70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director Name | Mr Rahul Radhavallabh Dhoot |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 22 June 2017(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | John Desmond Ferris |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 1993) |
Role | Engineer |
Correspondence Address | 10 McCallum Court East Kilbride Glasgow Lanarkshire G74 4SH Scotland |
Director Name | Rachel Finn Ferris |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 1995) |
Role | Secretary |
Correspondence Address | 23 Inglewood Crescent East Kilbride Glasgow Lanarkshire G75 8QD Scotland |
Director Name | Francis Ferris |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(17 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 22 June 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Dellburn Trading Park Motherwell ML1 1SE Scotland |
Director Name | Fiona Finn Gayne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(17 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 22 June 2017) |
Role | Materials Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Dellburn Trading Park Motherwell ML1 1SE Scotland |
Director Name | Jacqueline Nelson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(17 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 22 June 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Dellburn Trading Park Motherwell ML1 1SE Scotland |
Secretary Name | Rachel Finn Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(17 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 05 August 1989) |
Role | Company Director |
Correspondence Address | 23 Inglewood Crescent East Kilbride Glasgow Lanarkshire G75 8QD Scotland |
Secretary Name | Jacqueline Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1989(17 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Dellburn Trading Park Motherwell ML1 1SE Scotland |
Director Name | Mr Thomas Kirk Craig |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amherst Montrose Terrace Bridge Of Weir PA11 3DH Scotland |
Director Name | Michael Barker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(30 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 December 2006) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Marlfield House Old Well Road Moffat Dumfriesshire DG10 9AP Scotland |
Director Name | Margaret Milcairns |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(30 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2003) |
Role | Operations Director |
Correspondence Address | 36 Pappert Bonhill Alexandria G83 9LE Scotland |
Website | aj-transmissions.co.uk |
---|
Registered Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Jacqueline Nelson 33.33% Ordinary |
---|---|
1.3k at £1 | Brian Gayne 16.67% Ordinary |
1.3k at £1 | Caroline Ferris 16.67% Ordinary |
1.3k at £1 | Fione Gayne 16.67% Ordinary |
1.3k at £1 | Francis Ferris 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £619,615 |
Cash | £294,723 |
Current Liabilities | £987,389 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
22 October 2009 | Delivered on: 7 November 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
24 December 1996 | Delivered on: 8 January 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.84731 acres of ground at excelsior park,wishaw. Outstanding |
19 April 1996 | Delivered on: 24 April 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
9 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
28 July 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
29 October 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
24 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
11 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
14 November 2019 | Satisfaction of charge 2 in full (1 page) |
14 November 2019 | Satisfaction of charge 4 in full (1 page) |
5 November 2019 | Registered office address changed from Unit 9 Dellburn Trading Park Motherwell ML1 1SE to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 5 November 2019 (1 page) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
1 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
3 October 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
3 October 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
20 July 2017 | Termination of appointment of Jacqueline Nelson as a director on 22 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Jacqueline Nelson as a secretary on 22 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Francis Ferris as a director on 22 June 2017 (1 page) |
20 July 2017 | Appointment of Mr Radhavallabh Ramnath Dhoot as a director on 22 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr Rahul Radhavallabh Dhoot as a director on 22 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Fiona Finn Gayne as a director on 22 June 2017 (1 page) |
20 July 2017 | Notification of Dhoot Transmission (Uk) Limited as a person with significant control on 22 June 2017 (1 page) |
20 July 2017 | Appointment of Mr Rahul Radhavallabh Dhoot as a director on 22 June 2017 (2 pages) |
20 July 2017 | Cessation of Jacqueline Finn Nelson as a person with significant control on 22 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Jacqueline Nelson as a director on 22 June 2017 (1 page) |
20 July 2017 | Notification of Dhoot Transmission (Uk) Limited as a person with significant control on 22 June 2017 (1 page) |
20 July 2017 | Appointment of Mr Radhavallabh Ramnath Dhoot as a director on 22 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Francis Ferris as a director on 22 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Jacqueline Nelson as a secretary on 22 June 2017 (1 page) |
20 July 2017 | Cessation of Jacqueline Finn Nelson as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Dhoot Transmission (Uk) Limited as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Jacqueline Finn Nelson as a person with significant control on 22 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Fiona Finn Gayne as a director on 22 June 2017 (1 page) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 June 2017 | Satisfaction of charge 3 in full (4 pages) |
3 June 2017 | Satisfaction of charge 3 in full (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
10 March 2015 | Registered office address changed from Excelsior Park Canyon Road Wishaw Lanarkshire ML2 0EG to Unit 9 Dellburn Trading Park Motherwell ML1 1SE on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Excelsior Park Canyon Road Wishaw Lanarkshire ML2 0EG to Unit 9 Dellburn Trading Park Motherwell ML1 1SE on 10 March 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
