Company NameA.H.C. Properties Limited
Company StatusDissolved
Company NumberSC266816
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHeather Patricia Quigley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressLinden House
Wester Mavisbank Avenue
Airdrie
Lanarkshire
ML6 0HD
Scotland
Secretary NameMr Samuel Andrew Quigley
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleMinister
Country of ResidenceScotland
Correspondence AddressLinden House
Wester Mavisbank Avenue
Airdrie
Lanarkshire
ML6 0HD
Scotland
Director NameMr Samuel Andrew Quigley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(9 months, 4 weeks after company formation)
Appointment Duration15 years, 10 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinden House
Wester Mavisbank Avenue
Airdrie
Lanarkshire
ML6 0HD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ahcproperties.co.uk

Location

Registered Address5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew Quigley
50.00%
Ordinary
1 at £1Heather Quigley
50.00%
Ordinary

Financials

Year2014
Net Worth-£199,357
Cash£10,359
Current Liabilities£244,112

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 January 2006Delivered on: 10 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 mossgiel way, motherwell.
Outstanding
29 November 2005Delivered on: 8 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 springholm drive, airdrie.
Outstanding
18 October 2005Delivered on: 22 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 dykehead road, airdrie.
Outstanding
29 August 2005Delivered on: 17 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 burns crescent, airdrie.
Outstanding
30 August 2005Delivered on: 9 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 blackridge farm, blackridge, west lothian.
Outstanding
30 August 2005Delivered on: 9 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1 blackridge farm, blackridge, west lothian.
Outstanding
15 August 2005Delivered on: 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 forrest street, airdrie.
Outstanding
27 May 2005Delivered on: 16 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84 clydesdale road, mossend, bellshill.
Outstanding
29 March 2006Delivered on: 19 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1 blackridge farm, blackridge, west lothian.
Outstanding
29 March 2006Delivered on: 19 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 blackridge farm, blackridge, west lothian.
Outstanding
15 February 2006Delivered on: 24 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 February 2005Delivered on: 19 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
2 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Samuel Andrew Quigley on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Samuel Andrew Quigley on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Heather Patricia Quigley on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Heather Patricia Quigley on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Heather Patricia Quigley on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Samuel Andrew Quigley on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 April 2008Return made up to 22/04/08; full list of members (4 pages)
25 April 2008Return made up to 22/04/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2007Return made up to 22/04/07; full list of members (2 pages)
12 June 2007Return made up to 22/04/07; full list of members (2 pages)
8 June 2006Return made up to 22/04/06; full list of members (7 pages)
8 June 2006Return made up to 22/04/06; full list of members (7 pages)
19 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
24 February 2006Partic of mort/charge * (3 pages)
24 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
8 December 2005Partic of mort/charge * (3 pages)
8 December 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (3 pages)
5 September 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 September 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
27 August 2005Partic of mort/charge * (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
16 June 2005Partic of mort/charge * (3 pages)
16 June 2005Partic of mort/charge * (3 pages)
10 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2005Partic of mort/charge * (3 pages)
19 February 2005Partic of mort/charge * (3 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
22 April 2004Incorporation (16 pages)
22 April 2004Incorporation (16 pages)