UKBizDB.co.uk

AAH ONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director07 September 2022Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary05 February 2007Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary31 January 1997Active
Chenies, Faldingworth, Market Rasen, LN8 3SH

Secretary-Active
7 Hunters Row, Portland Street, Cosby, LE9 1TQ

Secretary02 April 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary25 July 2012Active
Oakmere Murieston Road, Hale, WA15 9SU

Secretary01 August 1991Active
40 Stoneton Crescent, Balsall Common, Coventry, CV7 7QG

Secretary31 December 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director03 September 2012Active
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

Director01 January 2014Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director13 November 2017Active
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD

Director30 September 2002Active
204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, Scotland, G42 0PH

Director25 November 2019Active
Selsley House, Westhorpe, Sibbertoft, LE16 9UL

Director31 January 1997Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director21 December 2016Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director31 May 1995Active
Whitehill Farmhouse, Alderminster, Stratford Upon Avon, CV37 8BW

Director01 January 1999Active
26 Ryland Road, Welton, Lincoln, LN2 3LU

Director21 January 1993Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director28 March 2002Active
Woodbank Wilmslow Park, Wilmslow, SK9 2BA

Director31 May 1995Active
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP

Director16 September 1997Active
The Old Rectory, Church Street South Collingham, Newark, NG23 7LH

Director21 January 1993Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 April 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-21Dissolution

Dissolution application strike off company.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-08Change of constitution

Statement of companys objects.

Download
2022-09-08Incorporation

Memorandum articles.

Download
2022-09-08Resolution

Resolution.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.