Advanced company searchLink opens in new window

A & J BUILDING & PROPERTY MAINTENANCE LTD.

Company number SC290426

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
22 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2011 DS01 Application to strike the company off the register
31 Mar 2011 DS02 Withdraw the company strike off application
25 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2011 DS01 Application to strike the company off the register
10 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2010 DS02 Withdraw the company strike off application
25 Nov 2010 DS01 Application to strike the company off the register
08 Oct 2010 CH01 Director's details changed for Thomas Andrew Gillespie on 8 October 2010
08 Oct 2010 TM02 Termination of appointment of Amanda Gillespie as a secretary
06 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2010 AR01 Annual return made up to 16 September 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Thomas Andrew Gillespie on 1 October 2009
23 Nov 2009 CH03 Secretary's details changed for Amanda Jane Gillespie on 1 October 2009
31 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
05 Feb 2009 363a Return made up to 16/09/08; full list of members
05 Feb 2009 288c Director's Change of Particulars / thomas gillespie / 05/02/2009 / HouseName/Number was: , now: 1; Street was: 5 robinsland drive, now: watson green; Area was: , now: deerpark; Post Town was: west linton, now: livingston; Region was: peeblesshire, now: west lothian; Post Code was: EH46 7JD, now: EH54 8RD; Country was: , now: united kingdom
05 Feb 2009 288c Secretary's Change of Particulars / amanda gillespie / 05/02/2009 / HouseName/Number was: , now: 1; Street was: 5 robinsland drive, now: watson green; Area was: , now: deerpark; Post Town was: west linton, now: livingston; Region was: peeblesshire, now: west lothian; Post Code was: EH46 7JD, now: EH54 8RD; Country was: , now: united kingdom
09 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007