Company NameAJT Properties & Co. Ltd
DirectorAngela Singh
Company StatusActive
Company NumberSC192755
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Previous NameAJT Properties Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Angela Singh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Southbrae Drive
Glasgow
Lanarkshire
G13 1PY
Scotland
Secretary NameMr Tarun Singh
StatusCurrent
Appointed25 October 2013(14 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address2 Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
Secretary NameMr Jagpal Singh
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Southbrae Drive
Jordanhill
Glasgow
Strathclyde
G13 1PY
Scotland
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address2 Fitzroy Place
Glasgow
Lanarkshire
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Angela Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£29,829
Cash£11,302
Current Liabilities£2,688

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

3 April 2006Delivered on: 22 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southwestmost house on ground floor, 39 linden street, glasgow GLA129641.
Outstanding
23 January 2006Delivered on: 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The southwest house on the ground floor of the tenement 39 linden street,glasgow gla 129641.
Outstanding
10 May 2000Delivered on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 linden street, glasgow.
Outstanding
10 May 2000Delivered on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 262 crow road, glasgow.
Outstanding
10 May 2000Delivered on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat t/r, 10 broomhill drive, glasgow.
Outstanding
10 May 2000Delivered on: 23 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 ripon drive, glasgow.
Outstanding
8 May 2000Delivered on: 15 May 2000
Satisfied on: 30 October 2015
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.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
24 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
24 April 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
29 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
6 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
29 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
(3 pages)
4 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 October 2015Satisfaction of charge 1 in full (1 page)
30 October 2015Satisfaction of charge 1 in full (1 page)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
28 October 2013Secretary's details changed for Mr Tarum Singh on 28 October 2013 (1 page)
28 October 2013Secretary's details changed for Mr Tarum Singh on 28 October 2013 (1 page)
25 October 2013Termination of appointment of Jagpal Singh as a secretary (1 page)
25 October 2013Appointment of Mr Tarum Singh as a secretary (1 page)
25 October 2013Termination of appointment of Jagpal Singh as a secretary (1 page)
25 October 2013Appointment of Mr Tarum Singh as a secretary (1 page)
26 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 April 2012Registered office address changed from 18 Southbrae Drive, Jordanhill Glasgow Lanarkshire G13 1PY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 18 Southbrae Drive, Jordanhill Glasgow Lanarkshire G13 1PY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 18 Southbrae Drive, Jordanhill Glasgow Lanarkshire G13 1PY on 5 April 2012 (2 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
22 March 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
22 March 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
27 January 2011Director's details changed for Angela Singh on 27 January 2011 (2 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
27 January 2011Director's details changed for Angela Singh on 27 January 2011 (2 pages)
18 May 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
18 May 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
6 May 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
6 May 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
3 February 2009Return made up to 21/01/09; full list of members (10 pages)
3 February 2009Return made up to 21/01/09; full list of members (10 pages)
13 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
13 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
7 February 2008Return made up to 21/01/08; full list of members (6 pages)
7 February 2008Return made up to 21/01/08; full list of members (6 pages)
24 July 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
24 July 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
26 January 2007Return made up to 21/01/07; full list of members (6 pages)
26 January 2007Return made up to 21/01/07; full list of members (6 pages)
22 April 2006Partic of mort/charge * (3 pages)
22 April 2006Partic of mort/charge * (3 pages)
30 March 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
30 March 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
12 January 2006Return made up to 21/01/06; full list of members (6 pages)
12 January 2006Return made up to 21/01/06; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (11 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (11 pages)
19 January 2005Return made up to 21/01/05; full list of members (6 pages)
19 January 2005Return made up to 21/01/05; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
25 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
23 January 2004Return made up to 21/01/04; full list of members (6 pages)
23 January 2004Return made up to 21/01/04; full list of members (6 pages)
28 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
28 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
14 January 2003Return made up to 21/01/03; full list of members (6 pages)
14 January 2003Return made up to 21/01/03; full list of members (6 pages)
5 April 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
5 April 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
21 January 2002Return made up to 21/01/02; full list of members (6 pages)
21 January 2002Return made up to 21/01/02; full list of members (6 pages)
11 June 2001Full accounts made up to 31 January 2001 (10 pages)
11 June 2001Full accounts made up to 31 January 2001 (10 pages)
20 January 2001Return made up to 21/01/01; full list of members (6 pages)
20 January 2001Return made up to 21/01/01; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
12 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
2 September 2000Registered office changed on 02/09/00 from: 39 linden street glasgow G13 1DG (1 page)
2 September 2000Registered office changed on 02/09/00 from: 39 linden street glasgow G13 1DG (1 page)
23 May 2000Partic of mort/charge * (5 pages)
23 May 2000Partic of mort/charge * (5 pages)
23 May 2000Partic of mort/charge * (5 pages)
23 May 2000Partic of mort/charge * (5 pages)
23 May 2000Partic of mort/charge * (5 pages)
23 May 2000Partic of mort/charge * (5 pages)
23 May 2000Partic of mort/charge * (5 pages)
23 May 2000Partic of mort/charge * (5 pages)
15 May 2000Partic of mort/charge * (6 pages)
15 May 2000Partic of mort/charge * (6 pages)
25 January 2000Return made up to 21/01/00; full list of members (6 pages)
25 January 2000Return made up to 21/01/00; full list of members (6 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/10/2022 under section 1088 of the Companies Act 2006
(2 pages)
6 October 1999Registered office changed on 06/10/99 from: 2/4 norby road glasgow G11 7BN (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 2/4 norby road glasgow G11 7BN (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Registered office changed on 03/02/99 from: 2/4 norby road glasgow G11 7BN (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Registered office changed on 03/02/99 from: 2/4 norby road glasgow G11 7BN (1 page)
3 February 1999Secretary resigned (1 page)
21 January 1999Incorporation (7 pages)
21 January 1999Incorporation (7 pages)