Company NameAJM Investments (Scotland) Ltd
DirectorsAlbert John McMillan and Sandra Jane McMillan
Company StatusActive
Company NumberSC279257
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Albert John McMillan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
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
Appointed02 February 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressWhit-A-Vue Bridgecastle Road
Armadale
Bathgate
West Lothian
EH48 3NX
Scotland
Secretary NameMr Albert John McMillan
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhit-A-Vue Bridgecastle Road
Armadale
Bathgate
West Lothian
EH48 3NX
Scotland

Location

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

Shareholders

1 at £1Albert John Mcmillan
50.00%
Ordinary
1 at £1Mrs Sandra Mcmillan
50.00%
Ordinary

Financials

Year2014
Net Worth£219,662
Cash£1,107
Current Liabilities£61,041

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

21 October 2005Delivered on: 27 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to one point four three acres or thereby at whitehill industrial estate, bathgate in the county of west lothian.
Outstanding
30 August 2005Delivered on: 8 September 2005
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

22 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 May 2020 (7 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 May 2018 (8 pages)
26 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 May 2017 (8 pages)
30 October 2017Micro company accounts made up to 31 May 2017 (8 pages)
13 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 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)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 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)
25 February 2014Director's details changed for Mr Albert John Mcmillan on 1 April 2013 (2 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Secretary's details changed for Mr Albert John Mcmillan on 1 April 2013 (1 page)
25 February 2014Director's details changed for Mrs Sandra Jane Mcmillan on 1 April 2013 (2 pages)
25 February 2014Director's details changed for Mrs Sandra Jane Mcmillan on 1 April 2013 (2 pages)
25 February 2014Director's details changed for Mr Albert John Mcmillan on 1 April 2013 (2 pages)
25 February 2014Secretary's details changed for Mr Albert John Mcmillan on 1 April 2013 (1 page)
25 February 2014Director's details changed for Mrs Sandra Jane Mcmillan on 1 April 2013 (2 pages)
25 February 2014Director's details changed for Mr Albert John Mcmillan on 1 April 2013 (2 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Secretary's details changed for Mr Albert John Mcmillan on 1 April 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 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)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Albert Mcmillan on 4 February 2010 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Sandra Mcmillan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Albert Mcmillan on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Albert Mcmillan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Sandra Mcmillan on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Sandra Mcmillan on 4 February 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Registered office address changed from 12 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EW on 4 February 2010 (1 page)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Registered office address changed from 12 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EW on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 12 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EW on 4 February 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 April 2009Return made up to 01/02/09; full list of members (4 pages)
3 April 2009Return made up to 01/02/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (4 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)
19 March 2007Return made up to 02/02/07; full list of members (2 pages)
19 March 2007Return made up to 02/02/07; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 April 2006Return made up to 02/02/06; full list of members (7 pages)
28 April 2006Return made up to 02/02/06; full list of members (7 pages)
24 February 2006Accounting reference date extended from 28/02/06 to 31/05/06 (2 pages)
24 February 2006Accounting reference date extended from 28/02/06 to 31/05/06 (2 pages)
27 October 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
8 September 2005Partic of mort/charge * (3 pages)
8 September 2005Partic of mort/charge * (3 pages)
2 February 2005Incorporation (9 pages)
2 February 2005Incorporation (9 pages)