AC&H 181 LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0AS

Company number SC258643
Status Active
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address FIRST FLOOR, 29 BOTHWELL ROAD, HAMILTON, SOUTH LANARKSHIRE, ML3 0AS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 3 November 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of AC&H 181 LIMITED are www.ach181.co.uk, and www.ac-h-181.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Ac H 181 Limited is a Private Limited Company. The company registration number is SC258643. Ac H 181 Limited has been working since 03 November 2003. The present status of the company is Active. The registered address of Ac H 181 Limited is First Floor 29 Bothwell Road Hamilton South Lanarkshire Ml3 0as. . BURT, Douglas Gray is a Director of the company. CASELEY, Hugh Munro Bater is a Director of the company. PEARCE, Philip Martin is a Director of the company. PROSSER, William Richard Milligan is a Director of the company. Secretary 1924 NOMINEES LTD has been resigned. Director ANDERSON, David Michael has been resigned. Director 1924 DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BURT, Douglas Gray
Appointed Date: 28 November 2003
67 years old

Director
CASELEY, Hugh Munro Bater
Appointed Date: 25 November 2003
64 years old

Director
PEARCE, Philip Martin
Appointed Date: 25 November 2003
66 years old

Director
PROSSER, William Richard Milligan
Appointed Date: 25 November 2003
70 years old

Resigned Directors

Secretary
1924 NOMINEES LTD
Resigned: 01 October 2009
Appointed Date: 03 November 2003

Director
ANDERSON, David Michael
Resigned: 31 March 2006
Appointed Date: 25 November 2003
84 years old

Director
1924 DIRECTORS LIMITED
Resigned: 25 November 2003
Appointed Date: 03 November 2003

Persons With Significant Control

Kimberley Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ac&H 253 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AC&H 181 LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 3 November 2016 with updates
14 Apr 2016
Accounts for a small company made up to 30 June 2015
27 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

05 Jan 2015
Accounts for a small company made up to 30 June 2014
...
... and 49 more events
10 Dec 2003
New director appointed
10 Dec 2003
Ad 25/11/03--------- £ si 1@1=1 £ ic 1/2
10 Dec 2003
Accounting reference date shortened from 30/11/04 to 30/06/04
10 Dec 2003
Director resigned
03 Nov 2003
Incorporation

AC&H 181 LIMITED Charges

4 July 2012
Assignation of rents
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Right title interest and benefit in and to the rents please…
3 July 2012
Standard security
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 12 to 38 (even numbers) howard street glasgow and 19 dixon…
27 June 2012
Floating charge
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
26 July 2007
Standard security
Delivered: 3 August 2007
Status: Satisfied on 4 July 2012
Persons entitled: Deutsche Bank Ag
Description: 12-38 (even numbers) howard street & 19 dixon street…
20 July 2007
Bond & floating charge
Delivered: 8 August 2007
Status: Satisfied on 4 July 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: Undertaking and all property and assets present and future…

Similar Companies

AC&H 173 LIMITED AC&H 180 LIMITED AC&H 19 LIMITED AC&H 192 LIMITED AC&H 21 LIMITED AC&H 212 LIMITED AC&H 219 LIMITED