ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AJP Wealth Management Ltd

AJP Wealth Management Ltd is an active company incorporated on 28 August 2013 with the registered office located in Glasgow, City of Glasgow. AJP Wealth Management Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
SC457840
Private limited company
Scottish Company
Age
12 years
Incorporated 28 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 August 2025 (3 months ago)
Next confirmation dated 28 August 2026
Due by 11 September 2026 (9 months remaining)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 190 days
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2024
Was due on 31 May 2025 (6 months ago)
Address
80 St. Vincent Street
Glasgow
G2 5UB
Scotland
Address changed on 23 Oct 2024 (1 year 1 month ago)
Previous address was Suite 12 River Court 5 West Victoria Dock Road Dundee DD1 3JT
Telephone
01925596586
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Feb 1974
Director • Chief Risk Officer • British • Lives in England • Born in Dec 1968
Director • British • Lives in England • Born in Oct 1983
Fairstone Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grayside Limited
Tom Taylor, Simon Levick Garth Wilson, and 1 more are mutual people.
Active
Premier Portfolio Financial Services Limited
Tom Taylor, Simon Levick Garth Wilson, and 1 more are mutual people.
Active
Executive Wealth Management Limited
Tom Taylor, Simon Levick Garth Wilson, and 1 more are mutual people.
Active
If Financial Limited
Tom Taylor, Simon Levick Garth Wilson, and 1 more are mutual people.
Active
Allen Tomas & Co Financial Management Ltd
Tom Taylor, Simon Levick Garth Wilson, and 1 more are mutual people.
Active
Pension And Investment Options Ltd
Simon Timothy Pile, Tom Taylor, and 1 more are mutual people.
Active
Mantle & Partners Limited
Simon Levick Garth Wilson and Simon Timothy Pile are mutual people.
Active
Mortgage 65 Limited
Simon Levick Garth Wilson and Simon Timothy Pile are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£68.14K
Increased by £10.57K (+18%)
Total Liabilities
-£67.94K
Increased by £6.83K (+11%)
Net Assets
£208
Increased by £3.73K (-106%)
Debt Ratio (%)
100%
Decreased by 6.43% (-6%)
Latest Activity
Amended Micro Accounts Submitted
2 Months Ago on 25 Sep 2025
Amended Micro Accounts Submitted
2 Months Ago on 24 Sep 2025
Confirmation Submitted
2 Months Ago on 12 Sep 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 30 Jul 2025
Compulsory Gazette Notice
4 Months Ago on 29 Jul 2025
Confirmation Submitted
1 Year Ago on 15 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Oct 2024
Mr Simon Wilson Appointed
1 Year 8 Months Ago on 10 Apr 2024
Fairstone Holdings Limited (PSC) Appointed
1 Year 8 Months Ago on 10 Apr 2024
Andrew Page Resigned
1 Year 8 Months Ago on 10 Apr 2024
Get Credit Report
Discover AJP Wealth Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended micro company accounts made up to 31 August 2022
Submitted on 25 Sep 2025
Amended micro company accounts made up to 31 August 2022
Submitted on 24 Sep 2025
Confirmation statement made on 28 August 2025 with no updates
Submitted on 12 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 30 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Jul 2025
Confirmation statement made on 28 August 2024 with updates
Submitted on 15 Nov 2024
Registered office address changed from Suite 12 River Court 5 West Victoria Dock Road Dundee DD1 3JT to 80 st. Vincent Street Glasgow G2 5UB on 23 October 2024
Submitted on 23 Oct 2024
Appointment of Mr Simon Wilson as a secretary on 10 April 2024
Submitted on 2 Aug 2024
Notification of Fairstone Holdings Limited as a person with significant control on 10 April 2024
Submitted on 2 Aug 2024
Termination of appointment of Andrew Page as a director on 10 April 2024
Submitted on 1 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year