AJ CONTRACTS (FALKIRK) LTD

Register to unlock more data on OkredoRegister

AJ CONTRACTS (FALKIRK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC545649

Incorporation date

16/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

72 Grahamsdyke Street, Laurieston, Falkirk FK2 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2016)
dot icon18/02/2026
Micro company accounts made up to 2025-08-31
dot icon16/02/2026
Cessation of Carol Johnston as a person with significant control on 2025-09-01
dot icon16/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon19/03/2025
Micro company accounts made up to 2024-08-31
dot icon26/02/2025
Registered office address changed from 20 Polwarth Avenue Brightons Falkirk FK2 0HL Scotland to 72 Grahamsdyke Street Laurieston Falkirk FK2 9LZ on 2025-02-26
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon10/05/2024
Micro company accounts made up to 2023-08-31
dot icon20/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-08-31
dot icon01/03/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon05/12/2022
Registered office address changed from 2 Majors Loan Falkirk FK1 5AB Scotland to 20 Polwarth Avenue Brightons Falkirk FK2 0HL on 2022-12-05
dot icon05/12/2022
Director's details changed for Mr Andrew Barker on 2022-12-01
dot icon05/12/2022
Change of details for Mr Andrew Barker as a person with significant control on 2022-12-01
dot icon05/12/2022
Change of details for Ms Carol Johnston as a person with significant control on 2022-12-01
dot icon09/06/2022
Micro company accounts made up to 2021-08-31
dot icon23/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon17/01/2022
Change of details for Ms Carol Johnston as a person with significant control on 2022-01-14
dot icon17/01/2022
Change of details for Mr Andrew Barker as a person with significant control on 2022-01-14
dot icon17/01/2022
Registered office address changed from 7 Grange Place Redding Falkirk FK2 9UP Scotland to 2 Majors Loan Falkirk FK1 5AB on 2022-01-17
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon11/02/2021
Change of details for Mr Andrew Barker as a person with significant control on 2019-08-19
dot icon11/02/2021
Change of details for Mr Andrew Barker as a person with significant control on 2019-08-31
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon22/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon08/01/2020
Change of details for Mr Andrew Barker as a person with significant control on 2020-01-01
dot icon08/01/2020
Notification of Carol Johnston as a person with significant control on 2020-01-01
dot icon02/10/2019
Change of details for Mr Andrew Barker as a person with significant control on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr Andrew Barker on 2019-10-02
dot icon02/10/2019
Registered office address changed from 22 Almond Street Grangemouth FK3 8LU Scotland to 7 Grange Place Redding Falkirk FK2 9UP on 2019-10-02
dot icon02/10/2019
Confirmation statement made on 2019-09-15 with updates
dot icon02/10/2019
Termination of appointment of Jason Suddaby as a director on 2019-10-01
dot icon02/10/2019
Cessation of Jason Suddaby as a person with significant control on 2019-10-01
dot icon26/03/2019
Micro company accounts made up to 2018-08-31
dot icon25/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon16/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon06/06/2017
Registered office address changed from 6 the Wynd Cumbernauld G67 2SU Scotland to 22 Almond Street Grangemouth FK3 8LU on 2017-06-06
dot icon27/09/2016
Current accounting period shortened from 2017-09-30 to 2017-08-31
dot icon16/09/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
159.22K
-
0.00
-
-
2022
1
128.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Barker
Director
16/09/2016 - Present
1
Mr Jason Suddaby
Director
16/09/2016 - 01/10/2019
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJ CONTRACTS (FALKIRK) LTD

AJ CONTRACTS (FALKIRK) LTD is an(a) Active company incorporated on 16/09/2016 with the registered office located at 72 Grahamsdyke Street, Laurieston, Falkirk FK2 9LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AJ CONTRACTS (FALKIRK) LTD?

toggle

AJ CONTRACTS (FALKIRK) LTD is currently Active. It was registered on 16/09/2016 .

Where is AJ CONTRACTS (FALKIRK) LTD located?

toggle

AJ CONTRACTS (FALKIRK) LTD is registered at 72 Grahamsdyke Street, Laurieston, Falkirk FK2 9LZ.

What does AJ CONTRACTS (FALKIRK) LTD do?

toggle

AJ CONTRACTS (FALKIRK) LTD operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for AJ CONTRACTS (FALKIRK) LTD?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-08-31.