About

Registered Number: SC173260
Date of Incorporation: 06/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: The Forge Darloskine Bridge South, Drumasor, Newton Stewart, Stranraer, DG8 6RZ

 

Founded in 1997, A J Restoration Company Ltd have registered office in Newton Stewart, Stranraer, it's status is listed as "Dissolved". There are 5 directors listed for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Frazer James 08 January 2007 01 December 2018 1
ANDREW, Roderic Walter 24 September 1997 28 February 2006 1
SHEPPARD, May 06 March 1997 24 September 1997 1
SUMMERS, John Ernest 01 March 2000 01 October 2018 1
Secretary Name Appointed Resigned Total Appointments
PAULEY, Alastair William 06 March 1997 01 March 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 14 March 2019
PSC04 - N/A 13 March 2019
PSC01 - N/A 13 March 2019
PSC07 - N/A 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
PSC07 - N/A 13 March 2019
AA - Annual Accounts 03 January 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 15 March 2018
CS01 - N/A 13 March 2017
CH01 - Change of particulars for director 10 March 2017
CH03 - Change of particulars for secretary 10 March 2017
AA - Annual Accounts 29 November 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 20 March 2015
AD01 - Change of registered office address 27 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 09 January 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 10 December 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
287 - Change in situation or address of Registered Office 12 December 2006
225 - Change of Accounting Reference Date 10 August 2006
363s - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
410(Scot) - N/A 18 January 2006
AA - Annual Accounts 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
CERTNM - Change of name certificate 08 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 28 February 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 11 April 2001
287 - Change in situation or address of Registered Office 22 February 2001
287 - Change in situation or address of Registered Office 04 November 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
363s - Annual Return 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
AA - Annual Accounts 27 March 2000
CERTNM - Change of name certificate 24 March 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 11 March 1998
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
225 - Change of Accounting Reference Date 22 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
287 - Change in situation or address of Registered Office 17 March 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 06 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.