Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AJM SPRAYING SERVICES LTD
Company Information for

AJM SPRAYING SERVICES LTD

12 INCHMUIR ROAD, WHITEHILL INDUSTRIAL ESTATE, BATHGATE, WEST LOTHIAN, EH48 2EP,
Company Registration Number
SC249637
Private Limited Company
Active

Company Overview

About Ajm Spraying Services Ltd
AJM SPRAYING SERVICES LTD was founded on 2003-05-20 and has its registered office in Bathgate. The organisation's status is listed as "Active". Ajm Spraying Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AJM SPRAYING SERVICES LTD
 
Legal Registered Office
12 INCHMUIR ROAD
WHITEHILL INDUSTRIAL ESTATE
BATHGATE
WEST LOTHIAN
EH48 2EP
Other companies in EH48
 
Filing Information
Company Number SC249637
Company ID Number SC249637
Date formed 2003-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB502317592  
Last Datalog update: 2024-03-06 15:22:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AJM SPRAYING SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AJM SPRAYING SERVICES LTD

Current Directors
Officer Role Date Appointed
SANDRA JANE MCMILLAN
Company Secretary 2003-05-22
ALBERT JOHN MCMILLAN
Director 2003-05-22
HUGH MCMILLAN
Director 2011-08-01
SANDRA JANE MCMILLAN
Director 2003-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-05-20 2003-05-22
BRIGHTON DIRECTOR LTD
Nominated Director 2003-05-20 2003-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT JOHN MCMILLAN TAIL-LIFT RESPONSE LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
ALBERT JOHN MCMILLAN AJM INVESTMENTS (SCOTLAND) LTD Director 2005-02-02 CURRENT 2005-02-02 Active
SANDRA JANE MCMILLAN AJM INVESTMENTS (SCOTLAND) LTD Director 2005-02-02 CURRENT 2005-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-12-2031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH MCMILLAN
2022-05-24CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2021-10-04AP01DIRECTOR APPOINTED GEMMA FRULLANI
2021-09-23PSC04Change of details for Mr Albert John Mcmillan as a person with significant control on 2021-05-21
2021-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MCMILLAN
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-09-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-01-31AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-10-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-02-08AAMDAmended account small company full exemption
2017-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2496370002
2016-10-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-01AR0120/05/16 ANNUAL RETURN FULL LIST
2015-11-11AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-30AR0120/05/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-21AR0120/05/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0120/05/13 ANNUAL RETURN FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JANE MCMILLAN / 01/03/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JOHN MCMILLAN / 01/03/2013
2013-07-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA JANE MCMILLAN on 2013-03-01
2012-10-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0120/05/12 ANNUAL RETURN FULL LIST
2011-11-07AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AP01DIRECTOR APPOINTED MR HUGH MCMILLAN
2011-06-17AR0120/05/11 ANNUAL RETURN FULL LIST
2010-10-21AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AR0120/05/10 ANNUAL RETURN FULL LIST
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/10 FROM 12 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothain EH48 2EW
2009-09-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-09-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: UNIT 2, CENTRAL GARAGE BLACKBURN ROAD BATHGATE WEST LOTHIAN EH48 2EB
2007-05-30363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-22363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-27363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/04
2004-06-15363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-08-28410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-30MEM/ARTSARTICLES OF ASSOCIATION
2003-07-30RES12VARYING SHARE RIGHTS AND NAMES
2003-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-3088(2)RAD 01/07/03-01/07/03 £ SI 1@1=1 £ IC 2/3
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-2988(2)RAD 22/05/03-22/05/03 £ SI 1@1=1 £ IC 1/2
2003-05-22288bSECRETARY RESIGNED
2003-05-22288bDIRECTOR RESIGNED
2003-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105928 Active Licenced property: WHITEHILL INDUSTRIAL ESTATE 12 INCHMUIR ROAD BATHGATE GB EH48 2EP. Correspondance address: WHITEHILL INDUSTRIAL ESTATE 12 INCHMUIR ROAD BATHGATE GB EH48 2EP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1105928 Active Licenced property: WHITEHILL INDUSTRIAL ESTATE 12 INCHMUIR ROAD BATHGATE GB EH48 2EP. Correspondance address: WHITEHILL INDUSTRIAL ESTATE 12 INCHMUIR ROAD BATHGATE GB EH48 2EP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AJM SPRAYING SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-10 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
FLOATING CHARGE 2003-08-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AJM SPRAYING SERVICES LTD

Intangible Assets
Patents
We have not found any records of AJM SPRAYING SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AJM SPRAYING SERVICES LTD
Trademarks
We have not found any records of AJM SPRAYING SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJM SPRAYING SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as AJM SPRAYING SERVICES LTD are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where AJM SPRAYING SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AJM SPRAYING SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AJM SPRAYING SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.