LOJJ PROPERTIES (LOCH STREET) LIMITED

Brodies House Brodies House, Aberdeen, AB10 6SD
StatusACTIVE
Company No.SC534458
CategoryPrivate Limited Company
Incorporated04 May 2016
Age8 years, 1 month, 15 days
JurisdictionScotland

SUMMARY

LOJJ PROPERTIES (LOCH STREET) LIMITED is an active private limited company with number SC534458. It was incorporated 8 years, 1 month, 15 days ago, on 04 May 2016. The company address is Brodies House Brodies House, Aberdeen, AB10 6SD.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Old address: 37 Albert Street Aberdeen AB25 1XU Scotland

New address: Brodies House 31-33 Union Grove Aberdeen AB10 6SD

Change date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alana Stott

Termination date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Infinity Secretaries Limited

Termination date: 2018-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-30

Charge number: SC5344580003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-26

Charge number: SC5344580002

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2016

Action Date: 24 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-24

Charge number: SC5344580001

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: Mr Karim Issa Mawji

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-04

Officer name: Karim Mawji

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shivani Mawji

Appointment date: 2016-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cowie

Termination date: 2016-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: Alana Stott

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: Karim Mawji

Documents

View document PDF

Incorporation company

Date: 04 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 PROJECT SOLUTIONS (SCOTLAND) LTD

THE PICTURE HOUSE,GLASGOW,G12 0AP

Number:SC437797
Status:ACTIVE
Category:Private Limited Company

DESPANIA LTD

66 FORESTER ROAD,CRAWLEY,RH10 6EG

Number:10470640
Status:ACTIVE
Category:Private Limited Company

FEVER X LTD.

72 PRINCESS COURT,LONDON,W2 4RE

Number:09680380
Status:ACTIVE
Category:Private Limited Company

PARRY'S PROPERTY MANAGEMENT LIMITED

UNIT ONE TEMPLE HOUSE ESTATE,HARLOW,CM20 2DU

Number:09527038
Status:ACTIVE
Category:Private Limited Company

SQUEEZE ON-SITE MASSAGE LTD

15 WESTERN PARADE,,BARNET,EN5 1AH

Number:06372244
Status:ACTIVE
Category:Private Limited Company

THERMAL VISION SYSTEMS LIMITED

C/O FOUR FIFTY PARTNERSHIP,CHEDDAR,BS27 3AA

Number:08337037
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