Advanced company searchLink opens in new window

AJ INDUSTRIAL DOORS LTD.

Company number SC518041

Filter by category

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)
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
20 Jul 2021 PSC01 Notification of John Johnman Arnott as a person with significant control on 20 July 2021
20 Jul 2021 AD01 Registered office address changed from 25B Hill Street Wishaw North Lanarkshire ML2 7AT Scotland to 22 Grampian Road Wishaw ML2 7PZ on 20 July 2021
20 Jul 2021 PSC07 Cessation of Susan Arnott as a person with significant control on 20 July 2021
20 Jul 2021 AP01 Appointment of Mr John Johnman Arnott as a director on 19 July 2021
20 Jul 2021 TM01 Termination of appointment of Susan Arnott as a director on 20 July 2020
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 October 2019
25 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
25 Oct 2019 AD01 Registered office address changed from 80 Grampian Road Wishaw ML2 7QD Scotland to 25B Hill Street Wishaw North Lanarkshire ML2 7AT on 25 October 2019
17 Oct 2019 PSC04 Change of details for Mrs Susan Arnott as a person with significant control on 17 October 2019
19 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 May 2019 AD01 Registered office address changed from 25B Hill Street Hill Street Wishaw ML2 7AT Scotland to 80 Grampian Road Wishaw ML2 7QD on 30 May 2019
29 May 2019 AD01 Registered office address changed from 118 Shieldmuir Street Craigneuk Wishaw Lanarkshire ML2 7th Scotland to 25B Hill Street Hill Street Wishaw ML2 7AT on 29 May 2019
01 May 2019 PSC07 Cessation of John Johnman Arnott as a person with significant control on 29 April 2019
01 May 2019 TM01 Termination of appointment of John Johnman Arnott as a director on 29 April 2019
25 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
17 Aug 2018 AA Micro company accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
19 Oct 2017 CH01 Director's details changed for Miss Susan Langford on 19 October 2017
19 Oct 2017 CH01 Director's details changed for Mr John Johnman Arnott on 19 October 2017
19 Oct 2017 PSC04 Change of details for Mr John Johnman Arnott as a person with significant control on 19 October 2017