This company is commonly known as Aoc (scotland) Limited. The company was founded 34 years ago and was given the registration number SC120931. 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 (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC120931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1989 |
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 | 21 December 2018 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 21 December 2018 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 21 December 2018 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 21 December 2018 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 21 December 2018 | Active |
10 Merchiston Bank Gardens, Edinburgh, EH10 5EB | Secretary | 23 October 1992 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Secretary | 19 September 2011 | Active |
4 Leslie Place, Edinburgh, EH4 1NQ | Secretary | 01 March 1997 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | 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 |
28 Palmerston Place, Edinburgh, EH12 5AL | Secretary | 01 October 1991 | Active |
67 Sheriffs Park, Linlithgow, EH49 7SR | Secretary | 28 February 2001 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 26 January 1990 | Active |
4 Leslie Place, Edinburgh, EH4 1NQ | Director | 01 March 1997 | Active |
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY | Director | 10 November 1997 | Active |
28 Palmerston Place, Edinburgh, EH12 5AL | Director | 26 January 1990 | Active |
Flat Top Left 31 Brighton Place, Portobello, Edinburgh, Scotland, EH15 1LL | Director | 01 March 1997 | Active |
Mr Andrew Richard Heald | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | Unit A7 Edgefield Industrial, Loanhead, EH20 9SY |
Nature of control | : |
|
Aoc Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Unit A/7 Edgefield Industrial Estate, Edgefield Road, Loanhead, EH20 9SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-17 | Officers | Termination secretary company with name termination date. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2019-01-25 | Miscellaneous | Legacy. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.