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.
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 | : |
|
Registered Address | : | Symington House, Galashiels, Selkirkshire, TD1 2SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 6 Camps Industrial Estate, Kirknewton, United Kingdom, EH27 8DF | Secretary | 18 February 2021 | Active |
No 6 Camps Industrial Estate, Kirknewton, United Kingdom, EH27 8DF | Director | 20 July 2011 | Active |
Symington House, Stow, Galashiels, United Kingdom, TD1 2SU | Secretary | 20 July 2011 | Active |
Symington House, Stow, Galashiels, United Kingdom, TD1 2SU | Director | 20 July 2011 | Active |
Arthurshiels, Quothquan, Biggar, Scotland, ML12 6NB | Director | 20 July 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Appoint person secretary company with name date. | Download |
2021-02-19 | Officers | Termination secretary company with name termination date. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.