Company NameA.J. Options Limited
DirectorsJennifer Ferguson and Alexander Hush
Company StatusActive
Company NumberSC229017
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Jennifer Ferguson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address73 Saffron Crescent
Netherton
Wishaw
ML2 0FA
Scotland
Director NameAlexander Hush
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address28b Main Street
Holytown
Motherwell
ML1 4TA
Scotland
Secretary NameAlexander Hush
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCatherineville Glasgow Road
Longcroft
Bonnybridge
FK4 1QN
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone01698 833300
Telephone regionMotherwell

Location

Registered Address28b Main Street
Holytown
Motherwell
ML1 4TA
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

1 at £1Alexander Hush
50.00%
Ordinary
1 at £1Jennifer Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£9,858
Cash£25,085
Current Liabilities£32,190

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

26 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
27 April 2020Secretary's details changed for Alexander Hush on 27 April 2020 (1 page)
27 April 2020Change of details for Mr Alexander Hush as a person with significant control on 27 April 2020 (2 pages)
27 April 2020Director's details changed for Alexander Hush on 27 April 2020 (2 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
19 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
15 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Alexander Hush on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Alexander Hush on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mrs Jennifer Ferguson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mrs Jennifer Ferguson on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 April 2008Return made up to 11/03/08; full list of members (4 pages)
30 April 2008Return made up to 11/03/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 March 2007Full accounts made up to 31 August 2006 (17 pages)
20 March 2007Full accounts made up to 31 August 2006 (17 pages)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
6 March 2006Return made up to 11/03/06; full list of members (7 pages)
6 March 2006Return made up to 11/03/06; full list of members (7 pages)
30 November 2005Accounts for a medium company made up to 31 August 2005 (14 pages)
30 November 2005Accounts for a medium company made up to 31 August 2005 (14 pages)
14 March 2005Return made up to 11/03/05; full list of members (2 pages)
14 March 2005Return made up to 11/03/05; full list of members (2 pages)
5 January 2005Full accounts made up to 31 August 2004 (15 pages)
5 January 2005Full accounts made up to 31 August 2004 (15 pages)
25 October 2004Registered office changed on 25/10/04 from: c/o atkinson & co victoria house 87 high street tillicoultry FK13 6AA (1 page)
25 October 2004Registered office changed on 25/10/04 from: c/o atkinson & co victoria house 87 high street tillicoultry FK13 6AA (1 page)
6 April 2004Return made up to 11/03/04; full list of members (7 pages)
6 April 2004Return made up to 11/03/04; full list of members (7 pages)
12 January 2004Full accounts made up to 31 August 2003 (14 pages)
12 January 2004Full accounts made up to 31 August 2003 (14 pages)
19 March 2003Return made up to 11/03/03; full list of members (7 pages)
19 March 2003Return made up to 11/03/03; full list of members (7 pages)
15 October 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
15 October 2002Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (16 pages)
11 March 2002Incorporation (16 pages)