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.
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 | : |
|
Registered Address | : | 16 Whitecraig Road Whitecraig Road, Newburgh, Cupar, Scotland, KY14 6BP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Whitecraig Road, Whitecraig Road, Newburgh, Cupar, Scotland, KY14 6BP | Director | 04 June 2020 | Active |
16 Whitecraig Road, Whitecraig Road, Newburgh, Cupar, Scotland, KY14 6BP | Director | 12 September 2018 | Active |
Maidenplain Place, Aberuthven, Perth, United Kingdom, PH3 1EL | Director | 29 August 2019 | Active |
Ruthvenfield Road, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3XF | Director | 22 August 2019 | Active |
Ruthvenfield Road, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3XF | Director | 30 July 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-27 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-23 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Address | Change sail address company with old address new address. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.