AJ ENGINEERING & CONSTRUCTION SERVICES LIMITED
REID ENGINEERS LIMITED LOMOND VENTURES SEVENTY SEVEN LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1UR

Company number SC188199
Status Active
Incorporation Date 4 August 1998
Company Type Private Limited Company
Address 12 CARDEN PLACE, ABERDEEN, AB10 1UR
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Current accounting period extended from 31 October 2015 to 31 December 2015. The most likely internet sites of AJ ENGINEERING & CONSTRUCTION SERVICES LIMITED are www.ajengineeringconstructionservices.co.uk, and www.aj-engineering-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aj Engineering Construction Services Limited is a Private Limited Company. The company registration number is SC188199. Aj Engineering Construction Services Limited has been working since 04 August 1998. The present status of the company is Active. The registered address of Aj Engineering Construction Services Limited is 12 Carden Place Aberdeen Ab10 1ur. . JAMES, Ainsley Isobel is a Secretary of the company. JAMES, Alan Willliam is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary JAMES, Alan Willliam has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CAUNT, Gary Kenneth has been resigned. Director GRAHAM SERVICE, David George has been resigned. Director SCOTT, Thomas Findlay has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
JAMES, Ainsley Isobel
Appointed Date: 01 December 1998

Director
JAMES, Alan Willliam
Appointed Date: 12 August 1998
72 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 12 August 1998
Appointed Date: 04 August 1998

Secretary
JAMES, Alan Willliam
Resigned: 01 December 1998
Appointed Date: 12 August 1998

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 12 August 1998
Appointed Date: 04 August 1998

Director
CAUNT, Gary Kenneth
Resigned: 31 October 2012
Appointed Date: 01 January 2009
63 years old

Director
GRAHAM SERVICE, David George
Resigned: 01 December 1998
Appointed Date: 12 August 1998
71 years old

Director
SCOTT, Thomas Findlay
Resigned: 30 September 2013
Appointed Date: 01 September 2012
49 years old

Persons With Significant Control

Mr Alan William James
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

AJ ENGINEERING & CONSTRUCTION SERVICES LIMITED Events

21 Sep 2016
Group of companies' accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 29 July 2016 with updates
07 Oct 2015
Current accounting period extended from 31 October 2015 to 31 December 2015
06 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 25,000

07 Apr 2015
Accounts for a small company made up to 31 October 2014
...
... and 62 more events
27 Aug 1998
Registered office changed on 27/08/98 from: 19 glasgow road paisley renfrewshire PA1 3QX
20 Aug 1998
Company name changed lomond ventures seventy seven li mited\certificate issued on 21/08/98
18 Aug 1998
Memorandum and Articles of Association
18 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Aug 1998
Incorporation

AJ ENGINEERING & CONSTRUCTION SERVICES LIMITED Charges

4 July 2013
Charge code SC18 8199 0003
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 April 2002
Standard security
Delivered: 24 April 2002
Status: Satisfied on 10 January 2003
Persons entitled: Hsbc Bank PLC
Description: Sites 6 & 7 greshop industrial estate, forres.
11 February 1999
Floating charge
Delivered: 16 February 1999
Status: Satisfied on 13 October 2007
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…