AH CONTRACTS LTD.
ARROCHAR

Hellopages » Argyll and Bute » Argyll and Bute » G83 7DS

Company number SC373855
Status Active
Incorporation Date 1 March 2010
Company Type Private Limited Company
Address BURNSIDE COTTAGE, ARDLUI, ARROCHAR, DUNBARTONSHIRE, G83 7DS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of AH CONTRACTS LTD. are www.ahcontracts.co.uk, and www.ah-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Ah Contracts Ltd is a Private Limited Company. The company registration number is SC373855. Ah Contracts Ltd has been working since 01 March 2010. The present status of the company is Active. The registered address of Ah Contracts Ltd is Burnside Cottage Ardlui Arrochar Dunbartonshire G83 7ds. . HALLIDAY, Andrew Frank is a Director of the company. Director MABBOTT, Stephen George has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HALLIDAY, Andrew Frank
Appointed Date: 01 March 2010
58 years old

Resigned Directors

Director
MABBOTT, Stephen George
Resigned: 01 March 2010
Appointed Date: 01 March 2010
74 years old

Persons With Significant Control

Mr Andrew Frank Halliday
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

AH CONTRACTS LTD. Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

...
... and 9 more events
16 Apr 2010
Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100

16 Apr 2010
Appointment of Andrew Frank Halliday as a director
16 Apr 2010
Registered office address changed from Bemersyde Cottage Tarbet Arrochar G83 7DF United Kingdom on 16 April 2010
05 Mar 2010
Termination of appointment of Stephen Mabbott as a director
01 Mar 2010
Incorporation