UKBizDB.co.uk

AHL SCAFFOLDING (HOLDINGS) LTD

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

This company is commonly known as Ahl Scaffolding (holdings) Ltd. The company was founded 12 years ago and was given the registration number SC403827. The firm's registered office is in SELKIRKSHIRE. You can find them at Symington House, Galashiels, Selkirkshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AHL SCAFFOLDING (HOLDINGS) LTD
Company Number:SC403827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2011
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Symington House, Galashiels, Selkirkshire, TD1 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 6 Camps Industrial Estate, Kirknewton, United Kingdom, EH27 8DF

Secretary18 February 2021Active
No 6 Camps Industrial Estate, Kirknewton, United Kingdom, EH27 8DF

Director20 July 2011Active
Symington House, Stow, Galashiels, United Kingdom, TD1 2SU

Secretary20 July 2011Active
Symington House, Stow, Galashiels, United Kingdom, TD1 2SU

Director20 July 2011Active
Arthurshiels, Quothquan, Biggar, Scotland, ML12 6NB

Director20 July 2011Active

People with Significant Control

Mrs Claire Hendry
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Symington House, Stow, Galashiels, United Kingdom, TD1 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Cook Hendry
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Symington House, Stow, Galashiels, United Kingdom, TD1 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Grant Allister
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:No 6 Camps Industrial Estate, Kirknewton, United Kingdom, EH27 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katharine Elizabeth Allister
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:No 6 Camps Industrial Estate, Kirknewton, United Kingdom, EH27 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Appoint person secretary company with name date.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2021-02-16Address

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

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.