Potterhill
Paisley
Renfrewshire
PA2 8DP
Scotland
Director Name | Mr Anthony Evan Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2011(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Espedair Street Paisley Renfrewshire PA2 6RW Scotland |
Website | www.aejgroup.co.uk |
---|---|
Telephone | 0141 8841619 |
Telephone region | Glasgow |
Registered Address | 62 Espedair Street Paisley Renfrewshire PA2 6RW Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
100 at £1 | Michelle Marie Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,062 |
Current Liabilities | £117,184 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2017 | Termination of appointment of Anthony Evan Jones as a director on 20 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
2 July 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2014 | Registered office address changed from Charleston House 87 - 95 Neilston Road Paisley Renfrewshire PA2 6ES to 62 Espedair Street Paisley Renfrewshire PA2 6RW on 21 August 2014 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Registered office address changed from 1 - 15 Main Street Cambuslang Glasgow G72 7EX Scotland on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 1 - 15 Main Street Cambuslang Glasgow G72 7EX Scotland on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
21 September 2011 | Appointment of Mr Anthony Evan Jones as a director (2 pages) |
12 September 2011 | Register(s) moved to registered inspection location (1 page) |
12 September 2011 | Register inspection address has been changed (1 page) |
12 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Incorporation (18 pages) |