AC&H 219 LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AS

Company number SC286338
Status Active
Incorporation Date 17 June 2005
Company Type Private Limited Company
Address 8 RUTLAND SQUARE, EDINBURGH, EH1 2AS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Director's details changed for Tanya Lynne Bonar-Campbell on 24 September 2015. The most likely internet sites of AC&H 219 LIMITED are www.ach219.co.uk, and www.ac-h-219.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Ac H 219 Limited is a Private Limited Company. The company registration number is SC286338. Ac H 219 Limited has been working since 17 June 2005. The present status of the company is Active. The registered address of Ac H 219 Limited is 8 Rutland Square Edinburgh Eh1 2as. . LUMSDAINE, Lesley Ann is a Secretary of the company. BONAR-CAMPBELL, Tanya Lynne is a Director of the company. SPENCE, Charles James is a Director of the company. Secretary 1924 NOMINEES LTD has been resigned. Director 1924 DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LUMSDAINE, Lesley Ann
Appointed Date: 29 May 2008

Director
BONAR-CAMPBELL, Tanya Lynne
Appointed Date: 16 September 2005
62 years old

Director
SPENCE, Charles James
Appointed Date: 16 September 2005
68 years old

Resigned Directors

Secretary
1924 NOMINEES LTD
Resigned: 28 May 2008
Appointed Date: 17 June 2005

Director
1924 DIRECTORS LIMITED
Resigned: 16 September 2005
Appointed Date: 17 June 2005

AC&H 219 LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

01 Oct 2015
Director's details changed for Tanya Lynne Bonar-Campbell on 24 September 2015
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

...
... and 27 more events
10 Oct 2005
Ad 06/10/05--------- £ si 1@1=1 £ ic 1/2
22 Sep 2005
Director resigned
22 Sep 2005
New director appointed
22 Sep 2005
New director appointed
17 Jun 2005
Incorporation

AC&H 219 LIMITED Charges

14 October 2005
Standard security
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Grampian hotel annexe, carmelite lane, aberdeen.
7 October 2005
Floating charge
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

AC&H 21 LIMITED AC&H 212 LIMITED AC&H 22 LIMITED AC&H 23 LIMITED AC&H 231 LIMITED AC&H 236 LIMITED AC&H 243 LIMITED