Company NameAJH Garage Services Ltd.
DirectorArchibald Johnstone
Company StatusActive
Company NumberSC464275
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Archibald Johnstone
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1 Heatherhall
Glen Noble, Cleland
Motherwell
North Lanarkshire
ML1 5FX
Scotland

Contact

Websitewww.ajhgarageservices.co.uk/
Telephone01506 815501
Telephone regionBathgate

Location

Registered Address16 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Archibald Johnstone
100.00%
Ordinary

Financials

Year2014
Net Worth£44,705
Cash£89,188
Current Liabilities£89,815

Accounts

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

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

17 December 2013Delivered on: 20 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
10 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 January 2023Director's details changed for Mrs Edith Johnstone on 1 January 2023 (2 pages)
23 January 2023Notification of Heather Johnstone as a person with significant control on 1 January 2023 (2 pages)
23 January 2023Appointment of Mrs Edith Johnstone as a director on 1 January 2023 (2 pages)
23 January 2023Notification of Edith Johnstone as a person with significant control on 1 January 2023 (2 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
23 January 2023Change of details for Mr Edith Johnstone as a person with significant control on 1 January 2023 (2 pages)
23 January 2023Statement of capital following an allotment of shares on 1 January 2023
  • GBP 1,000
(3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
2 December 2019Director's details changed for Mr Archibald Johnstone on 1 November 2019 (2 pages)
2 December 2019Change of details for Mr Archibald Johnstone as a person with significant control on 1 November 2019 (2 pages)
2 December 2019Director's details changed for Mr Archibald Johnstone on 1 November 2019 (2 pages)
2 December 2019Director's details changed for Mr Archibald Johnstone on 1 November 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
23 March 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
21 May 2014Director's details changed for Mr Archibald Johnstone on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Archibald Johnstone on 21 May 2014 (2 pages)
10 April 2014Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland on 10 April 2014 (1 page)
20 December 2013Registration of charge 4642750001 (23 pages)
20 December 2013Registration of charge 4642750001 (23 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
(28 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
(28 pages)