A J RESTORATION COMPANY LTD.
NEWTON STEWART A J RESTORATION CONTRACTORS LIMITED A B CONDUCTORS LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG8 6RZ

Company number SC173260
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address THE FORGE DARLOSKINE BRIDGE SOUTH, DRUMASOR, NEWTON STEWART, STRANRAER, DG8 6RZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Director's details changed for Frazer James Andrew on 10 March 2017; Secretary's details changed for Frazer James Andrew on 10 March 2017. The most likely internet sites of A J RESTORATION COMPANY LTD. are www.ajrestorationcompany.co.uk, and www.a-j-restoration-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. A J Restoration Company Ltd is a Private Limited Company. The company registration number is SC173260. A J Restoration Company Ltd has been working since 06 March 1997. The present status of the company is Active. The registered address of A J Restoration Company Ltd is The Forge Darloskine Bridge South Drumasor Newton Stewart Stranraer Dg8 6rz. . ANDREW, Frazer James is a Secretary of the company. ANDREW, Frazer James is a Director of the company. SUMMERS, John Ernest is a Director of the company. Secretary ANDREW, Roderic Walter has been resigned. Secretary PAULEY, Alastair William has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANDREW, Roderic Walter has been resigned. Director SHEPPARD, May has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ANDREW, Frazer James
Appointed Date: 08 January 2007

Director
ANDREW, Frazer James
Appointed Date: 08 January 2007
54 years old

Director
SUMMERS, John Ernest
Appointed Date: 01 March 2000
74 years old

Resigned Directors

Secretary
ANDREW, Roderic Walter
Resigned: 10 January 2007
Appointed Date: 01 March 2000

Secretary
PAULEY, Alastair William
Resigned: 01 March 2000
Appointed Date: 06 March 1997

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Director
ANDREW, Roderic Walter
Resigned: 28 February 2006
Appointed Date: 24 September 1997
80 years old

Director
SHEPPARD, May
Resigned: 24 September 1997
Appointed Date: 06 March 1997
79 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997

Persons With Significant Control

Frazer James Andrew
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Ernest Summer
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A J RESTORATION COMPANY LTD. Events

13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
10 Mar 2017
Director's details changed for Frazer James Andrew on 10 March 2017
10 Mar 2017
Secretary's details changed for Frazer James Andrew on 10 March 2017
29 Nov 2016
Total exemption small company accounts made up to 31 July 2016
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 60 more events
17 Mar 1997
New director appointed
17 Mar 1997
Secretary resigned
17 Mar 1997
Director resigned
17 Mar 1997
Registered office changed on 17/03/97 from: 5 logie mill edinburgh EH7 4HH
06 Mar 1997
Incorporation

A J RESTORATION COMPANY LTD. Charges

6 January 2006
Floating charge
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all the freehold and leasehold…