UKBizDB.co.uk

AOC INTERNATIONAL LIMITED

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

This company is commonly known as Aoc International Limited. The company was founded 47 years ago and was given the registration number SC061239. The firm's registered office is in ABERDEEN. You can find them at 13 Queens Road, , Aberdeen, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AOC INTERNATIONAL LIMITED
Company Number:SC061239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1976
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:13 Queens Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Queens Road, Aberdeen, AB15 4YL

Secretary11 January 2023Active
Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Director29 April 2020Active
Flat 4, 82 Belsize Park Gardens Hampstead, London, NW3 4NG

Secretary26 May 2000Active
22 Harcourt Terrace, London, SW10 9JR

Secretary30 September 1999Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Secretary23 November 2004Active
23 Thetford Road, New Malden, KT3 5DN

Secretary17 August 2000Active
Lower Rannieshill Farm, Newmachar, Aberdeen, AB2 0UF

Secretary-Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Secretary25 November 2002Active
Fishers, Cox Green, Rudgwick, RH12 3DD

Secretary22 October 1997Active
13, Queens Road, Aberdeen, AB15 4YL

Secretary08 March 2021Active
Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Secretary26 October 2012Active
19 Cromar Gardens, Kingswells, Aberdeen, AB1 8TF

Secretary10 May 1993Active
Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Secretary21 April 2020Active
Mullion Cottage, East Street, Rusper, Horsham, RH12 4RH

Director14 April 2008Active
32 Harley House, Marylebone Road, London, NW1 5HF

Director22 October 1997Active
Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL

Director21 April 2020Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director25 November 2002Active
Oakside House 19 Iris Road, Bisley, Woking, GU24 9HG

Director25 November 2002Active
Lower Rannieshill Farm, Newmachar, Aberdeen, AB2 0UF

Director-Active
The Old Rectory Brook Hill, Little Waltham, Chelmsford, CM3 3LJ

Director-Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director25 November 2002Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director30 April 2006Active
Merton, Corsee Road, Banchory, AB31 5RS

Director-Active
Gudolf Blakstadsvei 61, 1386 Asker, Norway,

Director-Active
22 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director30 November 2004Active
20 Kildrummy Road, Craigiebuckler, Aberdeen, AB15 8HJ

Director22 October 1997Active
Foxholm, Cobham, KT11 1EF

Director-Active
Viewfield, 24 Rannes Street, Insch, AB52 6JJ

Director01 January 2006Active
4 Bayview Road, Aberdeen, AB2 6BY

Director10 May 1993Active
Craigton Steading Raemoir, Banchory, AB31 5RB

Director30 January 1995Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director02 March 2004Active
Kellogg Tower, Greenford Road, Greenford, England, UB6 0JA

Director28 August 2012Active
13, Queens Road, Aberdeen, AB15 4YL

Director14 September 2015Active
2 Thorngrove Crescent, Aberdeen, AB15 7FH

Director10 May 1994Active
26 Albert Square, Bowdon, Altrincham, WA14 2ND

Director-Active

People with Significant Control

Kellogg Brown & Root Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hill Park Court, Hill Park Court, Springfield Drive, Leatherhead, England, KT22 7NL
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-10Accounts

Legacy.

Download
2024-02-10Other

Legacy.

Download
2024-02-10Other

Legacy.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-16Accounts

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-03-13Accounts

Legacy.

Download
2023-03-13Other

Legacy.

Download
2023-03-02Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-07Accounts

Legacy.

Download
2022-01-07Other

Legacy.

Download
2022-01-07Other

Legacy.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.