AJY DRILLING CONSULTANCY LIMITED

168 Bath Street, Glasgow, G2 4TP
StatusDISSOLVED
Company No.SC453548
CategoryPrivate Limited Company
Incorporated01 Jul 2013
Age10 years, 11 months, 4 days
JurisdictionScotland
Dissolution26 Jan 2022
Years2 years, 4 months, 10 days

SUMMARY

AJY DRILLING CONSULTANCY LIMITED is an dissolved private limited company with number SC453548. It was incorporated 10 years, 11 months, 4 days ago, on 01 July 2013 and it was dissolved 2 years, 4 months, 10 days ago, on 26 January 2022. The company address is 168 Bath Street, Glasgow, G2 4TP.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 26 Oct 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

Old address: The Steading Mill of Findon Portlethen Aberdeen AB12 4QQ

Change date: 2017-10-24

New address: 168 Bath Street Glasgow G2 4TP

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 23 Oct 2017

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 23 Oct 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 Aug 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Nov 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jul 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Nov 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Incorporation company

Date: 01 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE BUILDINGS LIMITED

15 HOLLAND PARK GARDENS,,W14 8DZ

Number:02943311
Status:ACTIVE
Category:Private Limited Company

COMBWICH SOLUTIONS LIMITED

OLD TOWN HALL,WELLINGTON,TA21 8LS

Number:09697452
Status:ACTIVE
Category:Private Limited Company

EXIM FURNITURE LIMITED

18 HANOVER STREET,LONDON,W1S 1YN

Number:11273218
Status:ACTIVE
Category:Private Limited Company

LAUGHTON & CO LTD

SOUTH COL HOUSE HENFIELD ROAD,WEST SUSSEX,BN5 9XH

Number:09391760
Status:ACTIVE
Category:Private Limited Company

M JONES ENGINEERING LTD

117 THE RIDGEWAY,PLYMOUTH,PL7 2AA

Number:11923822
Status:ACTIVE
Category:Private Limited Company

THE BARBERS CAMBRIDGE LTD

10 WELLINGTON STREET,CAMBRIDGE,CB1 1HW

Number:11340071
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