A.H.C. PROPERTIES LIMITED
LANARKSHIRE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 9BU

Company number SC266816
Status Active
Incorporation Date 22 April 2004
Company Type Private Limited Company
Address 5 VICTORIA PLACE, AIRDRIE, LANARKSHIRE, ML6 9BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of A.H.C. PROPERTIES LIMITED are www.ahcproperties.co.uk, and www.a-h-c-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. A H C Properties Limited is a Private Limited Company. The company registration number is SC266816. A H C Properties Limited has been working since 22 April 2004. The present status of the company is Active. The registered address of A H C Properties Limited is 5 Victoria Place Airdrie Lanarkshire Ml6 9bu. . QUIGLEY, Samuel Andrew, Reverend is a Secretary of the company. QUIGLEY, Heather Patricia is a Director of the company. QUIGLEY, Samuel Andrew, Reverend is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
QUIGLEY, Samuel Andrew, Reverend
Appointed Date: 22 April 2004

Director
QUIGLEY, Heather Patricia
Appointed Date: 22 April 2004
63 years old

Director
QUIGLEY, Samuel Andrew, Reverend
Appointed Date: 14 February 2005
61 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 April 2004
Appointed Date: 22 April 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 April 2004
Appointed Date: 22 April 2004

A.H.C. PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
04 May 2004
New secretary appointed
04 May 2004
New director appointed
27 Apr 2004
Secretary resigned
27 Apr 2004
Director resigned
22 Apr 2004
Incorporation

A.H.C. PROPERTIES LIMITED Charges

29 March 2006
Standard security
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1 blackridge farm, blackridge, west lothian.
29 March 2006
Standard security
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2 blackridge farm, blackridge, west lothian.
15 February 2006
Floating charge
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…
25 January 2006
Standard security
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 43 mossgiel way, motherwell.
29 November 2005
Standard security
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 springholm drive, airdrie.
18 October 2005
Standard security
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 dykehead road, airdrie.
30 August 2005
Standard security
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2 blackridge farm, blackridge, west lothian.
30 August 2005
Standard security
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1 blackridge farm, blackridge, west lothian.
29 August 2005
Standard security
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 burns crescent, airdrie.
15 August 2005
Standard security
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 forrest street, airdrie.
27 May 2005
Standard security
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 84 clydesdale road, mossend, bellshill.
17 February 2005
Bond & floating charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…