AJLD LIMITED

Unit 3, Kpp Chartered Accountants Morris Park Unit 3, Kpp Chartered Accountants Morris Park, Glasgow, G5 0YE, Scotland
StatusACTIVE
Company No.SC439958
CategoryPrivate Limited Company
Incorporated10 Jan 2013
Age11 years, 4 months, 24 days
JurisdictionScotland

SUMMARY

AJLD LIMITED is an active private limited company with number SC439958. It was incorporated 11 years, 4 months, 24 days ago, on 10 January 2013. The company address is Unit 3, Kpp Chartered Accountants Morris Park Unit 3, Kpp Chartered Accountants Morris Park, Glasgow, G5 0YE, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

Old address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland

New address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: AD01

Old address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland

New address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD

Change date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Jane Alexander Donaldson

Change date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Mr Alexander Wright Johnston

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Jane Alexander Donaldson

Change date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Jane Alexander Mcvie

Change date: 2017-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Alexander Wright Johnston

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Jane Alexander Mcvie

Change date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Old address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland

Change date: 2016-12-08

New address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA

Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU

Change date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Miss Laura Jane Alexander Mcvie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-02

New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU

Old address: 121 Moffat Street New Gorbals Glasgow G5 0nd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-20

Officer name: Miss Laura Jane Alexander Mcvie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-28

Officer name: Miss Laura Jane Alexander Donaldson

Documents

View document PDF

Incorporation company

Date: 10 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAAM GLOBAL LTD

60 HARPUR STREET,BEDFORD,MK40 2QT

Number:10562576
Status:ACTIVE
Category:Private Limited Company

BMN SPINNINGFIELDS LTD

UNIT 2 STATION ROAD,ALTON,GU34 2PZ

Number:11702522
Status:ACTIVE
Category:Private Limited Company

DM SECURITY SERVICES LTD

14A HEVERHAM ROAD,PLUMSTEAD,SE18 1BT

Number:11583860
Status:ACTIVE
Category:Private Limited Company

KINGFISHER MORTGAGES & EQUITY RELEASE LTD

1 LEARMANS WAY,YORK,YO23 3LB

Number:11486095
Status:ACTIVE
Category:Private Limited Company

LIBELLA CONTRACT FURNISHINGS LIMITED

12 TASKER TERRACE,PRESCOT,L35 4NX

Number:09431985
Status:ACTIVE
Category:Private Limited Company

MEREWORTH ELECTRONICS LIMITED

DRAKE HOUSE,NORTHWICH,CW9 7RA

Number:07154161
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