Advanced company searchLink opens in new window

AJ UTILITIES LTD

Company number SC589981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
26 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
03 Nov 2021 CH03 Secretary's details changed for Mr David Armstrong on 1 January 2019
02 Nov 2021 CH01 Director's details changed for Mr David Armstrong on 1 January 2019
02 Nov 2021 PSC04 Change of details for David Armstrong as a person with significant control on 1 January 2019
03 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
12 Jun 2020 AD01 Registered office address changed from 11 Wallace Road Bathgate West Lothian EH48 1DN to 11D Saw Mill Court Bonnyrigg EH19 3GQ on 12 June 2020
02 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
14 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
14 Oct 2019 TM01 Termination of appointment of Ian Jewell as a director on 14 October 2019
14 Oct 2019 PSC07 Cessation of Ian Jewell as a person with significant control on 14 October 2019
14 Oct 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
06 Sep 2019 AD01 Registered office address changed from 5 Lockhart Terrace Roslin EH25 9NW United Kingdom to 11 Wallace Road Bathgate West Lothian EH48 1DN on 6 September 2019
17 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2019 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 Lockhart Terrace Roslin EH25 9NW on 15 April 2019
27 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-27
  • GBP 2