AJS CONTRACTS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

AJS CONTRACTS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC394938

Incorporation date

07/03/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Henderson Loggie Llp, The Vison Building, 20 Greenmarket, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon07/08/2024
Registered office address changed from 443 Dumbarton Road Clydebank G81 4DU Scotland to C/O Henderson Loggie Llp, the Vison Building 20 Greenmarket Dundee DD1 4QB on 2024-08-07
dot icon05/08/2024
Court order in a winding-up (& Court Order attachment)
dot icon08/04/2024
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon09/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/05/2023
Registered office address changed from Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH Scotland to 443 Dumbarton Road Clydebank G81 4DU on 2023-05-12
dot icon12/05/2023
Registered office address changed from 443 Dumbarton Road Clydebank G81 4DU Scotland to 443 Dumbarton Road Clydebank G81 4DU on 2023-05-12
dot icon28/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon15/03/2022
Appointment of Miss Yijing Zhang as a director on 2019-01-01
dot icon17/02/2022
Termination of appointment of Yijing Zhang as a director on 2022-02-17
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/11/2021
Registration of charge SC3949380002, created on 2021-11-16
dot icon28/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon31/03/2021
Second filing for the appointment of Ms Jiabao Lu as a director
dot icon29/03/2021
Second filing for the appointment of Mr Yanchen Duan as a director
dot icon08/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/09/2020
Registered office address changed from Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH Scotland to Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH on 2020-09-18
dot icon18/09/2020
Registered office address changed from C/O Route 1 Accounting 34 Anniesland Industrial Estate Glasgow G13 1EU to Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH on 2020-09-18
dot icon06/08/2020
Satisfaction of charge SC3949380001 in full
dot icon27/07/2020
Termination of appointment of Jodie Canning as a director on 2020-07-27
dot icon27/07/2020
Appointment of Mr Kevin Smallwood as a director on 2020-07-27
dot icon29/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Appointment of Miss Yijing Zhang as a director on 2019-02-15
dot icon15/04/2019
Registration of charge SC3949380001, created on 2019-04-15
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon21/12/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/12/2018
Change of details for Mr Colin Syme as a person with significant control on 2018-12-01
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon29/06/2018
Appointment of Miss Ruiyi Chen as a director on 2018-06-21
dot icon25/06/2018
Appointment of Ms Jiabao Lu as a director on 2018-05-23
dot icon25/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon20/06/2018
Termination of appointment of Povey Little Secretaries Limited as a secretary on 2018-06-20
dot icon04/06/2018
Director's details changed for Miss Jodie Canning on 2018-05-15
dot icon04/06/2018
Change of details for Mr Kevin James Smallwood as a person with significant control on 2018-05-15
dot icon29/03/2018
Director's details changed for My Yanchen Duan on 2018-03-28
dot icon28/03/2018
Appointment of My Yanchen Duan as a director on 2018-02-09
dot icon22/01/2018
Resolutions
dot icon18/01/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon24/05/2017
Appointment of Povey Little Secretaries Limited as a secretary on 2017-05-23
dot icon12/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Appointment of Miss Jodie Canning as a director on 2016-08-03
dot icon03/08/2016
Termination of appointment of Kevin James Smallwood as a director on 2016-08-03
dot icon20/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Appointment of Mr Kevin James Smallwood as a director on 2015-07-20
dot icon02/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon28/03/2014
Registered office address changed from C/O Route 1 Accounting Unit 34 Anniesland Industrial Estate Glasgow G13 1EU Scotland on 2014-03-28
dot icon04/02/2014
Registered office address changed from C/O Mc Crae & Kaur 45 Hope Street Glasgow G2 6AE Scotland on 2014-02-04
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Appointment of Mr Colin Syme as a director
dot icon04/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Audrey Syme as a director
dot icon29/03/2013
Registered office address changed from 9 Kenilworth Gate Bridge of Allan FK9 4RG Scotland on 2013-03-29
dot icon23/01/2013
Director's details changed for Mrs Audrey Jane Syme on 2013-01-23
dot icon18/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon18/05/2011
Appointment of Mrs Audrey Jane Syme as a director
dot icon18/05/2011
Termination of appointment of Audrey Syme as a director
dot icon07/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£409,284.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
25/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
883.14K
-
0.00
-
-
2023
6
1.10M
-
0.00
409.28K
-
2023
6
1.10M
-
0.00
409.28K
-

Employees

2023

Employees

6 Ascended- *

Net Assets(GBP)

1.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

409.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Povey Little Secretaries Limited
Corporate Secretary
23/05/2017 - 20/06/2018
25
Mr Colin Syme
Director
03/04/2013 - Present
19
Mr Kevin Smallwood
Director
27/07/2020 - Present
11
Miss Jodie Canning
Director
03/08/2016 - 27/07/2020
13
Mr Kevin James Smallwood
Director
20/07/2015 - 03/08/2016
3

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AJS CONTRACTS (SCOTLAND) LIMITED

AJS CONTRACTS (SCOTLAND) LIMITED is an(a) Liquidation company incorporated on 07/03/2011 with the registered office located at C/O Henderson Loggie Llp, The Vison Building, 20 Greenmarket, Dundee DD1 4QB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AJS CONTRACTS (SCOTLAND) LIMITED?

toggle

AJS CONTRACTS (SCOTLAND) LIMITED is currently Liquidation. It was registered on 07/03/2011 .

Where is AJS CONTRACTS (SCOTLAND) LIMITED located?

toggle

AJS CONTRACTS (SCOTLAND) LIMITED is registered at C/O Henderson Loggie Llp, The Vison Building, 20 Greenmarket, Dundee DD1 4QB.

What does AJS CONTRACTS (SCOTLAND) LIMITED do?

toggle

AJS CONTRACTS (SCOTLAND) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AJS CONTRACTS (SCOTLAND) LIMITED have?

toggle

AJS CONTRACTS (SCOTLAND) LIMITED had 6 employees in 2023.

What is the latest filing for AJS CONTRACTS (SCOTLAND) LIMITED?

toggle

The latest filing was on 07/08/2024: Registered office address changed from 443 Dumbarton Road Clydebank G81 4DU Scotland to C/O Henderson Loggie Llp, the Vison Building 20 Greenmarket Dundee DD1 4QB on 2024-08-07.