This company is commonly known as Aah One Limited. The company was founded 58 years ago and was given the registration number SC042377. The firm's registered office is in GLASGOW. You can find them at 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, . This company's SIC code is 74990 - Non-trading company.
Name | : | AAH ONE LIMITED |
---|---|---|
Company Number | : | SC042377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1965 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, Scotland, G42 0PH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 07 September 2022 | Active |
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Secretary | 05 February 2007 | Active |
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE | Secretary | 31 January 1997 | Active |
Chenies, Faldingworth, Market Rasen, LN8 3SH | Secretary | - | Active |
7 Hunters Row, Portland Street, Cosby, LE9 1TQ | Secretary | 02 April 2002 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Secretary | 25 July 2012 | Active |
Oakmere Murieston Road, Hale, WA15 9SU | Secretary | 01 August 1991 | Active |
40 Stoneton Crescent, Balsall Common, Coventry, CV7 7QG | Secretary | 31 December 2000 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 03 September 2012 | Active |
23 Darroch Brae, Alness, IV17 0SD | Director | - | Active |
26 Ness Bank, Inverness, IV2 4SF | Director | - | Active |
Amos Farmhouse, Main Street South Scarle, Newark, NG23 7JH | Director | - | Active |
Washdyke Farm, Lincoln Road, Fulbeck, NG32 3HY | Director | - | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 January 2014 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 13 November 2017 | Active |
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD | Director | 30 September 2002 | Active |
204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, Scotland, G42 0PH | Director | 25 November 2019 | Active |
Selsley House, Westhorpe, Sibbertoft, LE16 9UL | Director | 31 January 1997 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 21 December 2016 | Active |
Rosengartenstrasse 19, 70184 Stuttgart, Germany, | Director | 31 May 1995 | Active |
Whitehill Farmhouse, Alderminster, Stratford Upon Avon, CV37 8BW | Director | 01 January 1999 | Active |
26 Ryland Road, Welton, Lincoln, LN2 3LU | Director | 21 January 1993 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 August 2011 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 28 March 2002 | Active |
Woodbank Wilmslow Park, Wilmslow, SK9 2BA | Director | 31 May 1995 | Active |
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP | Director | 16 September 1997 | Active |
The Old Rectory, Church Street South Collingham, Newark, NG23 7LH | Director | 21 January 1993 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 April 2007 | Active |
Admenta Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-21 | Dissolution | Dissolution application strike off company. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-09-08 | Change of constitution | Statement of companys objects. | Download |
2022-09-08 | Incorporation | Memorandum articles. | Download |
2022-09-08 | Resolution | Resolution. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.