROPERTIES (SCOTLAND) 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 W PROPERTIES (SCOTLAND) LIMITED?

toggle

The latest filing was on 19/01/2026: Cessation of Barbara Anne Cuthbert as a person with significant control on 2026-01-09.