Company NameAJP Financial Services (Scotland) Ltd.
Company StatusDissolved
Company NumberSC269434
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameAlistair Moyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleFinancial Manager
Country of ResidenceScotland
Correspondence AddressAlba 1 Lyle Road
Airdrie
Lanarkshire
ML6 8NB
Scotland
Director NameAudrey Jean Paterson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressAlba 1 Lyle Road
Airdrie
Lanarkshire
ML6 8NB
Scotland
Secretary NameAudrey Jean Paterson
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressAlba 1 Lyle Road
Airdrie
Lanarkshire
ML6 8NB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address39 Clark Street
Airdrie
North Lanarkshire
ML6 6DH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Shareholders

51 at £1Audrey Paterson
51.00%
Ordinary
49 at £1Alistair Moyes
49.00%
Ordinary

Financials

Year2014
Net Worth-£31,999
Cash£128
Current Liabilities£32,127

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (5 pages)
18 June 2014Application to strike the company off the register (5 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(5 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2010Director's details changed for Audrey Jean Paterson on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Audrey Jean Paterson on 16 June 2010 (2 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Alistair Moyes on 16 June 2010 (2 pages)
22 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Alistair Moyes on 16 June 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 August 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
26 August 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
20 July 2009Return made up to 16/06/09; full list of members (4 pages)
20 July 2009Return made up to 16/06/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 June 2007Return made up to 16/06/07; full list of members (2 pages)
29 June 2007Return made up to 16/06/07; full list of members (2 pages)
1 May 2007Accounts made up to 30 June 2006 (16 pages)
1 May 2007Accounts made up to 30 June 2006 (16 pages)
30 October 2006Registered office changed on 30/10/06 from: 20 anderson street airdrie ML6 0AA (1 page)
30 October 2006Registered office changed on 30/10/06 from: 20 anderson street airdrie ML6 0AA (1 page)
27 June 2006Return made up to 16/06/06; full list of members (2 pages)
27 June 2006Return made up to 16/06/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 June 2005Return made up to 16/06/05; full list of members (3 pages)
28 June 2005Return made up to 16/06/05; full list of members (3 pages)
10 February 2005Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2005Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005New secretary appointed;new director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
16 June 2004Incorporation (15 pages)
16 June 2004Incorporation (15 pages)