- Company Overview for AJP PIPING LIMITED (SC557355)
- Filing history for AJP PIPING LIMITED (SC557355)
- People for AJP PIPING LIMITED (SC557355)
- Insolvency for AJP PIPING LIMITED (SC557355)
- More for AJP PIPING LIMITED (SC557355)
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 2023 | AD01 | Registered office address changed from 3 Lochside Drive Banchory Aberdeenshire AB31 5BR Scotland to C/O Murray Stewart Fraser Limited 2.2 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 23 August 2023 | |
21 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mr Alexander James Pittendreigh on 20 November 2019 | |
25 Nov 2019 | PSC04 | Change of details for Mr Alexander James Pittendreigh as a person with significant control on 20 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 3 3 Lochside Drive Banchory Aberdeenshire AB31 5BR Scotland to 3 Lochside Drive Banchory Aberdeenshire AB31 5BR on 25 November 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from 31 Brickfield Road Stonehaven AB39 2NB United Kingdom to 3 3 Lochside Drive Banchory Aberdeenshire AB31 5BR on 20 November 2019 | |
03 Apr 2019 | PSC01 | Notification of Alexander James Pittendreigh as a person with significant control on 10 February 2019 | |
03 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
29 Mar 2017 | AP03 | Appointment of Mrs Sarah Pittendreigh as a secretary on 29 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Sarah Pittendreigh as a director on 25 March 2017 | |
10 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-10
|