Advanced company searchLink opens in new window

AJP PIPING LIMITED

Company number SC557355

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-16
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-10
  • GBP 1