This company is commonly known as Aoc Holdings Limited. The company was founded 24 years ago and was given the registration number SC196924. The firm's registered office is in LOANHEAD. You can find them at Unit A7 Edgefield Industrial, Estate,edgefield Road, Loanhead, Midlothian. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | AOC HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC196924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit A7 Edgefield Industrial, Estate,edgefield Road, Loanhead, Midlothian, EH20 9SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 11 November 2013 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 11 November 2013 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 27 September 2010 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 27 September 2010 | Active |
Unit 7, St Margarets Business Centre, Moor Mead Road, Twickenham, England, TW1 1JS | Director | 27 September 2010 | Active |
10 Merchiston Bank Gardens, Edinburgh, EH10 5EB | Secretary | 27 January 2000 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Secretary | 19 September 2011 | Active |
Millade Cottage, Valleyfield Road, Penicuik, United Kingdom, EH26 8LW | Secretary | 08 January 2008 | Active |
62 Curriehill Castle Drive, Balerno, EH14 5TD | Secretary | 18 January 2002 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Secretary | 01 January 2013 | Active |
Flat Top Left 31 Brighton Place, Portobello, Edinburgh, Scotland, EH15 1LL | Secretary | 14 March 2000 | Active |
67 Sheriffs Park, Linlithgow, EH49 7SR | Secretary | 28 February 2001 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 07 June 1999 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 21 November 2001 | Active |
10 Merchiston Bank Gardens, Edinburgh, EH10 5EB | Director | 09 June 1999 | Active |
59, Kellie Place, Dunbar, EH42 1GF | Director | 04 March 2008 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 27 September 2010 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 27 September 2010 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 14 May 2001 | Active |
62 Roslyn Road, Tottenham, London, N15 5ET | Director | 01 April 2001 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 11 November 2013 | Active |
57 Ruskin Walk, Herne Hill, London, SE24 9NA | Director | 09 June 1999 | Active |
Flat Top Left 31 Brighton Place, Portobello, Edinburgh, Scotland, EH15 1LL | Director | 09 June 1999 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 01 May 2015 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 27 September 2010 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 07 June 1999 | Active |
Aoc Archaeology Group Limited | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Unit A7, Edgefield Road Industrial Estate, Loanhead, Scotland, EH20 9SY |
Nature of control | : |
|
Mr John William Anthony Barber | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | Irish |
Address | : | Unit A7 Edgefield Industrial, Loanhead, EH20 9SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2022-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Officers | Termination secretary company with name termination date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Officers | Termination director company with name termination date. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-04 | Mortgage | Mortgage alter floating charge with number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.