UKBizDB.co.uk

AOC (SCOTLAND) LIMITED

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

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..

Company Information

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:
  • 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

Director21 December 2018Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director21 December 2018Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director21 December 2018Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director21 December 2018Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director21 December 2018Active
10 Merchiston Bank Gardens, Edinburgh, EH10 5EB

Secretary23 October 1992Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Secretary19 September 2011Active
4 Leslie Place, Edinburgh, EH4 1NQ

Secretary01 March 1997Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

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
28 Palmerston Place, Edinburgh, EH12 5AL

Secretary01 October 1991Active
67 Sheriffs Park, Linlithgow, EH49 7SR

Secretary28 February 2001Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director26 January 1990Active
4 Leslie Place, Edinburgh, EH4 1NQ

Director01 March 1997Active
Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, EH20 9SY

Director10 November 1997Active
28 Palmerston Place, Edinburgh, EH12 5AL

Director26 January 1990Active
Flat Top Left 31 Brighton Place, Portobello, Edinburgh, Scotland, EH15 1LL

Director01 March 1997Active

People with Significant Control

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:
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Officers

Termination secretary company with name termination date.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-01-25Miscellaneous

Legacy.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.