PJAKC LIMITED
Status | ACTIVE |
Company No. | SC593833 |
Category | Private Limited Company |
Incorporated | 09 Apr 2018 |
Age | 6 years, 1 month, 26 days |
Jurisdiction | Scotland |
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
Accounts with accounts type unaudited abridged
Date: 19 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 20 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 17 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 18 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
Capital variation of rights attached to shares
Date: 11 Jul 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 11 Jul 2018
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 11 Jul 2018
Action Date: 19 Jun 2018
Category: Capital
Type: SH02
Date: 2018-06-19
Documents
Resolution
Date: 11 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 08 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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 |
36 KENLEY ROAD,KINGSTON UPON THAMES,KT1 3RS
Number: | 07928032 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 EBOR COURT,TADCASTER,LS24 9FP
Number: | 08419542 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 LORDSHIP ROAD,LONDON,N16 0QT
Number: | 08675104 |
Status: | ACTIVE |
Category: | Private Limited Company |