Company NameAJT Process Engineering Ltd.
Company StatusDissolved
Company NumberSC413030
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 3 months ago)
Dissolution Date14 November 2015 (8 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameAndrew John Tuckett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Avalon Gardens
Linlithgow Bridge
Linlithgow
EH49 7QE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address23 Avalon Gardens
Linlithgow Bridge
Linlithgow
EH49 7QE
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

75 at £1Mr Andrew John Tuckett
75.00%
Ordinary
25 at £1Mrs Mary Tuckett
25.00%
Ordinary

Financials

Year2014
Net Worth£104,244
Cash£135,779
Current Liabilities£34,953

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 August 2015Return of final meeting of voluntary winding up (3 pages)
14 August 2015Return of final meeting of voluntary winding up (3 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
12 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
21 April 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 100
(3 pages)
21 April 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 100
(3 pages)
21 April 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 100
(3 pages)
30 December 2011Appointment of Andrew John Tuckett as a director (3 pages)
30 December 2011Appointment of Andrew John Tuckett as a director (3 pages)
28 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
28 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
13 December 2011Incorporation (21 pages)
13 December 2011Incorporation (21 pages)