Company NameA.J.B. Scholes Limited
Company StatusActive
Company NumberSC341021
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Karen Scholes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Isle Of Orkney
KW15 1HQ
Scotland
Director NameMr Ivan Roman Charles Houston
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(3 months, 1 week after company formation)
Appointment Duration15 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressStoneyhill
Burray
Orkney
KW17 2ST
Scotland
Secretary NameMrs Karen Scholes
NationalityBritish
StatusCurrent
Appointed14 July 2008(3 months, 1 week after company formation)
Appointment Duration15 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Isle Of Orkney
KW15 1HQ
Scotland
Director NameMr Ryan Allan
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
KW15 1HP
Scotland
Secretary NameKenneth William Brown
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address59 Albert Street
Kirkwall
Orkney
KW15 1HQ
Scotland

Contact

Websitewww.ajbscholes.co.uk
Telephone01856 872983
Telephone regionOrkney

Location

Registered Address8 Albert Street
Kirkwall
KW15 1HP
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.8k at £1Karen Scholes
55.00%
Ordinary
2.3k at £1Ivan R.c Houston
45.00%
Ordinary

Financials

Year2014
Net Worth£48,141
Cash£51,016
Current Liabilities£181,580

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 April 2024 (3 weeks, 4 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

15 January 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 August 2008Delivered on: 6 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 October 2020Satisfaction of charge 1 in full (1 page)
23 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
13 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
20 January 2020Registration of charge SC3410210002, created on 15 January 2020 (17 pages)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 July 2018 (13 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
24 August 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
18 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,000
(5 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,000
(5 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000
(5 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000
(5 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000
(5 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000
(5 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
21 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 March 2013Statement by directors (1 page)
21 March 2013Statement of capital on 21 March 2013
  • GBP 5,000
(5 pages)
21 March 2013Statement of capital on 21 March 2013
  • GBP 5,000
(5 pages)
21 March 2013Statement by directors (1 page)
21 March 2013Solvency statement dated 13/03/13 (1 page)
21 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 March 2013Solvency statement dated 13/03/13 (1 page)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 April 2011Director's details changed for Ivan Roman Charles Houston on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Ivan Roman Charles Houston on 8 April 2011 (2 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Ivan Roman Charles Houston on 8 April 2011 (2 pages)
23 April 2010Director's details changed for Ivan Roman Charles Houston on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Ivan Roman Charles Houston on 8 April 2010 (2 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Karen Scholes on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Karen Scholes on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Karen Scholes on 8 April 2010 (2 pages)
23 April 2010Director's details changed for Ivan Roman Charles Houston on 8 April 2010 (2 pages)
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2009Return made up to 08/04/09; full list of members (4 pages)
5 May 2009Director and secretary's change of particulars / karen scholes / 07/04/2009 (1 page)
5 May 2009Return made up to 08/04/09; full list of members (4 pages)
5 May 2009Director and secretary's change of particulars / karen scholes / 07/04/2009 (1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Secretary appointed karen scholes (2 pages)
22 July 2008Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
22 July 2008Director appointed ivan roman charles houston (2 pages)
22 July 2008Appointment terminated secretary kenneth brown (1 page)
22 July 2008Appointment terminated secretary kenneth brown (1 page)
22 July 2008Director appointed ivan roman charles houston (2 pages)
22 July 2008Secretary appointed karen scholes (2 pages)
22 July 2008Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
8 April 2008Incorporation (21 pages)
8 April 2008Incorporation (21 pages)