Background WavePink WaveYellow Wave

AJ ENGINEERING & CONSTRUCTION SERVICES LIMITED (SC188199)

AJ ENGINEERING & CONSTRUCTION SERVICES LIMITED (SC188199) is an active UK company. incorporated on 4 August 1998. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. AJ ENGINEERING & CONSTRUCTION SERVICES LIMITED has been registered for 27 years. Current directors include ALEXANDER, Graham, HERLIHY, Francis, ROWE, Thomas James Wharton and 2 others.

Company Number
SC188199
Status
active
Type
ltd
Incorporated
4 August 1998
Age
27 years
Address
65 Sussex Street, Glasgow, G41 1DX
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ALEXANDER, Graham, HERLIHY, Francis, ROWE, Thomas James Wharton, RYDER, Alasdair Alan, Dr, YOUNG, Gary Donald
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJ ENGINEERING & CONSTRUCTION SERVICES LIMITED

AJ ENGINEERING & CONSTRUCTION SERVICES LIMITED is an active company incorporated on 4 August 1998 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. AJ ENGINEERING & CONSTRUCTION SERVICES LIMITED was registered 27 years ago.(SIC: 25110)

Status

active

Active since 27 years ago

Company No

SC188199

LTD Company

Age

27 Years

Incorporated 4 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

REID ENGINEERS LIMITED
From: 21 August 1998To: 10 December 1998
LOMOND VENTURES SEVENTY SEVEN LIMITED
From: 4 August 1998To: 21 August 1998
Contact
Address

65 Sussex Street Glasgow, G41 1DX,

Previous Addresses

12 Carden Place Aberdeen AB10 1UR
From: 4 August 1998To: 10 June 2025
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Sept 12
Director Left
Oct 12
Loan Secured
Jul 13
Director Left
Sept 13
Director Joined
May 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
May 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

EVANS, Sally Ann

Active
Sussex Street, GlasgowG41 1DX
Secretary
Appointed 03 Jun 2025

ALEXANDER, Graham

Active
Sussex Street, GlasgowG41 1DX
Born September 1973
Director
Appointed 01 Jun 2020

HERLIHY, Francis

Active
Sussex Street, GlasgowG41 1DX
Born January 1966
Director
Appointed 03 Jun 2025

ROWE, Thomas James Wharton

Active
Sussex Street, GlasgowG41 1DX
Born December 1967
Director
Appointed 03 Jun 2025

RYDER, Alasdair Alan, Dr

Active
Sussex Street, GlasgowG41 1DX
Born September 1961
Director
Appointed 03 Jun 2025

YOUNG, Gary Donald

Active
Sussex Street, GlasgowG41 1DX
Born September 1961
Director
Appointed 03 Jun 2025

JAMES, Ainsley Isobel

Resigned
4 Councillors Walk, ForresIV36 1HA
Secretary
Appointed 01 Dec 1998
Resigned 03 Jun 2025

JAMES, Alan William

Resigned
"Lainemor" 4 Councillors Walk, ForresIV36 0HA
Secretary
Appointed 12 Aug 1998
Resigned 01 Dec 1998

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee secretary
Appointed 04 Aug 1998
Resigned 12 Aug 1998

CAUNT, Gary Kenneth

Resigned
Culduthel Mains Circle, InvernessIV2 6RH
Born February 1962
Director
Appointed 01 Jan 2009
Resigned 31 Oct 2012

GRAHAM SERVICE, David George

Resigned
10 Loch View, ForresIV36 0RR
Born September 1954
Director
Appointed 12 Aug 1998
Resigned 01 Dec 1998

JAMES, Alan William

Resigned
"Lainemor" 4 Councillors Walk, ForresIV36 0HA
Born August 1953
Director
Appointed 12 Aug 1998
Resigned 03 Jun 2025

SCOTT, Thomas Findlay

Resigned
12 Carden PlaceAB10 1UR
Born January 1976
Director
Appointed 01 Sept 2012
Resigned 30 Sept 2013

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee director
Appointed 04 Aug 1998
Resigned 12 Aug 1998

Persons with significant control

2

1 Active
1 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2025

Mr Alan William James

Ceased
Sussex Street, GlasgowG41 1DX
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Group
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Memorandum Articles
10 June 2025
MAMA
Resolution
10 June 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
10 June 2025
CC04CC04
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2020
AAAnnual Accounts
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2017
AAAnnual Accounts
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
16 May 2013
AAAnnual Accounts
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 March 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Small
17 March 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Small
14 February 2008
AAAnnual Accounts
Legacy
13 October 2007
419a(Scot)419a(Scot)
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Small
26 February 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2004
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Resolution
12 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 March 2003
AAAnnual Accounts
Legacy
10 January 2003
419a(Scot)419a(Scot)
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
410(Scot)410(Scot)
Accounts With Accounts Type Small
8 February 2002
AAAnnual Accounts
Legacy
19 December 2001
88(2)R88(2)R
Memorandum Articles
19 December 2001
MEM/ARTSMEM/ARTS
Legacy
19 December 2001
123Notice of Increase in Nominal Capital
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
410(Scot)410(Scot)
Certificate Change Of Name Company
9 December 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
88(2)R88(2)R
Legacy
2 September 1998
225Change of Accounting Reference Date
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
287Change of Registered Office
Certificate Change Of Name Company
20 August 1998
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 August 1998
MEM/ARTSMEM/ARTS
Resolution
18 August 1998
RESOLUTIONSResolutions
Incorporation Company
4 August 1998
NEWINCIncorporation