AJM CONTRACTING LIMITED

Titanium 1 King's Inch Place, Renfrew, PA4 8WF
StatusDISSOLVED
Company No.SC323068
CategoryPrivate Limited Company
Incorporated08 May 2007
Age17 years, 1 month, 26 days
JurisdictionScotland
Dissolution15 Feb 2023
Years1 year, 4 months, 16 days

SUMMARY

AJM CONTRACTING LIMITED is an dissolved private limited company with number SC323068. It was incorporated 17 years, 1 month, 26 days ago, on 08 May 2007 and it was dissolved 1 year, 4 months, 16 days ago, on 15 February 2023. The company address is Titanium 1 King's Inch Place, Renfrew, PA4 8WF.



Company Fillings

Gazette dissolved liquidation

Date: 15 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 15 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 18 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 18 May 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Court order

Date: 18 May 2022

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Gazette dissolved liquidation

Date: 06 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 06 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-12

Old address: , 57 Gordon Road, Aberdeen, Aberdeenshire, AB15 7RY

New address: Titanium 1 King's Inch Place Renfrew PA4 8WF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2017

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: Alexander James Moore

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-11

Old address: , 54 Affleck Street, Aberdeen, AB11 6JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Alexander James Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 287

Description: Registered office changed on 13/05/2009 from, 54 affleck street, aberdeen, aberdeenshire, AB11 6JH

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 04/04/2009 from, bon accord house riverside drive, aberdeen, aberdeenshire, AB11 7SL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freelance euro services (mmdccxcii) LIMITED\certificate issued on 06/01/09

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 10/06/2008 from, suite 2 bon accord house riverside drive, aberdeen, aberdeenshire, AB11 7SL

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary freelance euro contracting LIMITED

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 23/04/2008 from, bon accord house, riverside, drive, aberdeen, aberdeenshire, AB11 7SL

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 05/04/08

Documents

View document PDF

Incorporation company

Date: 08 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBILLO CONSULTANCY LTD.

226 HARROW VIEW,HARROW,HA2 6PL

Number:09857371
Status:ACTIVE
Category:Private Limited Company

FORTE ARTS LIMITED

C/O EMTACS 69 LOUGHBOROUGH ROAD,NOTTINGHAM,NG2 7LA

Number:10682118
Status:ACTIVE
Category:Private Limited Company

JKA RECRUITMENT LTD

12 FAIRFIELD ROAD,BRISTOL,BS6 5JL

Number:11684436
Status:ACTIVE
Category:Private Limited Company

MASTERA LLP

GURYEL & CO, 214,CROYDON,CR0 7AB

Number:OC425159
Status:ACTIVE
Category:Limited Liability Partnership

SAUTERELLE LIMITED

GAMEKEEPER'S LODGE JUMPS ROAD,FARNHAM,GU10 2JY

Number:04759198
Status:ACTIVE
Category:Private Limited Company

THE BOARD YOU CAN AFFORD LLP

2A SEAFIELD DRIVE,WALLASEY,CH45 0LW

Number:OC386484
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source