A J B HOLDINGS LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Accounts. Accounts type total exemption full. 2022-09-14 View Report
Confirmation statement. Statement with no updates. 2022-05-18 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with updates. 2021-05-21 View Report
Persons with significant control. Notification date: 2019-05-31. Psc name: Sheena Cunniffe. 2021-05-20 View Report
Accounts. Accounts type total exemption full. 2020-07-17 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Confirmation statement. Statement with updates. 2019-05-29 View Report
Accounts. Accounts type total exemption full. 2019-05-16 View Report
Accounts. Accounts type total exemption full. 2018-09-14 View Report
Confirmation statement. Statement with no updates. 2018-05-22 View Report
Accounts. Accounts type total exemption full. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Officers. Officer name: Mrs Anne Baxter. Appointment date: 2017-01-27. 2017-01-28 View Report
Accounts. Accounts type total exemption small. 2016-09-05 View Report
Annual return. With made up date full list shareholders. 2016-05-26 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Officers. Termination date: 2014-12-22. Officer name: Craig Charles Baxter. 2015-01-25 View Report
Mortgage. Charge number: 7. 2014-12-24 View Report
Mortgage. Charge number: 6. 2014-12-24 View Report
Accounts. Accounts type total exemption small. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2014-06-12 View Report
Officers. Change date: 2014-05-18. Officer name: Alan James Baxter. 2014-06-12 View Report
Address. Change date: 2014-06-12. Old address: 10 Kirkle Drive Newton Mearns Glasgow G77 5HA. 2014-06-12 View Report
Accounts. Accounts type total exemption small. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2013-06-18 View Report
Officers. Officer name: Sheena Johnston Baxter. Change date: 2013-05-18. 2013-06-18 View Report
Officers. Change date: 2013-05-18. Officer name: Alan James Baxter. 2013-06-18 View Report
Officers. Officer name: Craig Charles Baxter. Change date: 2013-05-18. 2013-06-18 View Report
Accounts. Accounts type small. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2012-05-22 View Report
Accounts. Accounts type small. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Accounts. Accounts type small. 2010-06-25 View Report
Annual return. With made up date full list shareholders. 2010-06-22 View Report
Officers. Change date: 2010-05-18. Officer name: Sheena Johnston Baxter. 2010-06-22 View Report
Officers. Change date: 2010-05-18. Officer name: Alan James Baxter. 2010-06-22 View Report
Officers. Officer name: Craig Charles Baxter. Change date: 2010-05-18. 2010-06-22 View Report
Annual return. Legacy. 2009-06-01 View Report
Accounts. Accounts type small. 2009-04-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2008-12-11 View Report
Accounts. Accounts type small. 2008-07-30 View Report
Annual return. Legacy. 2008-07-01 View Report
Accounts. Accounts type small. 2007-08-16 View Report
Annual return. Legacy. 2007-07-18 View Report
Accounts. Accounts type small. 2006-08-25 View Report
Annual return. Legacy. 2006-06-27 View Report