This company is commonly known as A J B Holdings Limited. The company was founded 34 years ago and was given the registration number SC125094. The firm's registered office is in GLASGOW. You can find them at 9 Broomcroft Road, Newton Mearns, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | A J B HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC125094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 9 Broomcroft Road, Newton Mearns, Glasgow, G77 5ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Broomcroft Road, Newton Mearns, Glasgow, Scotland, G77 5ER | Secretary | 03 March 2000 | Active |
9, Broomcroft Road, Newton Mearns, Glasgow, Scotland, G77 5ER | Director | 21 September 1990 | Active |
9, Broomcroft Road, Newton Mearns, Glasgow, G77 5ER | Director | 27 January 2017 | Active |
9, Broomcroft Road, Newton Mearns, Glasgow, Scotland, G77 5ER | Director | 05 May 2000 | Active |
Arden House, Arden, G83 8RD | Secretary | 27 March 1998 | Active |
19 Kirkintilloch Road, Lenzie, Glasgow, G66 4RN | Secretary | 21 September 1990 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 18 May 1990 | Active |
27 Humbie Road, Eaglesham, Glasgow, G76 0LX | Director | 21 September 1990 | Active |
9, Broomcroft Road, Newton Mearns, Glasgow, Scotland, G77 5ER | Director | 05 May 2000 | Active |
Arden House, Arden, G83 8RD | Director | 27 March 1998 | Active |
19 Kirkintilloch Road, Lenzie, Glasgow, G66 4RN | Director | 21 September 1990 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 18 May 1990 | Active |
Mrs Sheena Cunniffe | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | 9, Broomcroft Road, Glasgow, G77 5ER |
Nature of control | : |
|
Mr Alan James Baxter | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | 9, Broomcroft Road, Glasgow, G77 5ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-28 | Officers | Appoint person director company with name date. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-25 | Officers | Termination director company with name termination date. | Download |
2014-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2014-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2014-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.