Background WavePink WaveYellow Wave

AJT ENGINEERING LIMITED (SC026598)

AJT ENGINEERING LIMITED (SC026598) is an active UK company. incorporated on 19 October 1948. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 2 other business activities. AJT ENGINEERING LIMITED has been registered for 77 years. Current directors include CAPON, Oliver Fleming, GARDINER, Jock Alistair, SCALLEY, David Jardine and 1 others.

Company Number
SC026598
Status
active
Type
ltd
Incorporated
19 October 1948
Age
77 years
Address
Craigshaw Crescent, Aberdeen, AB12 3TB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
CAPON, Oliver Fleming, GARDINER, Jock Alistair, SCALLEY, David Jardine, TAYLOR, Jacqueline
SIC Codes
25620, 26512, 29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJT ENGINEERING LIMITED

AJT ENGINEERING LIMITED is an active company incorporated on 19 October 1948 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 2 other business activities. AJT ENGINEERING LIMITED was registered 77 years ago.(SIC: 25620, 26512, 29100)

Status

active

Active since 77 years ago

Company No

SC026598

LTD Company

Age

77 Years

Incorporated 19 October 1948

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

ABERDEEN JIG AND TOOL COMPANY LIMITED
From: 19 October 1948To: 18 November 1988
Contact
Address

Craigshaw Crescent West Tullos Aberdeen, AB12 3TB,

Timeline

33 key events • 1948 - 2025

Funding Officers Ownership
Company Founded
Oct 48
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jun 12
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Oct 17
Director Joined
Jun 18
Funding Round
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Jun 19
Funding Round
Dec 19
Loan Secured
Oct 20
Loan Secured
Nov 20
Funding Round
Nov 20
Loan Cleared
Dec 20
Director Left
Jan 22
Director Left
Jul 22
Loan Cleared
Dec 22
Funding Round
Feb 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Funding Round
Jun 25
5
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

HINDIA, Nischal Vinesh

Active
Craigshaw Crescent, AberdeenAB12 3TB
Secretary
Appointed 01 Aug 2024

CAPON, Oliver Fleming

Active
Craigshaw Crescent, AberdeenAB12 3TB
Born August 1970
Director
Appointed 09 Aug 2024

GARDINER, Jock Alistair

Active
Craigshaw Crescent, AberdeenAB12 3TB
Born May 1965
Director
Appointed 17 Dec 2024

SCALLEY, David Jardine

Active
Craigshaw Crescent, AberdeenAB12 3TB
Born September 1969
Director
Appointed 01 Jun 2018

TAYLOR, Jacqueline

Active
Craigshaw Crescent, AberdeenAB12 3TB
Born June 1975
Director
Appointed 08 Apr 2025

BODRI, Anita Denise

Resigned
Craigshaw Crescent, AberdeenAB12 3TB
Secretary
Appointed 31 Dec 2023
Resigned 01 Aug 2024

BROWN, George Stuart Grindley

Resigned
The Oast House, SevenoaksTN13 2JW
Secretary
Appointed 31 Jul 1994
Resigned 01 Jul 2003

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Secretary
Appointed 01 Jul 2003
Resigned 29 Mar 2011

LUDWIG, Charles

Resigned
145 Earns Heugh Circle, AberdeenAB1 4RW
Secretary
Appointed N/A
Resigned 31 Jul 1994

MATHUR, Anil Kumar

Resigned
Craigshaw Crescent, AberdeenAB12 3TB
Secretary
Appointed 29 Mar 2011
Resigned 01 Sept 2011

MORTON, Julia Alison

Resigned
Craigshaw Crescent, AberdeenAB12 3TB
Secretary
Appointed 01 Sept 2011
Resigned 20 Apr 2018

TAKK, Amarpal

Resigned
Craigshaw Crescent, AberdeenAB12 3TB
Secretary
Appointed 20 Apr 2018
Resigned 31 Dec 2023

AMES, Christopher John

Resigned
Craigshaw Crescent, AberdeenAB12 3TB
Born January 1954
Director
Appointed 15 Sept 2010
Resigned 10 Jul 2015

BOWLEY, Denis

Resigned
The Gatehouse Village Road, WindsorSL4 6QW
Born June 1944
Director
Appointed 01 Jul 1991
Resigned 30 Jun 2004

BOYD, William Gilmour

Resigned
Achanalt, AberdeenAB15 8BW
Born December 1948
Director
Appointed 01 Jan 1997
Resigned 31 May 2012

COOK, Thomas

Resigned
8 Princess Road, StonehavenAB3 2DR
Born June 1943
Director
Appointed N/A
Resigned 15 Apr 1994

COOMBS, Kenneth Byron

Resigned
Craigshaw Crescent, AberdeenAB12 3TB
Born February 1960
Director
Appointed 09 Aug 2024
Resigned 01 Feb 2025

FRANKS, Thomas Kenric

Resigned
Craigshaw Crescent, AberdeenAB12 3TB
Born December 1963
Director
Appointed 26 Aug 2015
Resigned 30 Jun 2022

FREERIKS, Mark Jan Wilmar

Resigned
Craigshaw Crescent, AberdeenAB12 3TB
Born January 1983
Director
Appointed 01 Feb 2025
Resigned 30 Jun 2025

GALL, Robert

Resigned
103 Middlemuir Road, InverurieAB51 9JB
Born September 1937
Director
Appointed N/A
Resigned 31 Dec 1997

GAULD, Kenneth Charles

Resigned
43 Denview Road, AberdeenAB23 8ZL
Born December 1954
Director
Appointed 19 Jan 2006
Resigned 31 Dec 2021

