AJFN CONSULTANTS LTD
Status | DISSOLVED |
Company No. | SC297746 |
Category | Private Limited Company |
Incorporated | 24 Feb 2006 |
Age | 18 years, 4 months, 5 days |
Jurisdiction | Scotland |
Dissolution | 15 Oct 2019 |
Years | 4 years, 8 months, 17 days |
SUMMARY
AJFN CONSULTANTS LTD is an dissolved private limited company with number SC297746. It was incorporated 18 years, 4 months, 5 days ago, on 24 February 2006 and it was dissolved 4 years, 8 months, 17 days ago, on 15 October 2019. The company address is 7 Northland Drive, Glasgow, G14 9BE, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 15 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 23 Aug 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Dissolution application strike off company
Date: 24 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan John Fredrick Nicolson
Cessation date: 2019-01-02
Documents
Notification of a person with significant control
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Nicolson
Notification date: 2019-02-28
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan John Fredrick Nicolson
Cessation date: 2019-01-02
Documents
Termination director company with name termination date
Date: 28 Feb 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan John Fredrick Nicolson
Termination date: 2019-01-02
Documents
Appoint person director company with name date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Nicolson
Appointment date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Notification of a person with significant control
Date: 11 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Joh Frederick Nicolson
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Change person director company with change date
Date: 30 Jun 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-29
Officer name: Mr Alan John Fredrick Nicolson
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-30
Old address: C/O C/O Grants, 2nd Floor, Moncrieff House 69 69 West Nile Street Glasgow G1 2QB Scotland
New address: 7 Northland Drive Glasgow G14 9BE
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
Change date: 2015-05-26
Old address: 7 Northland Drive Scotstoun Glasgow G14 9BE Scotland
New address: C/O C/O Grants, 2nd Floor, Moncrieff House 69 69 West Nile Street Glasgow G1 2QB
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 04 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-04
Officer name: Mr Alan John Fredrick Nicolson
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
Change date: 2015-05-05
Old address: C/O Grants, 2Nd Floor, Moncrieff House 69 West Nile Street Glasgow G1 2QB
New address: 7 Northland Drive Scotstoun Glasgow G14 9BE
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-03
Old address: Flat 1/1 24 Willoughby Drive Glasgow G13 1LZ
New address: C/O Grants, 2Nd Floor, Moncrieff House 69 West Nile Street Glasgow G1 2QB
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Alan John Fredrick Nicolson
Documents
Termination secretary company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Nicolson
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 01 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2010 to 31/01/2010
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / michelle murphy / 13/01/2007
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 09/11/06 from: 76 hamilton road motherwell ML1 3BY
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
24 EAST TENTER STREET,LONDON,E1 8DN
Number: | 11128171 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BODELWYDDAN BUSINESS CENTRE,BODELWYDDAN,LL18 5SX
Number: | 11037261 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 HAVERSTOCK HILL,LONDON,NW3 2AY
Number: | 10442080 |
Status: | ACTIVE |
Category: | Private Limited Company |
765 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9SU
Number: | 10204880 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O I A STEWART & CO. CHARTERED ACCOUNTANTS,NEW LANARK,ML11 9DB
Number: | SC364250 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2046 109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ
Number: | 11888379 |
Status: | ACTIVE |
Category: | Private Limited Company |