AUJLA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AUJLA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC359329

Incorporation date

08/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

54 Cowgate, Kirkintilloch, Glasgow G66 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2009)
dot icon26/02/2026
Previous accounting period shortened from 2025-05-28 to 2025-05-27
dot icon21/10/2025
Compulsory strike-off action has been discontinued
dot icon20/10/2025
Micro company accounts made up to 2024-05-28
dot icon20/10/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon08/07/2025
Appointment of Mr Bhadar Singh Aujla as a director on 2025-07-08
dot icon08/07/2025
Change of details for Mr Bhadar Aujla as a person with significant control on 2025-07-08
dot icon26/02/2025
Previous accounting period shortened from 2024-05-29 to 2024-05-28
dot icon08/07/2024
Termination of appointment of Bhadar Singh Aujla as a director on 2024-07-08
dot icon08/07/2024
Appointment of Ms Mohin Der Kaur as a director on 2024-07-08
dot icon10/06/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-29
dot icon28/02/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
dot icon13/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon13/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon05/05/2022
Registered office address changed from 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland to 54 Cowgate Kirkintilloch Glasgow G66 1HN on 2022-05-05
dot icon30/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon22/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/12/2019
Termination of appointment of Mohin Der Kaur as a director on 2019-12-10
dot icon21/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon21/05/2018
Registration of charge SC3593290011, created on 2018-05-08
dot icon21/05/2018
Registration of charge SC3593290010, created on 2018-05-08
dot icon21/05/2018
Registration of charge SC3593290012, created on 2018-05-08
dot icon21/05/2018
Registration of charge SC3593290013, created on 2018-05-08
dot icon21/05/2018
Registration of charge SC3593290014, created on 2018-05-08
dot icon21/05/2018
Registration of charge SC3593290015, created on 2018-05-08
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon05/05/2017
Appointment of Mrs Mohinder Kaur as a director on 2017-05-05
dot icon27/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon25/10/2016
Registered office address changed from C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH to 94 Hope Street Suite 2.5 Glasgow G2 6PH on 2016-10-25
dot icon01/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon01/06/2016
Director's details changed for Mr Bhadar Singh Aujla on 2016-05-13
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/06/2014
Satisfaction of charge 6 in full
dot icon06/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon20/03/2014
Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 2014-03-20
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/10/2013
All of the property or undertaking has been released from charge 7
dot icon05/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon24/05/2013
Registration of charge 3593290009
dot icon24/05/2013
Registration of charge 3593290008
dot icon29/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon24/07/2012
Duplicate mortgage certificatecharge no:4
dot icon14/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon16/05/2012
Registered office address changed from C/O 102 Hope Street Glasgow G2 6PH Scotland on 2012-05-16
dot icon10/05/2012
Registered office address changed from C/O 102 Hope Street Glasgow G2 9PH Scotland on 2012-05-10
dot icon10/05/2012
Registered office address changed from 6 Marywell Path Cumbernauld Glasgow G68 9FD Scotland on 2012-05-10
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon25/08/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon20/08/2011
Compulsory strike-off action has been discontinued
dot icon16/08/2011
Secretary's details changed for Mr Bhadar Aujla on 2010-05-08
dot icon16/08/2011
Director's details changed for Mr Bhadar Aujla on 2010-05-08
dot icon16/08/2011
Accounts for a dormant company made up to 2010-05-31
dot icon16/08/2011
Registered office address changed from 8 Marywell Path Cumbernauld Glasgow G68 9FD Scotland on 2011-08-16
dot icon13/08/2011
Compulsory strike-off action has been discontinued
dot icon13/08/2011
Compulsory strike-off action has been discontinued
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon03/08/2011
Compulsory strike-off action has been suspended
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/05/2011
First Gazette notice for compulsory strike-off
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon18/08/2010
Director's details changed for Bhadar Aujla on 2010-05-08
dot icon18/08/2010
Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN on 2010-08-18
dot icon18/08/2010
Secretary's details changed for Bhadar Aujla on 2010-05-08
dot icon15/05/2009
Director and secretary appointed bhadar aujla
dot icon15/05/2009
Resolutions
dot icon15/05/2009
Appointment terminated director stephen george mabbott
dot icon15/05/2009
Appointment terminated secretary brian reid LTD.
dot icon08/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/05/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
28/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/05/2024
dot iconNext account date
27/05/2025
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
328.87K
-
0.00
6.72K
-
2022
0
387.05K
-
0.00
-
-
2022
0
387.05K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

387.05K £Ascended17.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aujla, Bhadar
Director
08/05/2009 - 08/07/2024
27
Aujla, Bhadar
Director
08/07/2025 - Present
27
Mabbott, Stephen George
Director
08/05/2009 - 08/05/2009
3787
Kaur, Mohin Der
Director
05/05/2017 - 10/12/2019
6
Der Kaur, Mohin
Director
08/07/2024 - Present
-

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 AUJLA PROPERTIES LIMITED

AUJLA PROPERTIES LIMITED is an(a) Active company incorporated on 08/05/2009 with the registered office located at 54 Cowgate, Kirkintilloch, Glasgow G66 1HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUJLA PROPERTIES LIMITED?

toggle

AUJLA PROPERTIES LIMITED is currently Active. It was registered on 08/05/2009 .

Where is AUJLA PROPERTIES LIMITED located?

toggle

AUJLA PROPERTIES LIMITED is registered at 54 Cowgate, Kirkintilloch, Glasgow G66 1HN.

What does AUJLA PROPERTIES LIMITED do?

toggle

AUJLA PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AUJLA PROPERTIES LIMITED?

toggle

The latest filing was on 26/02/2026: Previous accounting period shortened from 2025-05-28 to 2025-05-27.