AC&H 40 LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 3PX

Company number SC192481
Status Active
Incorporation Date 12 January 1999
Company Type Private Limited Company
Address 136 BODEN STREET, GLASGOW, G40 3PX
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Termination of appointment of Janine Green as a director on 26 November 2015. The most likely internet sites of AC&H 40 LIMITED are www.ach40.co.uk, and www.ac-h-40.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Ac H 40 Limited is a Private Limited Company. The company registration number is SC192481. Ac H 40 Limited has been working since 12 January 1999. The present status of the company is Active. The registered address of Ac H 40 Limited is 136 Boden Street Glasgow G40 3px. . BUTT, Muhammad Sohaib is a Director of the company. HARRIS, Elizabeth Gibson is a Director of the company. HARRIS, Ian Colquhoun is a Director of the company. Nominee Secretary ARCHIBALD CAMPBELL & HARLEY has been resigned. Secretary BLAIR, Thomas Ramsay has been resigned. Secretary DYCE, James Davidson has been resigned. Secretary MCCALLUM, Dennis Andrew has been resigned. Secretary 1924 NOMINEES LTD has been resigned. Nominee Director BLACK, Douglas Maclean has been resigned. Director BLAIR, Joan has been resigned. Director BLAIR, Thomas Ramsay has been resigned. Director BLAIR, Thomas Ramsay has been resigned. Director DYCE, James Davidson has been resigned. Director GREEN, Janine has been resigned. Director MCCALLUM, Dennis Andrew has been resigned. Director MCCALLUM, Joyce Louise has been resigned. Director WHITE, Alan Jacob has been resigned. The company operates in "Tour operator activities".


Current Directors

Director
BUTT, Muhammad Sohaib
Appointed Date: 30 October 2015
38 years old

Director
HARRIS, Elizabeth Gibson
Appointed Date: 30 October 2015
72 years old

Director
HARRIS, Ian Colquhoun
Appointed Date: 30 October 2015
74 years old

Resigned Directors

Nominee Secretary
ARCHIBALD CAMPBELL & HARLEY
Resigned: 05 January 2003
Appointed Date: 12 January 1999

Secretary
BLAIR, Thomas Ramsay
Resigned: 09 June 2014
Appointed Date: 23 August 2004

Secretary
DYCE, James Davidson
Resigned: 26 November 2015
Appointed Date: 09 June 2014

Secretary
MCCALLUM, Dennis Andrew
Resigned: 23 August 2004
Appointed Date: 06 June 2003

Secretary
1924 NOMINEES LTD
Resigned: 06 June 2003
Appointed Date: 05 January 2003

Nominee Director
BLACK, Douglas Maclean
Resigned: 23 March 1999
Appointed Date: 12 January 1999
66 years old

Director
BLAIR, Joan
Resigned: 09 June 2014
Appointed Date: 16 June 2004
80 years old

Director
BLAIR, Thomas Ramsay
Resigned: 28 August 2014
Appointed Date: 09 June 2014
73 years old

Director
BLAIR, Thomas Ramsay
Resigned: 09 June 2014
Appointed Date: 16 June 2004
73 years old

Director
DYCE, James Davidson
Resigned: 26 November 2015
Appointed Date: 09 June 2014
74 years old

Director
GREEN, Janine
Resigned: 26 November 2015
Appointed Date: 09 June 2014
75 years old

Director
MCCALLUM, Dennis Andrew
Resigned: 23 August 2004
Appointed Date: 23 March 1999
59 years old

Director
MCCALLUM, Joyce Louise
Resigned: 23 August 2004
Appointed Date: 23 March 1999
58 years old

Director
WHITE, Alan Jacob
Resigned: 22 September 2000
Appointed Date: 23 March 1999
73 years old

Persons With Significant Control

Mr Ian Colquhoun Harris
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

AC&H 40 LIMITED Events

19 Jan 2017
Confirmation statement made on 12 January 2017 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 January 2016
01 Feb 2016
Termination of appointment of Janine Green as a director on 26 November 2015
01 Feb 2016
Termination of appointment of James Davidson Dyce as a director on 26 November 2015
01 Feb 2016
Termination of appointment of James Davidson Dyce as a secretary on 26 November 2015
...
... and 61 more events
24 May 1999
New director appointed
29 Mar 1999
Director resigned
29 Mar 1999
New director appointed
29 Mar 1999
New director appointed
12 Jan 1999
Incorporation

Similar Companies

AC&H 33 LIMITED AC&H 36 LIMITED AC&H 41 LIMITED AC&H 45 LIMITED AC&H 58 LIMITED AC&H ORN 13 LIMITED AC&H ORN 16 LIMITED