AJ CLELLAND SURVEYS LIMITED

Register to unlock more data on OkredoRegister

AJ CLELLAND SURVEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC198917

Incorporation date

13/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

10 Knockbreck Street, Tain IV19 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1999)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon14/09/2023
Micro company accounts made up to 2023-04-05
dot icon14/09/2023
Application to strike the company off the register
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon24/05/2022
Micro company accounts made up to 2022-04-05
dot icon13/04/2022
Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 2022-04-13
dot icon11/08/2021
Micro company accounts made up to 2021-04-05
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon28/07/2021
Director's details changed for Mr Alistair John Clelland on 2021-07-27
dot icon28/07/2021
Director's details changed for Elizabeth Ann Clelland on 2021-07-27
dot icon27/07/2021
Secretary's details changed for Elizabeth Ann Clelland on 2021-07-27
dot icon27/07/2021
Change of details for Mr Alistair John Clelland as a person with significant control on 2021-07-27
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon03/08/2020
Micro company accounts made up to 2020-04-05
dot icon30/01/2020
Director's details changed for Mr Alistair John Clelland on 2020-01-30
dot icon30/01/2020
Director's details changed for Elizabeth Ann Clelland on 2020-01-30
dot icon30/01/2020
Secretary's details changed for Elizabeth Ann Clelland on 2020-01-30
dot icon30/01/2020
Change of details for Mr Alistair John Clelland as a person with significant control on 2020-01-30
dot icon13/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon04/07/2019
Micro company accounts made up to 2019-04-05
dot icon27/08/2018
Micro company accounts made up to 2018-04-05
dot icon02/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon21/08/2017
Micro company accounts made up to 2017-04-05
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon01/09/2016
Total exemption small company accounts made up to 2016-04-05
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-04-05
dot icon06/11/2014
Total exemption small company accounts made up to 2014-04-05
dot icon14/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon13/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-04-05
dot icon24/12/2012
Total exemption full accounts made up to 2012-04-05
dot icon20/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon08/09/2011
Total exemption full accounts made up to 2011-04-05
dot icon04/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2010-04-05
dot icon02/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon02/08/2010
Director's details changed for Elizabeth Ann Clelland on 2010-08-01
dot icon02/08/2010
Director's details changed for Alistair John Clelland on 2010-08-01
dot icon06/08/2009
Return made up to 01/08/09; full list of members
dot icon25/06/2009
Total exemption full accounts made up to 2009-04-05
dot icon05/09/2008
Total exemption full accounts made up to 2008-04-05
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon06/08/2008
Director and secretary's change of particulars / elizabeth clelland / 01/01/2008
dot icon06/08/2008
Director's change of particulars / alistair clelland / 01/01/2008
dot icon23/10/2007
Total exemption full accounts made up to 2007-04-05
dot icon15/08/2007
Return made up to 01/08/07; no change of members
dot icon28/09/2006
Total exemption full accounts made up to 2006-04-05
dot icon14/08/2006
Return made up to 01/08/06; full list of members
dot icon17/10/2005
Total exemption full accounts made up to 2005-04-05
dot icon02/08/2005
Return made up to 01/08/05; full list of members
dot icon13/12/2004
Total exemption full accounts made up to 2004-04-05
dot icon03/08/2004
Return made up to 01/08/04; full list of members
dot icon29/09/2003
Ad 30/08/03-31/08/03 £ si 98@1=98 £ ic 2/100
dot icon09/09/2003
Total exemption full accounts made up to 2003-04-05
dot icon31/07/2003
Return made up to 01/08/03; full list of members
dot icon13/12/2002
Registered office changed on 13/12/02 from: 10 knockbreck street tain ross-shire IV19 1BJ
dot icon04/09/2002
Total exemption full accounts made up to 2002-04-05
dot icon09/08/2002
Return made up to 01/08/02; full list of members
dot icon06/08/2001
Return made up to 01/08/01; full list of members
dot icon28/06/2001
Registered office changed on 28/06/01 from: inverfoyle fearn tain ross shire IV20 1RU
dot icon15/02/2001
Accounting reference date extended from 31/12/01 to 05/04/02
dot icon15/02/2001
Accounts for a small company made up to 2000-12-31
dot icon15/02/2001
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon30/08/2000
Return made up to 13/08/00; full list of members
dot icon15/08/2000
New director appointed
dot icon09/08/2000
Registered office changed on 09/08/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA
dot icon09/08/2000
New secretary appointed;new director appointed
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Secretary resigned;director resigned
dot icon13/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2023
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
51.87K
-
0.00
-
-
2022
2
27.51K
-
0.00
-
-
2023
2
20.35K
-
0.00
-
-
2023
2
20.35K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

20.35K £Descended-26.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
13/08/1999 - 18/08/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/08/1999 - 18/08/1999
16826
Clelland, Alistair John
Director
18/08/1999 - Present
1
Combined Nominees Limited
Nominee Director
13/08/1999 - 18/08/1999
7286
Clelland, Elizabeth Ann
Secretary
18/08/1999 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AJ CLELLAND SURVEYS LIMITED

AJ CLELLAND SURVEYS LIMITED is an(a) Dissolved company incorporated on 13/08/1999 with the registered office located at 10 Knockbreck Street, Tain IV19 1BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AJ CLELLAND SURVEYS LIMITED?

toggle

AJ CLELLAND SURVEYS LIMITED is currently Dissolved. It was registered on 13/08/1999 and dissolved on 05/12/2023.

Where is AJ CLELLAND SURVEYS LIMITED located?

toggle

AJ CLELLAND SURVEYS LIMITED is registered at 10 Knockbreck Street, Tain IV19 1BJ.

What does AJ CLELLAND SURVEYS LIMITED do?

toggle

AJ CLELLAND SURVEYS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AJ CLELLAND SURVEYS LIMITED have?

toggle

AJ CLELLAND SURVEYS LIMITED had 2 employees in 2023.

What is the latest filing for AJ CLELLAND SURVEYS LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.