AJZ PROPERTIES & HOLIDAY LETS LIMITED

Register to unlock more data on OkredoRegister

AJZ PROPERTIES & HOLIDAY LETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC304869

Incorporation date

03/07/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

8 Walker Street, Edinburgh EH3 7LACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2006)
dot icon17/11/2025
Satisfaction of charge 12 in full
dot icon02/05/2025
Registered office address changed from Third Floor 2 Semple Street Edinburgh EH3 8BL to 8 Walker Street Edinburgh EH3 7LA on 2025-05-02
dot icon30/05/2022
Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh EH3 8BL on 2022-05-30
dot icon24/10/2018
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon24/10/2018
Administrator's progress report
dot icon08/08/2018
Satisfaction of charge 6 in full
dot icon17/05/2018
Administrator's progress report
dot icon07/12/2017
Administrator's progress report
dot icon29/11/2017
Satisfaction of charge 1 in full
dot icon27/10/2017
Notice of extension of period of Administration
dot icon06/06/2017
Administrator's progress report
dot icon06/12/2016
Administrator's progress report
dot icon26/10/2016
Notice of extension of period of Administration
dot icon10/06/2016
Administrator's progress report
dot icon26/04/2016
Statement of administrator's deemed proposal
dot icon01/03/2016
Statement of affairs with form 2.13B(Scot)
dot icon22/12/2015
Statement of administrator's proposal
dot icon30/10/2015
Registered office address changed from Invercairn House 16 Rathen Road Cairnbulg Fraserburgh Aberdeenshire AB43 8TB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 2015-10-30
dot icon30/10/2015
Appointment of an administrator
dot icon22/10/2015
Compulsory strike-off action has been suspended
dot icon20/10/2015
First Gazette notice for compulsory strike-off
dot icon03/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Registered office address changed from 10 Carden Place Aberdeen AB10 1UR Scotland on 2011-09-05
dot icon27/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon27/07/2011
Registered office address changed from 10 Carden Place Aberdeen AB10 1UR Scotland on 2011-07-27
dot icon27/07/2011
Registered office address changed from Invercairn House 16 Rathen Road Cairnbulg Fraserburgh Aberdeenshire AB43 8TB on 2011-07-27
dot icon02/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 15
dot icon29/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon29/07/2010
Director's details changed for Judith Greig on 2010-07-03
dot icon29/07/2010
Director's details changed for Alistair Greig on 2010-07-03
dot icon14/04/2010
Registered office address changed from 10 Carden Place Aberdeen AB10 1UR on 2010-04-14
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 14
dot icon02/02/2010
Compulsory strike-off action has been discontinued
dot icon31/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2010
First Gazette notice for compulsory strike-off
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon31/07/2009
Return made up to 03/07/09; full list of members
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 12
dot icon19/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon22/10/2008
Return made up to 03/07/08; no change of members
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon17/11/2007
Partic of mort/charge *
dot icon26/10/2007
Return made up to 03/07/07; full list of members
dot icon25/04/2007
Partic of mort/charge *
dot icon21/04/2007
Partic of mort/charge *
dot icon21/04/2007
Partic of mort/charge *
dot icon21/04/2007
Partic of mort/charge *
dot icon21/04/2007
Partic of mort/charge *
dot icon13/02/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon16/09/2006
Partic of mort/charge *
dot icon03/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconNext confirmation date
03/07/2016
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
dot iconNext due on
30/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greig, Judith
Secretary
03/07/2006 - Present
-
Greig, Alistair
Director
03/07/2006 - Present
-
Greig, Judith
Director
03/07/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJZ PROPERTIES & HOLIDAY LETS LIMITED

AJZ PROPERTIES & HOLIDAY LETS LIMITED is an(a) Liquidation company incorporated on 03/07/2006 with the registered office located at 8 Walker Street, Edinburgh EH3 7LA. There are currently 3 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 AJZ PROPERTIES & HOLIDAY LETS LIMITED?

toggle

AJZ PROPERTIES & HOLIDAY LETS LIMITED is currently Liquidation. It was registered on 03/07/2006 .

Where is AJZ PROPERTIES & HOLIDAY LETS LIMITED located?

toggle

AJZ PROPERTIES & HOLIDAY LETS LIMITED is registered at 8 Walker Street, Edinburgh EH3 7LA.

What does AJZ PROPERTIES & HOLIDAY LETS LIMITED do?

toggle

AJZ PROPERTIES & HOLIDAY LETS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for AJZ PROPERTIES & HOLIDAY LETS LIMITED?

toggle

The latest filing was on 17/11/2025: Satisfaction of charge 12 in full.