This company is commonly known as Tj Airdrie Ltd. The company was founded 11 years ago and was given the registration number SC438879. The firm's registered office is in LIVINGSTON. You can find them at Glen Drummond Limited Argyll House, Quarrywood Court, Livingston, West Lothian. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.
Name | : | TJ AIRDRIE LTD |
---|---|---|
Company Number | : | SC438879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2012 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Glen Drummond Limited Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glen Drummond Limited, Argyll House, Quarrywood Court, Livingston, EH54 6AX | Director | 19 March 2018 | Active |
Glen Drummond Limited, Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX | Director | 14 December 2012 | Active |
Glen Drummond Limited, Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX | Director | 14 December 2012 | Active |
Sj Airdrie Ltd | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Argyll House, Quarrywood Court, Livingston, Scotland, EH54 6AX |
Nature of control | : |
|
Mr John Richard Johnston | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Glen Drummond Limited, Argyll House, Livingston, Scotland, EH54 6AX |
Nature of control | : |
|
Mr Graeme Douglas Johnston | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Glen Drummond Limited, Argyll House, Livingston, Scotland, EH54 6AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Accounts | Change account reference date company previous extended. | Download |
2018-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Miscellaneous | Legacy. | Download |
2018-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-18 | Return | Legacy. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.