Company NameAJM Spraying Services Ltd
Company StatusActive
Company NumberSC249637
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Albert John McMillan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(2 days after company formation)
Appointment Duration20 years, 11 months
RolePanel Beater
Country of ResidenceUnited Kingdom
Correspondence AddressWhit-A-Vue Bridgecastle Road
Armadale
Bathgate
West Lothian
EH48 3NX
Scotland
Director NameMrs Sandra Jane McMillan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(2 days after company formation)
Appointment Duration20 years, 11 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address12 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Secretary NameMrs Sandra Jane McMillan
NationalityBritish
StatusCurrent
Appointed22 May 2003(2 days after company formation)
Appointment Duration20 years, 11 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressWhit-A-Vue Bridgecastle Road
Armadale
Bathgate
West Lothian
EH48 3NX
Scotland
Director NameMr Hugh McMillan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCommercial Vehicle Mechanic
Country of ResidenceScotland
Correspondence Address12 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameGemma Frullani
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteajmsprayingservices.co.uk
Email address[email protected]
Telephone01506 656084
Telephone regionBathgate

Location

Registered Address12 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Albert Mcmillan
33.33%
Ordinary A
1 at £1Hugh Mcmillan
33.33%
Ordinary B
1 at £1Sandra Mcmillan
33.33%
Ordinary A

Financials

Year2014
Net Worth£162,814
Cash£6,421
Current Liabilities£405,224

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

10 January 2017Delivered on: 17 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
20 August 2003Delivered on: 28 August 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
24 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
15 June 2022Notification of Hugh Mcmillan as a person with significant control on 21 May 2021 (2 pages)
24 May 2022Confirmation statement made on 21 May 2022 with updates (5 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (14 pages)
4 October 2021Appointment of Gemma Frullani as a director on 1 October 2021 (2 pages)
23 September 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
23 September 2021Change of details for Mr Albert John Mcmillan as a person with significant control on 21 May 2021 (2 pages)
23 September 2021Notification of Sandra Mcmillan as a person with significant control on 21 May 2021 (2 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 May 2020 (14 pages)
4 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
12 November 2018Unaudited abridged accounts made up to 31 May 2018 (12 pages)
25 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 May 2017 (18 pages)
30 October 2017Total exemption full accounts made up to 31 May 2017 (18 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
8 February 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
8 February 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
17 January 2017Registration of charge SC2496370002, created on 10 January 2017 (17 pages)
17 January 2017Registration of charge SC2496370002, created on 10 January 2017 (17 pages)
3 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
(7 pages)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3
(7 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(6 pages)
30 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(6 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(6 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 July 2013Director's details changed for Mr Albert John Mcmillan on 1 March 2013 (2 pages)
3 July 2013Secretary's details changed for Mrs Sandra Jane Mcmillan on 1 March 2013 (2 pages)
3 July 2013Director's details changed for Mrs Sandra Jane Mcmillan on 1 March 2013 (2 pages)
3 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
3 July 2013Secretary's details changed for Mrs Sandra Jane Mcmillan on 1 March 2013 (2 pages)
3 July 2013Director's details changed for Mr Albert John Mcmillan on 1 March 2013 (2 pages)
3 July 2013Director's details changed for Mr Albert John Mcmillan on 1 March 2013 (2 pages)
3 July 2013Secretary's details changed for Mrs Sandra Jane Mcmillan on 1 March 2013 (2 pages)
3 July 2013Director's details changed for Mrs Sandra Jane Mcmillan on 1 March 2013 (2 pages)
3 July 2013Director's details changed for Mrs Sandra Jane Mcmillan on 1 March 2013 (2 pages)
3 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
7 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 September 2011Appointment of Mr Hugh Mcmillan as a director (2 pages)
1 September 2011Appointment of Mr Hugh Mcmillan as a director (2 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
16 June 2010Registered office address changed from 12 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothain EH48 2EW on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 12 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothain EH48 2EW on 16 June 2010 (1 page)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 August 2008Return made up to 20/05/08; full list of members (4 pages)
21 August 2008Return made up to 20/05/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 June 2007Registered office changed on 15/06/07 from: unit 2, central garage blackburn road bathgate west lothian EH48 2EB (1 page)
15 June 2007Registered office changed on 15/06/07 from: unit 2, central garage blackburn road bathgate west lothian EH48 2EB (1 page)
30 May 2007Return made up to 20/05/07; full list of members (3 pages)
30 May 2007Return made up to 20/05/07; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 May 2005Return made up to 20/05/05; full list of members (3 pages)
27 May 2005Return made up to 20/05/05; full list of members (3 pages)
19 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 June 2004Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
15 June 2004Return made up to 20/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
28 August 2003Partic of mort/charge * (5 pages)
28 August 2003Partic of mort/charge * (5 pages)
30 July 2003Ad 01/07/03-01/07/03 £ si 1@1=1 £ ic 2/3 (2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2003Ad 01/07/03-01/07/03 £ si 1@1=1 £ ic 2/3 (2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2003Memorandum and Articles of Association (4 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2003Memorandum and Articles of Association (4 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Ad 22/05/03-22/05/03 £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Ad 22/05/03-22/05/03 £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
20 May 2003Incorporation (9 pages)
20 May 2003Incorporation (9 pages)