Company number SC219179
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address 14 RUTLAND SQUARE, EDINBURGH, EH1 2BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 100
; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES12 ‐
Resolution of varying share rights or name
RES10 ‐
Resolution of allotment of securities
RES13 ‐
Authorised share cap dispensed approval 28/08/2015
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of A. & H. G. PROPERTIES LTD. are www.ahgproperties.co.uk, and www.a-h-g-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. A H G Properties Ltd is a Private Limited Company.
The company registration number is SC219179. A H G Properties Ltd has been working since 15 May 2001.
The present status of the company is Active. The registered address of A H G Properties Ltd is 14 Rutland Square Edinburgh Eh1 2bd. . GARDINER, Alan is a Secretary of the company. GARDINER, Alan is a Director of the company. GARDINER, Emma is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director GARDINER, Helen Gibb has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 15 May 2001
Appointed Date: 15 May 2001
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 15 May 2001
Appointed Date: 15 May 2001
A. & H. G. PROPERTIES LTD. Events
25 May 2016
Total exemption small company accounts made up to 31 October 2015
23 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
29 Sep 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Authorised share cap dispensed approval 28/08/2015
-
RES01 ‐
Resolution of adoption of Articles of Association
10 Aug 2015
Change of share class name or designation
30 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 38 more events
04 Jun 2001
New director appointed
04 Jun 2001
Accounting reference date extended from 31/05/02 to 31/10/02
16 May 2001
Secretary resigned
16 May 2001
Director resigned
15 May 2001
Incorporation
11 April 2006
Standard security
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 high street alness.
25 May 2005
Standard security
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 133 high street, biggar (title number…
30 January 2003
Standard security
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 80,82 & 84 high street, lanark.
17 January 2003
Bond & floating charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 September 2001
Standard security
Delivered: 22 September 2001
Status: Satisfied
on 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 high street, lanark.