AJM RIGGERS LTD

Register to unlock more data on OkredoRegister

AJM RIGGERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC452903

Incorporation date

21/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Office 365 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central G3 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2013)
dot icon15/12/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon15/12/2025
Micro company accounts made up to 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon18/10/2024
Micro company accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon24/11/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2023
Registered office address changed from 5 Canniesburn Toll Bearsden Glasgow G61 2QU Scotland to Office 365 3 Fitzroy Place, 1/1 Sauchiehall Street Finnieston Glasgow Central G3 7RH on 2023-10-18
dot icon05/10/2023
Change of details for Mr Angus Macneil as a person with significant control on 2016-04-06
dot icon05/10/2023
Change of details for Mrs Nicola Macneil as a person with significant control on 2016-04-06
dot icon05/10/2023
Change of details for Mr Angus Macneil as a person with significant control on 2023-10-05
dot icon05/10/2023
Change of details for Mrs Nicola Macneil as a person with significant control on 2023-10-05
dot icon05/10/2023
Change of details for Mrs Nicola Macneil as a person with significant control on 2023-10-05
dot icon05/10/2023
Change of details for Mr Angus Macneil as a person with significant control on 2023-10-05
dot icon21/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon05/04/2023
Micro company accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon01/07/2021
Micro company accounts made up to 2020-03-31
dot icon01/07/2021
Micro company accounts made up to 2019-03-31
dot icon01/07/2021
Confirmation statement made on 2020-06-21 with no updates
dot icon01/07/2021
Resolutions
dot icon30/06/2021
Administrative restoration application
dot icon01/12/2020
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon07/11/2019
Registered office address changed from 107 Upper Borve Castlebay Isle of Barra HS9 5XR Scotland to 5 Canniesburn Toll Bearsden Glasgow G61 2QU on 2019-11-07
dot icon04/09/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Registered office address changed from C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS to 107 Upper Borve Castlebay Isle of Barra HS9 5XR on 2017-10-06
dot icon27/09/2017
Compulsory strike-off action has been discontinued
dot icon26/09/2017
First Gazette notice for compulsory strike-off
dot icon22/09/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon22/09/2017
Notification of Nicola Macneil as a person with significant control on 2016-04-06
dot icon22/09/2017
Notification of Angus Macneil as a person with significant control on 2016-04-06
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon22/06/2015
Registered office address changed from C/O C/O Taxassist Accountants 70 Cadzow Street Hamilton ML3 6DS to C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 2015-06-22
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon21/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
256.00
-
0.00
-
-
2022
1
9.42K
-
0.00
-
-
2023
1
703.00
-
0.00
-
-
2023
1
703.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

703.00 £Descended-92.54 % *

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
Macneil, Angus John
Director
21/06/2013 - Present
-
Macneil, Nicola Jane
Director
21/06/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AJM RIGGERS LTD

AJM RIGGERS LTD is an(a) Active company incorporated on 21/06/2013 with the registered office located at Office 365 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central G3 7RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AJM RIGGERS LTD?

toggle

AJM RIGGERS LTD is currently Active. It was registered on 21/06/2013 .

Where is AJM RIGGERS LTD located?

toggle

AJM RIGGERS LTD is registered at Office 365 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central G3 7RH.

What does AJM RIGGERS LTD do?

toggle

AJM RIGGERS LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does AJM RIGGERS LTD have?

toggle

AJM RIGGERS LTD had 1 employees in 2023.

What is the latest filing for AJM RIGGERS LTD?

toggle

The latest filing was on 15/12/2025: Previous accounting period extended from 2025-03-31 to 2025-06-30.