UKBizDB.co.uk

AJ2000 LTD

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

This company is commonly known as Aj2000 Ltd. The company was founded 5 years ago and was given the registration number SC607912. The firm's registered office is in CUPAR. You can find them at 16 Whitecraig Road Whitecraig Road, Newburgh, Cupar, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:AJ2000 LTD
Company Number:SC607912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 September 2018
Jurisdiction:Scotland
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:16 Whitecraig Road Whitecraig Road, Newburgh, Cupar, Scotland, KY14 6BP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Whitecraig Road, Whitecraig Road, Newburgh, Cupar, Scotland, KY14 6BP

Director04 June 2020Active
16 Whitecraig Road, Whitecraig Road, Newburgh, Cupar, Scotland, KY14 6BP

Director12 September 2018Active
Maidenplain Place, Aberuthven, Perth, United Kingdom, PH3 1EL

Director29 August 2019Active
Ruthvenfield Road, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3XF

Director22 August 2019Active
Ruthvenfield Road, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3XF

Director30 July 2019Active

People with Significant Control

Mr Wade Gatherer
Notified on:04 June 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:Scotland
Address:16 Whitecraig Road, Whitecraig Road, Cupar, Scotland, KY14 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alistair Joseph Blyth
Notified on:04 December 2019
Status:Active
Date of birth:March 1978
Nationality:British
Address:Maidenplain Place, Aberuthven, Perth, PH3 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Caroline Blyth
Notified on:22 August 2019
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Maidenplain Place, Aberuthven, Perth, United Kingdom, PH3 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alistair Joseph Blyth
Notified on:12 September 2018
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Maidenplain Place, Aberuthven, Perth, United Kingdom, PH3 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Address

Change registered office address company with date old address new address.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Address

Change registered office address company with date old address new address.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-21Address

Change sail address company with old address new address.

Download
2019-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.