Wester Mavisbank Avenue
Airdrie
Lanarkshire
ML6 0HD
Scotland
Secretary Name | Mr Samuel Andrew Quigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | Linden House Wester Mavisbank Avenue Airdrie Lanarkshire ML6 0HD Scotland |
Director Name | Mr Samuel Andrew Quigley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linden House Wester Mavisbank Avenue Airdrie Lanarkshire ML6 0HD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ahcproperties.co.uk |
---|
Registered Address | 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Andrew Quigley 50.00% Ordinary |
---|---|
1 at £1 | Heather Quigley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£199,357 |
Cash | £10,359 |
Current Liabilities | £244,112 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 January 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Samuel Andrew Quigley on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Samuel Andrew Quigley on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Heather Patricia Quigley on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Heather Patricia Quigley on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Heather Patricia Quigley on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Samuel Andrew Quigley on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
12 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
8 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
8 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
24 February 2006 | Partic of mort/charge * (3 pages) |
24 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
8 December 2005 | Partic of mort/charge * (3 pages) |
8 December 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
17 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | Partic of mort/charge * (3 pages) |
5 September 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
5 September 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
27 August 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
16 June 2005 | Partic of mort/charge * (3 pages) |
16 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Return made up to 22/04/05; full list of members
|
10 June 2005 | Return made up to 22/04/05; full list of members
|
19 February 2005 | Partic of mort/charge * (3 pages) |
19 February 2005 | Partic of mort/charge * (3 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
22 April 2004 | Incorporation (16 pages) |
22 April 2004 | Incorporation (16 pages) |