Company NameAJ Rentals (Scotland) Ltd.
DirectorsKay Aitken Dryburgh and Margaret Ann Travers
Company StatusActive
Company NumberSC535025
CategoryPrivate Limited Company
Incorporation Date10 May 2016(7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKay Aitken Dryburgh
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland
Director NameMrs Margaret Ann Travers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Church Street
Uddingston
Glasgow
G71 7PT
Scotland

Location

Registered AddressLomond House South Street
Inchinnan
Renfrew
PA4 9RJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 4 weeks ago)
Next Return Due23 May 2024 (3 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 30 April 2023 (6 pages)
30 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 30 April 2022 (6 pages)
12 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
28 December 2021Registered office address changed from 6 Church Street Uddingston Glasgow G71 7PT Scotland to Lomond House South Street Inchinnan Renfrew PA4 9RJ on 28 December 2021 (1 page)
11 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
2 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
3 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
14 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
28 June 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
28 June 2017Notification of Margaret Ann Travers as a person with significant control on 1 May 2017 (2 pages)
28 June 2017Notification of Margaret Ann Travers as a person with significant control on 1 May 2017 (2 pages)
28 June 2017Notification of Kay Aitken Dryburgh as a person with significant control on 1 May 2017 (2 pages)
28 June 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
28 June 2017Notification of Kay Aitken Dryburgh as a person with significant control on 1 May 2017 (2 pages)
12 May 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
12 May 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 100
(30 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 100
(30 pages)