UKBizDB.co.uk

AOC ARCHAEOLOGY GROUP LIMITED

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

This company is commonly known as Aoc Archaeology Group Limited. The company was founded 9 years ago and was given the registration number SC506374. The firm's registered office is in LOANHEAD. You can find them at Edgefield Industrial Estate, Edgefield Road, Loanhead, Midlothian. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AOC ARCHAEOLOGY GROUP LIMITED
Company Number:SC506374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2015
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Edgefield Industrial Estate, Edgefield Road, Loanhead, Midlothian, United Kingdom, EH20 9SY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aoc Archaeology Group, Edgefield Road Industrial Estate, Loanhead, Scotland, EH20 9SY

Director06 March 2019Active
Aoc Archaeology Group, Edgefield Road Industrial Estate, Loanhead, Scotland, EH20 9SY

Director06 March 2019Active
Edgefield Industrial Estate, Edgefield Road, Loanhead, United Kingdom, EH20 9SY

Director20 May 2015Active
Edgefield Industrial Estate, Edgefield Road, Loanhead, United Kingdom, EH20 9SY

Director20 May 2015Active
Edgefield Industrial Estate, Edgefield Road, Loanhead, United Kingdom, EH20 9SY

Director20 May 2015Active

People with Significant Control

Ms Ciara Marie Strachan
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Edgefield Industrial Estate, Edgefield Road, Loanhead, United Kingdom, EH20 9SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Andrew Richard Heald
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Edgefield Industrial Estate, Edgefield Road, Loanhead, United Kingdom, EH20 9SY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Incorporation

Memorandum articles.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Resolution

Resolution.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-01-25Resolution

Resolution.

Download
2019-01-25Capital

Capital allotment shares.

Download
2019-01-25Capital

Capital name of class of shares.

Download
2019-01-25Capital

Capital alter shares subdivision.

Download
2019-01-25Miscellaneous

Legacy.

Download
2018-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Accounts

Accounts with accounts type dormant.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-06-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-18Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.