About

Registered Number: SC216542
Date of Incorporation: 08/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 12 Carden Place, Aberdeen, AB10 1UR

 

Having been setup in 2001, Ajc Construction Scotland Ltd are based in Aberdeen. The current directors of Ajc Construction Scotland Ltd are listed as Gordon, Alastair Granville, Earl Of Aboyne, Hutcheon, Gordon, Paterson, Neil, Burnett & Reid Llp in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Alastair Granville, Earl Of Aboyne 08 March 2001 - 1
HUTCHEON, Gordon 18 October 2010 - 1
PATERSON, Neil 01 February 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BURNETT & REID LLP 01 October 2012 16 January 2014 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 19 December 2019
PSC01 - N/A 22 November 2019
PSC07 - N/A 22 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 09 June 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 28 November 2014
MR04 - N/A 16 July 2014
MR01 - N/A 09 July 2014
AR01 - Annual Return 02 May 2014
AD01 - Change of registered office address 01 May 2014
AD01 - Change of registered office address 14 April 2014
TM02 - Termination of appointment of secretary 27 January 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 21 December 2012
AP04 - Appointment of corporate secretary 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 10 March 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 03 November 2010
MEM/ARTS - N/A 24 March 2010
CERTNM - Change of name certificate 23 March 2010
RESOLUTIONS - N/A 23 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH04 - Change of particulars for corporate secretary 17 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 14 March 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 11 April 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 11 March 2003
363s - Annual Return 23 May 2002
RESOLUTIONS - N/A 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
123 - Notice of increase in nominal capital 03 October 2001
410(Scot) - N/A 01 October 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2014 Outstanding

N/A

Bond & floating charge 18 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.