Background WavePink WaveYellow Wave

AJS PROPERTY CONSULTANTS LIMITED (SC341270)

AJS PROPERTY CONSULTANTS LIMITED (SC341270) is an active UK company. incorporated on 14 April 2008. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AJS PROPERTY CONSULTANTS LIMITED has been registered for 17 years. Current directors include SAUNDERS, Andrew Jonathan, SAUNDERS, Karina Dorothy.

Company Number
SC341270
Status
active
Type
ltd
Incorporated
14 April 2008
Age
17 years
Address
2 Woodside Place, Glasgow, G3 7QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SAUNDERS, Andrew Jonathan, SAUNDERS, Karina Dorothy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJS PROPERTY CONSULTANTS LIMITED

AJS PROPERTY CONSULTANTS LIMITED is an active company incorporated on 14 April 2008 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AJS PROPERTY CONSULTANTS LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

SC341270

LTD Company

Age

17 Years

Incorporated 14 April 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

2 Woodside Place Glasgow, G3 7QF,

Previous Addresses

60 Bank Street Kilmarnock Ayrshire KA1 1ER
From: 14 April 2008To: 19 May 2015
Timeline

2 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
New Owner
Oct 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SAUNDERS, Andrew Jonathan

Active
Woodend Drive, GlasgowG13 1QF
Secretary
Appointed 14 Apr 2008

SAUNDERS, Andrew Jonathan

Active
Woodend Drive, GlasgowG13 1QF
Born May 1972
Director
Appointed 14 Apr 2008

SAUNDERS, Karina Dorothy

Active
Woodend Drive, GlasgowG13 1QF
Born November 1976
Director
Appointed 14 Apr 2008

Persons with significant control

2

Mr Andrew Jonathan Saunders

Active
Woodside Place, GlasgowG3 7QF
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016

Mrs Karina Dorothy Saunders

Active
Woodside Place, GlasgowG3 7QF
Born November 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
7 December 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
22 April 2008
225Change of Accounting Reference Date
Incorporation Company
14 April 2008
NEWINCIncorporation