Glen Noble, Cleland
Motherwell
North Lanarkshire
ML1 5FX
Scotland
Website | www.ajhgarageservices.co.uk/ |
---|---|
Telephone | 01506 815501 |
Telephone region | Bathgate |
Registered Address | 16 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Archibald Johnstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,705 |
Cash | £89,188 |
Current Liabilities | £89,815 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
23 January 2023 | Director's details changed for Mrs Edith Johnstone on 1 January 2023 (2 pages) |
23 January 2023 | Notification of Heather Johnstone as a person with significant control on 1 January 2023 (2 pages) |
23 January 2023 | Appointment of Mrs Edith Johnstone as a director on 1 January 2023 (2 pages) |
23 January 2023 | Notification of Edith Johnstone as a person with significant control on 1 January 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
23 January 2023 | Change of details for Mr Edith Johnstone as a person with significant control on 1 January 2023 (2 pages) |
23 January 2023 | Statement of capital following an allotment of shares on 1 January 2023
|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 November 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 December 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
2 December 2019 | Director's details changed for Mr Archibald Johnstone on 1 November 2019 (2 pages) |
2 December 2019 | Change of details for Mr Archibald Johnstone as a person with significant control on 1 November 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Archibald Johnstone on 1 November 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Archibald Johnstone on 1 November 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
23 March 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
4 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
21 May 2014 | Director's details changed for Mr Archibald Johnstone on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Archibald Johnstone on 21 May 2014 (2 pages) |
10 April 2014 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland on 10 April 2014 (1 page) |
20 December 2013 | Registration of charge 4642750001 (23 pages) |
20 December 2013 | Registration of charge 4642750001 (23 pages) |
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|