- Company Overview for AJC CONSTRUCTION SCOTLAND LIMITED (SC216542)
- Filing history for AJC CONSTRUCTION SCOTLAND LIMITED (SC216542)
- People for AJC CONSTRUCTION SCOTLAND LIMITED (SC216542)
- Charges for AJC CONSTRUCTION SCOTLAND LIMITED (SC216542)
- More for AJC CONSTRUCTION SCOTLAND LIMITED (SC216542)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
09 Jul 2014 | MR01 | Registration of charge SC2165420002, created on 4 July 2014 | |
02 May 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
01 May 2014 | AD01 | Registered office address changed from Aboyne Castle Aboyne AB34 5JP United Kingdom on 1 May 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF on 14 April 2014 | |
27 Jan 2014 | TM02 | Termination of appointment of Burnett & Reid Llp as a secretary | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AP04 | Appointment of Burnett & Reid Llp as a secretary | |
19 Nov 2012 | TM02 | Termination of appointment of Burnett & Reid as a secretary | |
23 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for Mr Gordon Hutcheon on 8 March 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Nov 2010 | AP01 | Appointment of Mr Gordon Hutcheon as a director | |
24 Mar 2010 | MEM/ARTS | Memorandum and Articles of Association | |
23 Mar 2010 | CERTNM |
Company name changed aboyne joinery & construction LIMITED\certificate issued on 23/03/10
|
|
23 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Earl of Aboyne Alastair Granville Gordon on 8 March 2010 | |
17 Mar 2010 | CH04 | Secretary's details changed for Burnett & Reid on 8 March 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 08/03/09; full list of members |