Company NameAJS Contracts (Scotland) Limited
Company StatusActive
Company NumberSC394938
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Syme
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(2 years after company formation)
Appointment Duration11 years
RoleSales Director
Country of ResidenceScotland
Correspondence AddressExchange House, Suite J, 50 Drymen Rd, Glasgow Dry
Bearsden
Glasgow
G61 2RH
Scotland
Director NameMr Yanchen Duan
Date of BirthOctober 1994 (Born 29 years ago)
NationalityChinese
StatusCurrent
Appointed28 December 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleHead Of Techincal Services
Country of ResidenceEngland
Correspondence AddressExchange House, Suite J, 50 Drymen Rd, Glasgow Dry
Bearsden
Glasgow
G61 2RH
Scotland
Director NameMs Jiabao Lu
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityChinese
StatusCurrent
Appointed23 May 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House, Suite J, 50 Drymen Rd, Glasgow Dry
Bearsden
Glasgow
G61 2RH
Scotland
Director NameMiss Ruiyi Chen
Date of BirthDecember 1990 (Born 33 years ago)
NationalityChinese
StatusCurrent
Appointed21 June 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House, Suite J, 50 Drymen Rd, Glasgow Dry
Bearsden
Glasgow
G61 2RH
Scotland
Director NameMiss Yijing Zhang
Date of BirthJuly 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed01 January 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressExchange House, Suite J, 50 Drymen Rd, Glasgow Dry
Bearsden
Glasgow
G61 2RH
Scotland
Director NameMr Kevin Smallwood
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressExchange House, Suite J, 50 Drymen Rd, Glasgow Dry
Bearsden
Glasgow
G61 2RH
Scotland
Director NameMrs Audrey Jane Syme
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RolePsychologist
Country of ResidenceScotland
Correspondence Address9 Kenilworth Gate
Bridge Of Allan
FK9 4RG
Scotland
Director NameMrs Audrey Jane Syme
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2013)
RolePsychologist
Country of ResidenceScotland
Correspondence AddressUnit 34 Anniesland Industrial Estate
Glasgow
G13 1EU
Scotland
Director NameMr Kevin James Smallwood
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Worcester Close
Greenhithe
Kent
DA9 9NU
Director NameMiss Jodie Canning
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anniesland Industrial Estate
Glasgow
G13 1EU
Scotland
Director NameMiss Yijing Zhang
Date of BirthJuly 1989 (Born 34 years ago)
NationalityChinese
StatusResigned
Appointed15 February 2019(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House, Suite J, 50 Drymen Rd, Glasgow Dry
Bearsden
Glasgow
G61 2RH
Scotland
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2017(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 June 2018)
Correspondence Address12 Hatherley Road
Sidcup
DA14 4DT

Location

Registered Address443 Dumbarton Road
Clydebank
G81 4DU
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Colin Porteous Syme
100.00%
Ordinary

Financials

Year2014
Net Worth£342
Cash£1,093
Current Liabilities£913

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Charges

16 November 2021Delivered on: 16 November 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
15 April 2019Delivered on: 15 April 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

