AC&H 22 LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH14 2DL

Company number SC185902
Status Active
Incorporation Date 19 May 1998
Company Type Private Limited Company
Address 37 REDHALL PLACE, EDINBURGH, MIDLOTHIAN, EH14 2DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 5 . The most likely internet sites of AC&H 22 LIMITED are www.ach22.co.uk, and www.ac-h-22.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Edinburgh Rail Station is 3.5 miles; to Aberdour Rail Station is 9.2 miles; to Burntisland Rail Station is 9.3 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ac H 22 Limited is a Private Limited Company. The company registration number is SC185902. Ac H 22 Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of Ac H 22 Limited is 37 Redhall Place Edinburgh Midlothian Eh14 2dl. . RUSSELL, Frank Hill is a Director of the company. RUSSELL, Kathleen Anne is a Director of the company. Nominee Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Secretary BOYLE, Pauline has been resigned. Secretary COUSLAND, Michael has been resigned. Secretary MCKENZIE, George Thomas has been resigned. Director BOYLE, David has been resigned. Director BOYLE, Graham William has been resigned. Director BOYLE, Pauline has been resigned. Director COUSLAND, Michael has been resigned. Director COUSLAND, Tracey has been resigned. Director COWE, John Peoples has been resigned. Director FARRELL, Damian Mark Andrew has been resigned. Director FROST, George Edward has been resigned. Nominee Director MURRAY, Stuart Ritchie has been resigned. Director PAGET, Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RUSSELL, Frank Hill
Appointed Date: 07 May 2014
63 years old

Director
RUSSELL, Kathleen Anne
Appointed Date: 07 May 2014
61 years old

Resigned Directors

Nominee Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 29 March 2001
Appointed Date: 19 May 1998

Secretary
BOYLE, Pauline
Resigned: 27 May 2008
Appointed Date: 01 May 2007

Secretary
COUSLAND, Michael
Resigned: 06 June 2014
Appointed Date: 14 February 2008

Secretary
MCKENZIE, George Thomas
Resigned: 27 May 2008
Appointed Date: 25 July 2001

Director
BOYLE, David
Resigned: 27 May 2008
Appointed Date: 14 September 1998
71 years old

Director
BOYLE, Graham William
Resigned: 27 May 2008
Appointed Date: 11 December 2007
43 years old

Director
BOYLE, Pauline
Resigned: 27 May 2008
Appointed Date: 16 May 2007
66 years old

Director
COUSLAND, Michael
Resigned: 06 June 2014
Appointed Date: 14 February 2008
54 years old

Director
COUSLAND, Tracey
Resigned: 06 June 2014
Appointed Date: 14 February 2008
53 years old

Director
COWE, John Peoples
Resigned: 14 February 2013
Appointed Date: 14 February 2008
61 years old

Director
FARRELL, Damian Mark Andrew
Resigned: 14 February 2013
Appointed Date: 14 February 2008
61 years old

Director
FROST, George Edward
Resigned: 26 September 1999
Appointed Date: 14 September 1998
93 years old

Nominee Director
MURRAY, Stuart Ritchie
Resigned: 14 September 1998
Appointed Date: 19 May 1998
64 years old

Director
PAGET, Robert
Resigned: 26 September 1999
Appointed Date: 14 September 1998
63 years old

Persons With Significant Control

Mr Frank Hill Russell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AC&H 22 LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
16 Aug 2016
Accounts for a dormant company made up to 31 May 2016
23 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5

20 Jun 2015
Accounts for a dormant company made up to 31 May 2015
28 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5

...
... and 63 more events
07 Jun 1999
Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director resigned

16 Sep 1998
New director appointed
16 Sep 1998
New director appointed
16 Sep 1998
New director appointed
19 May 1998
Incorporation

Similar Companies

AC&H 212 LIMITED AC&H 219 LIMITED AC&H 23 LIMITED AC&H 231 LIMITED AC&H 236 LIMITED AC&H 243 LIMITED AC&H 253 LIMITED