AJT ENGINEERING LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3TB

Company number SC026598
Status Active
Incorporation Date 19 October 1948
Company Type Private Limited Company
Address CRAIGSHAW CRESCENT, WEST TULLOS, ABERDEEN, AB12 3TB
Home Country United Kingdom
Nature of Business 25620 - Machining, 26512 - Manufacture of electronic industrial process control equipment, 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1,500,000 . The most likely internet sites of AJT ENGINEERING LIMITED are www.ajtengineering.co.uk, and www.ajt-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and twelve months. The distance to to Portlethen Rail Station is 4.5 miles; to Dyce Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ajt Engineering Limited is a Private Limited Company. The company registration number is SC026598. Ajt Engineering Limited has been working since 19 October 1948. The present status of the company is Active. The registered address of Ajt Engineering Limited is Craigshaw Crescent West Tullos Aberdeen Ab12 3tb. . MORTON, Julia Alison is a Secretary of the company. FRANKS, Thomas Kenric is a Director of the company. GAULD, Kenneth Charles is a Director of the company. Secretary BROWN, George Stuart Grindley has been resigned. Secretary CONWAY, Michael David has been resigned. Secretary LUDWIG, Charles has been resigned. Secretary MATHUR, Anil Kumar has been resigned. Director AMES, Christopher John has been resigned. Director BOWLEY, Denis has been resigned. Director BOYD, William Gilmour has been resigned. Director COOK, Thomas has been resigned. Director GALL, Robert has been resigned. Director GEORGE, David Dominic Edward has been resigned. Director LETTEN, William Frank Somerville has been resigned. Director LUCAS, Joseph Roger John has been resigned. Director LUDWIG, Charles has been resigned. Director MITCHELL, Douglas has been resigned. Director PERKINS, Malcolm Courtney has been resigned. Director PRITCHARD, Douglas has been resigned. Director SHEPHERD, Baird Sim has been resigned. Director WATT, John Mckay has been resigned. The company operates in "Machining".


Current Directors

Secretary
MORTON, Julia Alison
Appointed Date: 01 September 2011

Director
FRANKS, Thomas Kenric
Appointed Date: 26 August 2015
61 years old

Director
GAULD, Kenneth Charles
Appointed Date: 19 January 2006
70 years old

Resigned Directors

Secretary
BROWN, George Stuart Grindley
Resigned: 01 July 2003
Appointed Date: 31 July 1994

Secretary
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 01 July 2003

Secretary
LUDWIG, Charles
Resigned: 31 July 1994

Secretary
MATHUR, Anil Kumar
Resigned: 01 September 2011
Appointed Date: 29 March 2011

Director
AMES, Christopher John
Resigned: 10 July 2015
Appointed Date: 15 September 2010
71 years old

Director
BOWLEY, Denis
Resigned: 30 June 2004
Appointed Date: 01 July 1991
81 years old

Director
BOYD, William Gilmour
Resigned: 31 May 2012
Appointed Date: 01 January 1997
76 years old

Director
COOK, Thomas
Resigned: 15 April 1994
82 years old

Director
GALL, Robert
Resigned: 31 December 1997
88 years old

Director
GEORGE, David Dominic Edward
Resigned: 14 September 2010
Appointed Date: 30 June 2004
73 years old

Director
LETTEN, William Frank Somerville
Resigned: 01 July 1991
96 years old

Director
LUCAS, Joseph Roger John
Resigned: 31 July 1994
94 years old

Director
LUDWIG, Charles
Resigned: 23 March 2004
Appointed Date: 01 January 1996
73 years old

Director
MITCHELL, Douglas
Resigned: 31 December 1999
Appointed Date: 15 March 1994
89 years old

Director
PERKINS, Malcolm Courtney
Resigned: 14 September 2010
Appointed Date: 30 June 2004
80 years old

Director
PRITCHARD, Douglas
Resigned: 28 November 1991
Appointed Date: 01 November 1989
75 years old

Director
SHEPHERD, Baird Sim
Resigned: 18 September 1989
82 years old

Director
WATT, John Mckay
Resigned: 31 December 1989
96 years old

Persons With Significant Control

Associated Fisheries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AJT ENGINEERING LIMITED Events

20 Apr 2017
Confirmation statement made on 13 April 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,500,000

28 Sep 2015
Full accounts made up to 31 December 2014
09 Sep 2015
Appointment of Thomas Kenric Franks as a director on 26 August 2015
...
... and 100 more events
16 Feb 1988
Accounts made up to 30 September 1987

24 Feb 1987
Accounts made up to 30 September 1986

24 Feb 1987
Return made up to 13/02/87; full list of members

26 Nov 1986
Director resigned

19 Oct 1948
Incorporation