9 June 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
12 May 2023Registered office address changed from 443 Dumbarton Road Clydebank G81 4DU Scotland to 443 Dumbarton Road Clydebank G81 4DU on 12 May 2023 (1 page)
12 May 2023Registered office address changed from Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH Scotland to 443 Dumbarton Road Clydebank G81 4DU on 12 May 2023 (1 page)
28 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
17 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
15 March 2022Appointment of Miss Yijing Zhang as a director on 1 January 2019 (2 pages)
17 February 2022Termination of appointment of Yijing Zhang as a director on 17 February 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 November 2021Registration of charge SC3949380002, created on 16 November 2021 (36 pages)
28 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
31 March 2021Second filing for the appointment of Ms Jiabao Lu as a director (3 pages)
29 March 2021Second filing for the appointment of Mr Yanchen Duan as a director (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 September 2020Registered office address changed from C/O Route 1 Accounting 34 Anniesland Industrial Estate Glasgow G13 1EU to Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH on 18 September 2020 (1 page)
18 September 2020Registered office address changed from Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH Scotland to Exchange House, Suite J, 50 Drymen Rd, Glasgow Drymen Road Bearsden Glasgow G61 2RH on 18 September 2020 (1 page)
6 August 2020Satisfaction of charge SC3949380001 in full (1 page)
27 July 2020Termination of appointment of Jodie Canning as a director on 27 July 2020 (1 page)
27 July 2020Appointment of Mr Kevin Smallwood as a director on 27 July 2020 (2 pages)
29 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 May 2019Appointment of Miss Yijing Zhang as a director on 15 February 2019 (2 pages)
15 April 2019Registration of charge SC3949380001, created on 15 April 2019 (21 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
21 December 2018Amended total exemption full accounts made up to 31 March 2018 (6 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 December 2018Change of details for Mr Colin Syme as a person with significant control on 1 December 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
29 June 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 1,134
(3 pages)
29 June 2018Appointment of Miss Ruiyi Chen as a director on 21 June 2018 (2 pages)
29 June 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 1,201
(3 pages)
25 June 2018Appointment of Ms Jiabao Lu as a director on 23 May 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 31/03/2021
(2 pages)
25 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
25 June 2018Appointment of Ms Jiabao Lu as a director on 23 May 2018 (2 pages)
20 June 2018Termination of appointment of Povey Little Secretaries Limited as a secretary on 20 June 2018 (1 page)
4 June 2018Change of details for Mr Kevin James Smallwood as a person with significant control on 15 May 2018 (2 pages)
4 June 2018Director's details changed for Miss Jodie Canning on 15 May 2018 (2 pages)
29 March 2018Director's details changed for My Yanchen Duan on 28 March 2018 (2 pages)
28 March 2018Appointment of My Yanchen Duan as a director on 9 February 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 29/03/2021
(2 pages)
28 March 2018Appointment of My Yanchen Duan as a director on 9 February 2018 (2 pages)
22 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 January 2018Statement of capital following an allotment of shares on 5 January 2018
  • GBP 1,067
(3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 1,053
(3 pages)
26 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 1,053
(3 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
24 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 1,000
(3 pages)
24 May 2017Appointment of Povey Little Secretaries Limited as a secretary on 23 May 2017 (2 pages)
24 May 2017Appointment of Povey Little Secretaries Limited as a secretary on 23 May 2017 (2 pages)
24 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 1,000
(3 pages)
12 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Termination of appointment of Kevin James Smallwood as a director on 3 August 2016 (1 page)
3 August 2016Appointment of Miss Jodie Canning as a director on 3 August 2016 (2 pages)
3 August 2016Appointment of Miss Jodie Canning as a director on 3 August 2016 (2 pages)
3 August 2016Termination of appointment of Kevin James Smallwood as a director on 3 August 2016 (1 page)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Appointment of Mr Kevin James Smallwood as a director on 20 July 2015 (2 pages)
22 July 2015Appointment of Mr Kevin James Smallwood as a director on 20 July 2015 (2 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Registered office address changed from C/O Route 1 Accounting Unit 34 Anniesland Industrial Estate Glasgow G13 1EU Scotland on 28 March 2014 (1 page)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Registered office address changed from C/O Route 1 Accounting Unit 34 Anniesland Industrial Estate Glasgow G13 1EU Scotland on 28 March 2014 (1 page)
4 February 2014Registered office address changed from C/O Mc Crae & Kaur 45 Hope Street Glasgow G2 6AE Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O Mc Crae & Kaur 45 Hope Street Glasgow G2 6AE Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O Mc Crae & Kaur 45 Hope Street Glasgow G2 6AE Scotland on 4 February 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Appointment of Mr Colin Syme as a director (2 pages)
4 April 2013Appointment of Mr Colin Syme as a director (2 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
3 April 2013Termination of appointment of Audrey Syme as a director (1 page)
3 April 2013Termination of appointment of Audrey Syme as a director (1 page)
29 March 2013Registered office address changed from 9 Kenilworth Gate Bridge of Allan FK9 4RG Scotland on 29 March 2013 (1 page)
29 March 2013Registered office address changed from 9 Kenilworth Gate Bridge of Allan FK9 4RG Scotland on 29 March 2013 (1 page)
23 January 2013Director's details changed for Mrs Audrey Jane Syme on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Mrs Audrey Jane Syme on 23 January 2013 (2 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
18 May 2011Termination of appointment of Audrey Syme as a director (1 page)
18 May 2011Appointment of Mrs Audrey Jane Syme as a director (2 pages)
18 May 2011Appointment of Mrs Audrey Jane Syme as a director (2 pages)
18 May 2011Termination of appointment of Audrey Syme as a director (1 page)
7 March 2011Incorporation (28 pages)
7 March 2011Incorporation (28 pages)