AJT (IP) LIMITED
Overview
Company Name | AJT (IP) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC247748 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AJT (IP) LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AJT (IP) LIMITED located?
Registered Office Address | Radleigh House 1 Golf Road Clarkston G76 7HU Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AJT (IP) LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 1221 LIMITED | Apr 14, 2003 | Apr 14, 2003 |
What are the latest accounts for AJT (IP) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2014 |
What is the status of the latest annual return for AJT (IP) LIMITED?
Annual Return |
|
---|
What are the latest filings for AJT (IP) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 14, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland* on Nov 18, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 17 Erskine Road Giffnock Glasgow G46 6TH Scotland* on Nov 18, 2013 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Accounts for a small company made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr James Paul Mcgonigle as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr James Paul Mcgonigle as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Davidson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mcmahon as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sharon Seales as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Kirsty Murray as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Marathon House Olympic Business Park Dundonald Ayrshire, KA2 9AE* on May 31, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011 | 1 pages | CH03 | ||||||||||
Accounts for a small company made up to Jan 31, 2011 | 6 pages | AA | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Annual return made up to Apr 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of AJT (IP) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGONIGLE, James Paul | Secretary | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House Scotland | 169573240001 | |||||||
MCGONIGLE, James Paul | Director | 1 Golf Road Clarkston G76 7HU Glasgow Radleigh House Scotland | Scotland | British | Director | 65377140003 | ||||
MCCLUSKEY, Brian | Secretary | 5 Ayr Road KA9 1SX Prestwick Ayrshire | British | 96335270001 | ||||||
MURRAY, Kirsty Elizabeth | Secretary | 23 Speyburn Place Lawthorn KA11 2BE Irvine Ayrshire | British | 127615890017 | ||||||
SEALES, Sharon | Secretary | 22 Earlswood Wynd Montgomerie Park KA11 2FF Irvine Ayrshire | British | Chartered Accountant | 106673560001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
DAVIDSON, Paul Richmond | Director | Alloway Cottage 4 Doonholm Road KA7 4QQ Alloway Ayrshire | United Kingdom | British | Solicitor | 114537830001 | ||||
KINNEY, Alan Thomas | Director | 19 Elphistone Road Giffnock G46 6TF Glasgow Lanarkshire | Scotland | British | Clothing Retailer | 18162560002 | ||||
MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | Scottish | Company Director | 159708270001 | ||||
SEALES, Sharon | Director | 22 Earlswood Wynd Montgomerie Park KA11 2FF Irvine Ayrshire | Scotland | British | Chartered Accountant | 106673560001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does AJT (IP) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jun 16, 2004 Delivered On Jun 18, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0