AC&H 141 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH14 2LB

Company number SC229782
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address 38 ARNOTT GARDENS, EDINBURGH, EH14 2LB
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 1 . The most likely internet sites of AC&H 141 LIMITED are www.ach141.co.uk, and www.ac-h-141.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to South Gyle Rail Station is 2 miles; to Edinburgh Rail Station is 3.6 miles; to Aberdour Rail Station is 9.5 miles; to Burntisland Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ac H 141 Limited is a Private Limited Company. The company registration number is SC229782. Ac H 141 Limited has been working since 28 March 2002. The present status of the company is Active. The registered address of Ac H 141 Limited is 38 Arnott Gardens Edinburgh Eh14 2lb. . BOWES, Jamie Alan Frederick is a Secretary of the company. BOWES, Jamie Alan Frederick is a Director of the company. KENNEDY, Pamela is a Director of the company. Secretary KENNEDY, Pamela has been resigned. Secretary 1924 NOMINEES LTD has been resigned. Director BOWES, Jamie Alan Frederick has been resigned. Director COLLINS, Douglas has been resigned. Director COLLINS, Janice has been resigned. Director 1924 DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
BOWES, Jamie Alan Frederick
Appointed Date: 15 April 2003

Director
BOWES, Jamie Alan Frederick
Appointed Date: 21 July 2014
59 years old

Director
KENNEDY, Pamela
Appointed Date: 08 May 2002
57 years old

Resigned Directors

Secretary
KENNEDY, Pamela
Resigned: 15 April 2003
Appointed Date: 08 May 2002

Secretary
1924 NOMINEES LTD
Resigned: 08 May 2002
Appointed Date: 28 March 2002

Director
BOWES, Jamie Alan Frederick
Resigned: 15 April 2003
Appointed Date: 08 May 2002
59 years old

Director
COLLINS, Douglas
Resigned: 03 July 2002
Appointed Date: 08 May 2002
66 years old

Director
COLLINS, Janice
Resigned: 03 July 2002
Appointed Date: 08 May 2002
66 years old

Director
1924 DIRECTORS LIMITED
Resigned: 08 May 2002
Appointed Date: 28 March 2002

Persons With Significant Control

Miss Pamela Kennedy
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

AC&H 141 LIMITED Events

03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1

...
... and 34 more events
16 May 2002
New director appointed
16 May 2002
New director appointed
16 May 2002
New director appointed
16 May 2002
New director appointed
28 Mar 2002
Incorporation