About

Registered Number: SC323207
Date of Incorporation: 08/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: First Floor, Unit 4 Earls Court, Earls Gate Business Park, Grangemouth, Stirlingshire, FK3 8ZE,

 

Established in 2007, Aja Consulting & Engineering Ltd has its registered office in Grangemouth, Stirlingshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The current directors of the company are listed as Graham, Dahlia, Graham, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Andrew 08 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Dahlia 08 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 23 August 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 31 May 2016
AD01 - Change of registered office address 14 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 06 June 2014
AD01 - Change of registered office address 06 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 28 May 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 25 June 2012
AD01 - Change of registered office address 28 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 19 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 08 October 2008
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.