PJAKC LIMITED

6-8 Wemyss Place, Edinburgh, EH3 6DH, Scotland
StatusACTIVE
Company No.SC593833
CategoryPrivate Limited Company
Incorporated09 Apr 2018
Age6 years, 1 month, 26 days
JurisdictionScotland

SUMMARY

PJAKC LIMITED is an active private limited company with number SC593833. It was incorporated 6 years, 1 month, 26 days ago, on 09 April 2018. The company address is 6-8 Wemyss Place, Edinburgh, EH3 6DH, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

New address: 6-8 Wemyss Place Edinburgh EH3 6DH

Old address: Quartermile 2 2 Lister Square Edinburgh EH3 9GL United Kingdom

Change date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jul 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-19

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

New address: Quartermile 2 2 Lister Square Edinburgh EH3 9GL

Old address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom

Change date: 2018-05-09

Documents

View document PDF

Resolution

Date: 08 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Cecil Arthur Voge

Termination date: 2018-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-13

Officer name: Mr Paul Curran

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-13

Psc name: Paul Curran

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brodies & Co. (Trustees) Limited

Cessation date: 2018-04-13

Documents

View document PDF

Incorporation company

Date: 09 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHBROOK UK SME CREDIT II GP LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC602907
Status:ACTIVE
Category:Private Limited Company

GATES TREASURY (CANADIAN DOLLAR) COMPANY

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:04758649
Status:ACTIVE
Category:Private Unlimited Company

LOGSYS (COMPUTER MAINTENANCE) LIMITED

HAMPSHIRE HOUSE,KINGSWINFORD,DY6 8AW

Number:01813492
Status:ACTIVE
Category:Private Limited Company

PENIKL LTD

36 KENLEY ROAD,KINGSTON UPON THAMES,KT1 3RS

Number:07928032
Status:ACTIVE
Category:Private Limited Company

S J HEATING LIMITED

4 EBOR COURT,TADCASTER,LS24 9FP

Number:08419542
Status:ACTIVE
Category:Private Limited Company

STRAWBERRY CAKE LIMITED

66 LORDSHIP ROAD,LONDON,N16 0QT

Number:08675104
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