Advanced company searchLink opens in new window

SAJ CONSTRUCTION LIMITED

Company number SC353618

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)
22 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
25 Oct 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
24 May 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
19 Apr 2012 TM01 Termination of appointment of Alastair Wilkie as a director
31 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
14 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
26 Nov 2010 AA Accounts for a dormant company made up to 31 January 2010
26 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
26 Feb 2010 CH03 Secretary's details changed for Mr John Deick Lawrence on 26 February 2010
26 Feb 2010 CH01 Director's details changed for John Deick Lawrence on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Alastair John Wilkie on 26 February 2010
28 Jan 2009 288a Director and secretary appointed john deick lawrence
28 Jan 2009 288a Director appointed alastair john wilkie
23 Jan 2009 288b Appointment terminated director stephen george mabbott
23 Jan 2009 288b Appointment terminated secretary brian reid LTD.
23 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
16 Jan 2009 NEWINC Incorporation