Company NameA.J. Executive Investments Limited
Company StatusActive
Company NumberSC073181
CategoryPrivate Limited Company
Incorporation Date20 November 1980(43 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed06 November 2020(39 years, 12 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameLewis Scott Reid
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(7 years, 11 months after company formation)
Appointment Duration31 years, 4 months (resigned 27 February 2020)
RoleCompany Director/Farmer
Country of ResidenceScotland
Correspondence AddressArchballoch
Alford
Aberdeenshire
AB3 8HP
Scotland
Director NameRichard Bottomley Allan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(7 years, 11 months after company formation)
Appointment Duration35 years (resigned 21 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Earlswells Place
Cults
Aberdeen
Aberdeenshire
AB15 9LG
Scotland
Secretary NameMr Bryan Angus Keenan
NationalityBritish
StatusResigned
Appointed16 April 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 January 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed17 October 1988(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 1991)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed15 January 1996(15 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2000)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(19 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 06 November 2020)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websiteexecutive-freight.co.uk

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

68 at £1Lewis Scott Reid
68.00%
Ordinary
32 at £1Richard Bottomley Allan
32.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

20 November 2020Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 6 November 2020 (1 page)
20 November 2020Appointment of Peterkins, Solicitors as a secretary on 6 November 2020 (2 pages)
20 November 2020Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 100 Union Street Aberdeen AB10 1QR on 20 November 2020 (1 page)
6 November 2020Termination of appointment of Lewis Scott Reid as a director on 27 February 2020 (1 page)
6 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 September 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Notification of Richard Bottomley Allan as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Lewis Scott Reid as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Richard Bottomley Allan as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Notification of Lewis Scott Reid as a person with significant control on 12 July 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
27 October 2008Return made up to 23/10/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007Return made up to 23/10/07; full list of members (2 pages)
25 October 2007Return made up to 23/10/07; full list of members (2 pages)
14 February 2007Full accounts made up to 31 March 2006 (8 pages)
14 February 2007Full accounts made up to 31 March 2006 (8 pages)
14 November 2006Return made up to 23/10/06; full list of members (3 pages)
14 November 2006Return made up to 23/10/06; full list of members (3 pages)
13 January 2006Full accounts made up to 31 March 2005 (8 pages)
13 January 2006Full accounts made up to 31 March 2005 (8 pages)
3 November 2005Return made up to 23/10/05; full list of members (3 pages)
3 November 2005Return made up to 23/10/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (8 pages)
3 February 2005Full accounts made up to 31 March 2004 (8 pages)
11 November 2004Return made up to 23/10/04; full list of members (7 pages)
11 November 2004Return made up to 23/10/04; full list of members (7 pages)
28 January 2004Full accounts made up to 31 March 2003 (8 pages)
28 January 2004Full accounts made up to 31 March 2003 (8 pages)
27 October 2003Return made up to 23/10/03; full list of members (7 pages)
27 October 2003Return made up to 23/10/03; full list of members (7 pages)
25 October 2002Return made up to 23/10/02; full list of members (7 pages)
25 October 2002Return made up to 23/10/02; full list of members (7 pages)
19 September 2002Full accounts made up to 31 March 2002 (8 pages)
19 September 2002Full accounts made up to 31 March 2002 (8 pages)
25 January 2002Full accounts made up to 31 March 2001 (7 pages)
25 January 2002Full accounts made up to 31 March 2001 (7 pages)
24 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2001Registered office changed on 21/03/01 from: the commercial law practice windsor house 12 queens road aberdeen grampian AB15 4YT (1 page)
21 March 2001Registered office changed on 21/03/01 from: the commercial law practice windsor house 12 queens road aberdeen grampian AB15 4YT (1 page)
5 January 2001Full accounts made up to 31 March 2000 (7 pages)
5 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 October 2000Return made up to 23/10/00; full list of members (6 pages)
28 October 2000Return made up to 23/10/00; full list of members (6 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 October 1999Return made up to 23/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(6 pages)
27 October 1999Return made up to 23/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Return made up to 23/10/98; full list of members (5 pages)
15 October 1998Return made up to 23/10/98; full list of members (5 pages)
5 November 1997Return made up to 23/10/97; full list of members (7 pages)
5 November 1997Return made up to 23/10/97; full list of members (7 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1997Full accounts made up to 31 March 1996 (6 pages)
13 January 1997Full accounts made up to 31 March 1996 (6 pages)
31 October 1996Return made up to 23/10/96; full list of members (7 pages)
31 October 1996Return made up to 23/10/96; full list of members (7 pages)
25 January 1996Return made up to 23/10/95; full list of members (6 pages)
25 January 1996Return made up to 23/10/95; full list of members (6 pages)
20 September 1995Full accounts made up to 31 March 1995 (14 pages)
20 September 1995Full accounts made up to 31 March 1995 (14 pages)
19 July 1982Memorandum and Articles of Association (15 pages)
19 July 1982Memorandum and Articles of Association (15 pages)