AJENTA LIMITED

The Vision Building The Vision Building, Dundee, DD1 4QB
StatusLIQUIDATION
Company No.SC451119
CategoryPrivate Limited Company
Incorporated29 May 2013
Age11 years, 1 month, 9 days
JurisdictionScotland

SUMMARY

AJENTA LIMITED is an liquidation private limited company with number SC451119. It was incorporated 11 years, 1 month, 9 days ago, on 29 May 2013. The company address is The Vision Building The Vision Building, Dundee, DD1 4QB.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-10

Old address: Ajenta Hub 96/2 Commercial Quay Edinburgh City of Edinburgh EH6 6LX

New address: The Vision Building 20 Greenmarket Dundee DD1 4QB

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 09 Aug 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Liquidation appointment of provisional liquidator court scotland

Date: 22 Jul 2022

Category: Insolvency

Type: WU02(Scot)

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ross Sutherland

Termination date: 2021-11-03

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Rutherford

Termination date: 2021-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2020

Action Date: 15 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-15

Capital : 134.54 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ross Sutherland

Appointment date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Rutherford

Appointment date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Graeme Mckinstry

Appointment date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 124.03 GBP

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4511190002

Charge creation date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Mr Gavin Mirth Mckenzie

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Mr John Stuart Wilson

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4511190001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 17 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-17

Capital : 103 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jan 2019

Action Date: 17 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-17

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4511190001

Charge creation date: 2018-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: 9 Ainslie Place Edinburgh EH3 6AT

New address: Ajenta Hub 96/2 Commercial Quay Edinburgh City of Edinburgh EH6 6LX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stuart Wilson

Appointment date: 2016-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stuart Wilson

Termination date: 2015-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Incorporation company

Date: 29 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR BRIGHT MEDIA LIMITED

33 PITT ROAD,THORNTON HEATH,CR7 7BT

Number:10020089
Status:ACTIVE
Category:Private Limited Company

HENDRIK VEDER GROUP UK LIMITED

UNIT 1 A GREENWELL ROAD,ABERDEEN,AB12 3AX

Number:SC219404
Status:ACTIVE
Category:Private Limited Company

INTRUDERS LONDON LTD

UNIT 1505 SOUTH BANK TOWER,LONDON,SE1 9EY

Number:11038238
Status:ACTIVE
Category:Private Limited Company

MUSIC HQ LLP

THE BEACON CENTRE FOR ENTERPRISE,LLANELLI,SA14 8LQ

Number:OC412382
Status:ACTIVE
Category:Limited Liability Partnership

NORTHERN UTILITY SERVICES LIMITED

LLOYDS COURT,NEWCASTLE UPON TYNE,NE1 6AF

Number:02641924
Status:ACTIVE
Category:Private Limited Company

SONHO CAPITAL LIMITED

42 BULLESCROFT ROAD,EDGWARE,HA8 8RW

Number:07748981
Status:ACTIVE
Category:Private Limited Company

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