AH HEALTH COMMUNICATIONS LIMITED
PERTH AMANDA HAMILTON LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8RA

Company number SC311219
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address 66 TAY STREET, PERTH, UNITED KINGDOM, PH2 8RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 250 ; Registered office address changed from 1 Exchange Crescent 1 Conference Square Edinburgh EH3 8AN to 66 Tay Street Perth PH2 8RA on 26 January 2016. The most likely internet sites of AH HEALTH COMMUNICATIONS LIMITED are www.ahhealthcommunications.co.uk, and www.ah-health-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Ah Health Communications Limited is a Private Limited Company. The company registration number is SC311219. Ah Health Communications Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Ah Health Communications Limited is 66 Tay Street Perth United Kingdom Ph2 8ra. . HAMILTON, Amanda is a Director of the company. Secretary HILL, Crawfurd has been resigned. Secretary JAMES H GREENWOOD & CO LTD has been resigned. Secretary DUNCAN YOUNG AND CO LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BUDGE, Ann Cochrane Cook Wallace has been resigned. Director CHEYNE, David George Thomson has been resigned. Director DOBBIE, William has been resigned. Director GREENE, Mike has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HAMILTON, Amanda
Appointed Date: 31 October 2006
50 years old

Resigned Directors

Secretary
HILL, Crawfurd
Resigned: 01 September 2014
Appointed Date: 01 June 2012

Secretary
JAMES H GREENWOOD & CO LTD
Resigned: 30 April 2007
Appointed Date: 31 October 2006

Secretary
DUNCAN YOUNG AND CO LIMITED
Resigned: 01 January 2010
Appointed Date: 01 May 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 October 2006
Appointed Date: 31 October 2006

Director
BUDGE, Ann Cochrane Cook Wallace
Resigned: 08 March 2013
Appointed Date: 12 November 2012
77 years old

Director
CHEYNE, David George Thomson
Resigned: 08 March 2013
Appointed Date: 16 June 2012
64 years old

Director
DOBBIE, William
Resigned: 28 June 2013
Appointed Date: 01 June 2012
66 years old

Director
GREENE, Mike
Resigned: 03 September 2012
Appointed Date: 16 June 2012
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 October 2006
Appointed Date: 31 October 2006

AH HEALTH COMMUNICATIONS LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 30 December 2015
13 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 250

26 Jan 2016
Registered office address changed from 1 Exchange Crescent 1 Conference Square Edinburgh EH3 8AN to 66 Tay Street Perth PH2 8RA on 26 January 2016
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 250

07 Oct 2015
Total exemption small company accounts made up to 30 December 2014
...
... and 55 more events
07 Dec 2006
Director resigned
07 Dec 2006
New director appointed
07 Dec 2006
New secretary appointed
24 Nov 2006
Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100
31 Oct 2006
Incorporation