UKBizDB.co.uk

AOC HOLDINGS LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit A7 Edgefield Industrial, Estate,edgefield Road, Loanhead, Midlothian, EH20 9SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director11 November 2013Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director11 November 2013Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director27 September 2010Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director27 September 2010Active
Unit 7, St Margarets Business Centre, Moor Mead Road, Twickenham, England, TW1 1JS

Director27 September 2010Active
10 Merchiston Bank Gardens, Edinburgh, EH10 5EB

Secretary27 January 2000Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Secretary19 September 2011Active
Millade Cottage, Valleyfield Road, Penicuik, United Kingdom, EH26 8LW

Secretary08 January 2008Active
62 Curriehill Castle Drive, Balerno, EH14 5TD

Secretary18 January 2002Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Secretary01 January 2013Active
Flat Top Left 31 Brighton Place, Portobello, Edinburgh, Scotland, EH15 1LL

Secretary14 March 2000Active
67 Sheriffs Park, Linlithgow, EH49 7SR

Secretary28 February 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary07 June 1999Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director21 November 2001Active
10 Merchiston Bank Gardens, Edinburgh, EH10 5EB

Director09 June 1999Active
59, Kellie Place, Dunbar, EH42 1GF

Director04 March 2008Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director27 September 2010Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director27 September 2010Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director14 May 2001Active
62 Roslyn Road, Tottenham, London, N15 5ET

Director01 April 2001Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director11 November 2013Active
57 Ruskin Walk, Herne Hill, London, SE24 9NA

Director09 June 1999Active
Flat Top Left 31 Brighton Place, Portobello, Edinburgh, Scotland, EH15 1LL

Director09 June 1999Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director01 May 2015Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director27 September 2010Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director07 June 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-05-25Officers

Change person director company with change date.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation 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
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination secretary company with name termination date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Officers

Termination director company with name termination date.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.