UKBizDB.co.uk

AWJB LTD

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

This company is commonly known as Awjb Ltd. The company was founded 16 years ago and was given the registration number SC344097. The firm's registered office is in GLASGOW. You can find them at C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AWJB LTD
Company Number:SC344097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 June 2008
End of financial year:30 June 2016
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Leonard Curtis Recovery Limited, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director10 June 2008Active
Epoch House, Falkirk Road, Grangemouth, United Kingdom, FK3 8WW

Corporate Secretary10 June 2008Active

People with Significant Control

Mr Alan William John Broome
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:C/O Leonard Curtis Recovery Limited, Fourth Floor, Glasgow, G2 7DA
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved liquidation.

Download
2022-12-14Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2019-01-09Insolvency

Liquidation compulsory notice winding up scotland.

Download
2019-01-09Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-12-27Address

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

Download
2018-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-06-28Resolution

Resolution.

Download
2018-05-29Gazette

Gazette notice compulsory.

Download
2017-06-17Gazette

Gazette filings brought up to date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Gazette

Gazette notice compulsory.

Download
2016-09-06Accounts

Accounts with accounts type micro entity.

Download
2016-06-11Gazette

Gazette filings brought up to date.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Gazette

Gazette notice compulsory.

Download
2016-03-15Address

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

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Accounts

Accounts with accounts type total exemption small.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Address

Change registered office address company with date old address.

Download
2014-01-22Accounts

Accounts with accounts type total exemption small.

Download
2013-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Accounts

Accounts with accounts type total exemption small.

Download
2012-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.