23 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 August 2012 | Director's details changed for Fiona Finn Gayne on 27 August 2012 (2 pages) |
27 August 2012 | Director's details changed for Francis Ferris on 27 August 2012 (2 pages) |
27 August 2012 | Director's details changed for Jacqueline Nelson on 27 August 2012 (2 pages) |
27 August 2012 | Secretary's details changed for Jacqueline Nelson on 27 August 2012 (1 page) |
27 August 2012 | Secretary's details changed for Jacqueline Nelson on 27 August 2012 (1 page) |
27 August 2012 | Director's details changed for Jacqueline Nelson on 27 August 2012 (2 pages) |
27 August 2012 | Director's details changed for Fiona Finn Gayne on 27 August 2012 (2 pages) |
27 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Director's details changed for Francis Ferris on 27 August 2012 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 August 2010 | Director's details changed for Fiona Finn Gayne on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Jacqueline Nelson on 31 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Francis Ferris on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Jacqueline Nelson on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Francis Ferris on 31 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Fiona Finn Gayne on 31 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Termination of appointment of Thomas Craig as a director (1 page) |
23 July 2010 | Termination of appointment of Thomas Craig as a director (1 page) |
25 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
25 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 November 2009 | Alterations to floating charge 2 (5 pages) |
6 November 2009 | Alterations to floating charge 2 (5 pages) |
15 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
15 September 2009 | Location of debenture register (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from excelsiorpark canyon road wishaw ML2 0EG (1 page) |
15 September 2009 | Location of debenture register (1 page) |
15 September 2009 | Location of register of members (1 page) |
15 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
15 September 2009 | Location of register of members (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from excelsiorpark canyon road wishaw ML2 0EG (1 page) |
1 May 2009 | Accounts for a medium company made up to 30 June 2008 (20 pages) |
1 May 2009 | Accounts for a medium company made up to 30 June 2008 (20 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
25 April 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
25 April 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
3 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
3 October 2007 | Return made up to 31/07/07; full list of members (3 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
19 February 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
19 February 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (9 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 November 2004 | Return made up to 31/07/04; full list of members (9 pages) |
3 November 2004 | Return made up to 31/07/04; full list of members (9 pages) |
5 April 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
5 April 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
20 January 2004 | Auditor's resignation (1 page) |
20 January 2004 | Auditor's resignation (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
14 August 2003 | Return made up to 31/07/03; full list of members
|
14 August 2003 | Return made up to 31/07/03; full list of members
|
5 April 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
5 April 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
13 January 2003 | New director appointed (1 page) |
13 January 2003 | New director appointed (1 page) |
13 January 2003 | New director appointed (1 page) |
13 January 2003 | New director appointed (1 page) |
20 September 2002 | Return made up to 31/07/02; full list of members
|
20 September 2002 | Return made up to 31/07/02; full list of members
|
4 April 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
4 April 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (8 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (8 pages) |
11 April 2001 | Accounts for a medium company made up to 30 June 2000 (19 pages) |
11 April 2001 | Accounts for a medium company made up to 30 June 2000 (19 pages) |
18 September 2000 | Return made up to 31/07/00; full list of members
|
18 September 2000 | Return made up to 31/07/00; full list of members
|
24 February 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
24 February 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
13 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
13 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
14 May 1999 | Accounts for a medium company made up to 30 June 1998 (22 pages) |
14 May 1999 | Accounts for a medium company made up to 30 June 1998 (22 pages) |
30 July 1998 | Return made up to 31/07/98; no change of members
|
30 July 1998 | Return made up to 31/07/98; no change of members
|
24 April 1998 | Accounts for a medium company made up to 30 June 1997 (22 pages) |
24 April 1998 | Accounts for a medium company made up to 30 June 1997 (22 pages) |
15 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
15 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
8 January 1997 | Partic of mort/charge * (5 pages) |
8 January 1997 | Partic of mort/charge * (5 pages) |
13 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
13 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
24 April 1996 | Partic of mort/charge * (5 pages) |
24 April 1996 | Partic of mort/charge * (5 pages) |
27 September 1995 | Full accounts made up to 30 June 1995 (18 pages) |
27 September 1995 | Full accounts made up to 30 June 1995 (18 pages) |
5 September 1995 | Return made up to 31/07/95; no change of members
|
5 September 1995 | Return made up to 31/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
15 December 1994 | Full accounts made up to 30 June 1994 (17 pages) |
15 December 1994 | Full accounts made up to 30 June 1994 (17 pages) |
29 January 1993 | Alter mem and arts (2 pages) |
29 January 1993 | Alter mem and arts (2 pages) |
8 June 1992 | Company name changed\certificate issued on 08/06/92 (2 pages) |
8 June 1992 | Company name changed\certificate issued on 08/06/92 (2 pages) |
6 September 1977 | Company name changed\certificate issued on 06/09/77 (3 pages) |
6 September 1977 | Company name changed\certificate issued on 06/09/77 (3 pages) |
11 October 1971 | Incorporation (15 pages) |
11 October 1971 | Incorporation (15 pages) |