AJ SCOTT LTD.

Register to unlock more data on OkredoRegister

AJ SCOTT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC377267

Incorporation date

21/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

The Scotts, Wood Street, Grangemouth FK3 8PPCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2010)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon05/07/2024
Director's details changed for Mr Colin James Scott on 2024-07-05
dot icon05/07/2024
Director's details changed for June Elizabeth Scott on 2024-07-05
dot icon03/07/2024
Termination of appointment of Alastair Brown Scott as a director on 2024-06-03
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon15/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/11/2022
Notification of Colin James Scott as a person with significant control on 2022-06-08
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon08/11/2022
Director's details changed for Mr Alastair Brown Scott on 2022-06-08
dot icon08/11/2022
Director's details changed for Mr Colin James Scott on 2022-06-08
dot icon08/11/2022
Director's details changed for June Elizabeth Scott on 2022-06-08
dot icon23/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2018
Registered office address changed from Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland to The Scotts Wood Street Grangemouth FK3 8PP on 2018-12-21
dot icon30/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon03/11/2016
Director's details changed for June Elizabeth Scott on 2016-11-03
dot icon03/11/2016
Director's details changed for Alastair Brown Scott on 2016-11-03
dot icon03/11/2016
Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 2016-11-03
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Appointment of Mr Colin Scott as a director on 2016-09-07
dot icon21/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon25/02/2013
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon25/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon06/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon12/05/2010
Appointment of Alastair Brown Scott as a director
dot icon06/05/2010
Statement of capital following an allotment of shares on 2010-04-21
dot icon06/05/2010
Appointment of June Elizabeth Scott as a director
dot icon27/04/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon27/04/2010
Termination of appointment of Stephen Mabbott as a director
dot icon21/04/2010
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
31/03/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
53.62K
-
0.00
-
-
2022
18
65.49K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
21/04/2010 - 21/04/2010
2224
Mabbott, Stephen George
Director
21/04/2010 - 21/04/2010
3780
Scott, Alastair Brown
Director
21/04/2010 - 03/06/2024
2
Scott, June Elizabeth
Director
21/04/2010 - Present
1
Mr Colin James Scott
Director
07/09/2016 - Present
2

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+
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 SCOTT LTD.

AJ SCOTT LTD. is an(a) Active company incorporated on 21/04/2010 with the registered office located at The Scotts, Wood Street, Grangemouth FK3 8PP. There are currently 2 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 AJ SCOTT LTD.?

toggle

AJ SCOTT LTD. is currently Active. It was registered on 21/04/2010 .

Where is AJ SCOTT LTD. located?

toggle

AJ SCOTT LTD. is registered at The Scotts, Wood Street, Grangemouth FK3 8PP.

What does AJ SCOTT LTD. do?

toggle

AJ SCOTT LTD. operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for AJ SCOTT LTD.?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.