UKBizDB.co.uk

AB LITTLEJOHN & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ab Littlejohn & Sons Limited. The company was founded 11 years ago and was given the registration number SC436915. The firm's registered office is in GLASGOW. You can find them at 8 Annfield Place, Duke Street, Glasgow, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:AB LITTLEJOHN & SONS LIMITED
Company Number:SC436915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2012
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:8 Annfield Place, Duke Street, Glasgow, G31 2XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Annfield Place, Duke Street, Glasgow, Scotland, G31 2XQ

Director15 November 2012Active
8, Annfield Place, Duke Street, Glasgow, Scotland, G31 2XQ

Director15 November 2012Active
8, Annfield Place, Duke Street, Glasgow, Scotland, G31 2XQ

Director15 November 2012Active
8, Annfield Place, Duke Street, Glasgow, Scotland, G31 2XQ

Director15 November 2012Active

People with Significant Control

Mr Laurie William Littlejohn
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:8, Annfield Place, Glasgow, G31 2XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Alexander Littlejohn
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:8, Annfield Place, Glasgow, G31 2XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Graham Mccallum Littlejohn
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:8, Annfield Place, Glasgow, G31 2XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Resolution

Resolution.

Download
2022-11-08Incorporation

Memorandum articles.

Download
2022-11-08Capital

Capital variation of rights attached to shares.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Capital

Capital return purchase own shares.

Download
2022-05-03Capital

Capital cancellation shares.

Download
2022-04-28Resolution

Resolution.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-11-28Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.