Company number SC248758
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address 68 EASTER DRYLAW PLACE, EDINBURGH, EH4 2QQ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
GBP 1
; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of AC&H 172 LIMITED are www.ach172.co.uk, and www.ac-h-172.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Ac H 172 Limited is a Private Limited Company.
The company registration number is SC248758. Ac H 172 Limited has been working since 02 May 2003.
The present status of the company is Active. The registered address of Ac H 172 Limited is 68 Easter Drylaw Place Edinburgh Eh4 2qq. . BENNETT, Gary is a Director of the company. BENNETT, George is a Director of the company. Secretary MELVILLE, Elizabeth Stuart Hunter has been resigned. Secretary 1924 NOMINEES LTD has been resigned. Director BRODIE, Daniel has been resigned. Director BRODIE, Norma has been resigned. Director MELVILLE, Andrew has been resigned. Director 1924 DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".
Current Directors
Resigned Directors
Secretary
1924 NOMINEES LTD
Resigned: 17 July 2003
Appointed Date: 02 May 2003
Director
BRODIE, Daniel
Resigned: 28 September 2003
Appointed Date: 17 July 2003
54 years old
Director
BRODIE, Norma
Resigned: 28 September 2003
Appointed Date: 17 July 2003
82 years old
Director
MELVILLE, Andrew
Resigned: 25 November 2009
Appointed Date: 17 July 2003
59 years old
Director
1924 DIRECTORS LIMITED
Resigned: 17 July 2003
Appointed Date: 02 May 2003
AC&H 172 LIMITED Events
08 Nov 2016
Accounts for a dormant company made up to 31 May 2016
30 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
21 Feb 2016
Accounts for a dormant company made up to 31 May 2015
27 Jun 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-27
25 Mar 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 35 more events
05 Aug 2003
Secretary resigned
05 Aug 2003
Director resigned
05 Aug 2003
Registered office changed on 05/08/03 from: 37 queen street edinburgh midlothian EH2 1JX
05 Aug 2003
Ad 17/07/03--------- £ si 1@1=1 £ ic 1/2
02 May 2003
Incorporation