GEORGE, David Dominic Edward

Resigned
Crooked Chimney Cottage, Henley On ThamesRG9 6TB
Born January 1952
Director
Appointed 30 Jun 2004
Resigned 14 Sept 2010

KENNY, William Little

Resigned
Craigshaw Crescent, AberdeenAB12 3TB
Born March 1972
Director
Appointed 01 Nov 2017
Resigned 31 May 2019

LEIGHTON, Keith

Resigned
Craigshaw Crescent, AberdeenAB12 3TB
Born March 1969
Director
Appointed 09 Aug 2024
Resigned 12 Feb 2025

LETTEN, William Frank Somerville

Resigned
The Grange, GrimsbyDN37 7QB
Born August 1929
Director
Appointed N/A
Resigned 01 Jul 1991

LUCAS, Joseph Roger John

Resigned
29 Stanstead Road, CaterhamCR3 6AD
Born July 1931
Director
Appointed N/A
Resigned 31 Jul 1994

LUDWIG, Charles

Resigned
4 Burnside Walk, AboyneAB34 5GJ
Born July 1952
Director
Appointed 01 Jan 1996
Resigned 23 Mar 2004

MITCHELL, Douglas

Resigned
Pentad 23 Cliftonville Road, LowestoftNR33 0HD
Born June 1936
Director
Appointed 15 Mar 1994
Resigned 31 Dec 1999

PERKINS, Malcolm Courtney, Mr.

Resigned
Linton Park, MaidstoneME17 4AB
Born February 1945
Director
Appointed 30 Jun 2004
Resigned 14 Sept 2010

PRITCHARD, Douglas

Resigned
93 Claremont Street, AberdeenAB1 6QR
Born November 1949
Director
Appointed 01 Nov 1989
Resigned 28 Nov 1991

SHEPHERD, Baird Sim

Resigned
315 Clifton Road, AberdeenAB24 4HN
Born June 1943
Director
Appointed N/A
Resigned 18 Sept 1989

WATT, John Mckay

Resigned
11 Hillview Road, AberdeenAB1 9HB
Born January 1929
Director
Appointed N/A
Resigned 31 Dec 1989

Persons with significant control

1

Bull Lane, Near SevenoaksTN15 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
14 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Part
15 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Resolution
30 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Statement Of Companys Objects
13 January 2020
CC04CC04
Resolution
31 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
31 December 2019
CC04CC04
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Resolution
5 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Made Up Date
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Made Up Date
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Accounts With Made Up Date
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Accounts With Made Up Date
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Auditors Resignation Company
20 November 2009
AUDAUD
Accounts With Made Up Date
21 May 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Made Up Date
26 August 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Accounts With Made Up Date
23 May 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Made Up Date
4 January 2007
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 October 2005
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Accounts With Made Up Date
15 July 2004
AAAnnual Accounts
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
363aAnnual Return
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 May 2003
AAAnnual Accounts
Legacy
15 April 2003
363aAnnual Return
Auditors Resignation Company
10 February 2003
AUDAUD
Legacy
21 November 2002
288cChange of Particulars
Accounts With Made Up Date
25 May 2002
AAAnnual Accounts
Legacy
16 April 2002
363aAnnual Return
Legacy
18 March 2002
287Change of Registered Office
Accounts With Made Up Date
26 June 2001
AAAnnual Accounts
Legacy
23 April 2001
363aAnnual Return
Accounts With Made Up Date
25 April 2000
AAAnnual Accounts
Legacy
17 April 2000
363aAnnual Return
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
25 April 1999
363aAnnual Return
Accounts With Made Up Date
22 April 1999
AAAnnual Accounts
Auditors Resignation Company
23 October 1998
AUDAUD
Accounts With Made Up Date
3 May 1998
AAAnnual Accounts
Legacy
27 April 1998
363aAnnual Return
Legacy
27 April 1998
363(353)363(353)
Legacy
8 January 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
7 May 1997
AAAnnual Accounts
Legacy
7 May 1997
363aAnnual Return
Legacy
17 January 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 June 1996
AAAnnual Accounts
Legacy
30 April 1996
363x363x
Legacy
29 January 1996
288288
Accounts With Made Up Date
8 June 1995
AAAnnual Accounts
Legacy
28 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
24 May 1994
288288
Legacy
4 May 1994
363x363x
Accounts With Made Up Date
4 May 1994
AAAnnual Accounts
Legacy
17 March 1994
288288
Memorandum Articles
11 January 1994
MEM/ARTSMEM/ARTS
Legacy
11 January 1994
88(2)R88(2)R
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
11 January 1994
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
23 April 1993
AAAnnual Accounts
Legacy
23 April 1993
363x363x
Auditors Resignation Company
24 August 1992
AUDAUD
Accounts With Made Up Date
8 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363x363x
Legacy
5 December 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
12 June 1991
363363
Accounts With Made Up Date
7 June 1991
AAAnnual Accounts
Accounts With Made Up Date
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
25 January 1990
288288
Legacy
15 November 1989
288288
Legacy
4 October 1989
288288
Legacy
27 April 1989
363363
Accounts With Made Up Date
27 April 1989
AAAnnual Accounts
Certificate Change Of Name Company
17 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1988
225(1)225(1)
Legacy
16 February 1988
363363
Accounts With Made Up Date
16 February 1988
AAAnnual Accounts
Accounts With Made Up Date
24 February 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Incorporation Company
19 October 1948
NEWINCIncorporation