Dundee
DD1 1XA
Scotland
Director Name | Mr Murray Warner |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2019(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 January 2022) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 12 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Rudy Hanel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1441 Cumbernauld Road Glasgow G33 1AN Scotland |
Director Name | David Andrew Allan |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1441 Cumbernauld Road Glasgow G33 1AN Scotland |
Secretary Name | Isobel Anne Hanel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1441 Cumbernauld Road Glasgow G33 1AN Scotland |
Director Name | Graeme John Davidson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 November 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1441 Cumbernauld Road Glasgow G33 1AN Scotland |
Director Name | Ms Elaine Marie Niven |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2012(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1441 Cumbernauld Road Glasgow G33 1AN Scotland |
Secretary Name | David Andrew Allan |
---|---|
Status | Resigned |
Appointed | 07 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | 1441 Cumbernauld Road Glasgow G33 1AN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | a-h.uk.com |
---|---|
Telephone | 0141 7701855 |
Telephone region | Glasgow |
Registered Address | Hardies Llp C/O J & E Shepherd 13 Albert Square Dundee DD1 1XA Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
500 at £1 | David Andrew Allan 50.00% Ordinary |
---|---|
500 at £1 | Rudy Hanel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,556 |
Cash | £46,745 |
Current Liabilities | £123,166 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 April 2006 | Delivered on: 21 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
11 April 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
2 December 2019 | Registered office address changed from 1441 Cumbernauld Road Glasgow G33 1AN United Kingdom to Hardies Llp C/O J & E Shepherd 13 Albert Square Dundee DD1 1XA on 2 December 2019 (1 page) |
29 November 2019 | Appointment of Mr John Paul Bennett as a director on 29 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Graeme John Davidson as a director on 29 November 2019 (1 page) |
29 November 2019 | Termination of appointment of David Andrew Allan as a director on 29 November 2019 (1 page) |
29 November 2019 | Cessation of Graeme John Davidson as a person with significant control on 29 November 2019 (1 page) |
29 November 2019 | Notification of Hardies Llp as a person with significant control on 29 November 2019 (1 page) |
29 November 2019 | Cessation of David Andrew Allan as a person with significant control on 29 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Murray Warner as a director on 29 November 2019 (2 pages) |
29 November 2019 | Cessation of David Andrew Allan as a person with significant control on 29 November 2019 (1 page) |
29 November 2019 | Cessation of Graeme John Davidson as a person with significant control on 29 November 2019 (1 page) |
29 November 2019 | Termination of appointment of David Andrew Allan as a secretary on 29 November 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
25 April 2018 | Satisfaction of charge 1 in full (1 page) |
12 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
4 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
3 October 2017 | Notification of David Andrew Allan as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Graeme John Davidson as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Graeme John Davidson as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of David Andrew Allan as a person with significant control on 6 April 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 September 2016 | Termination of appointment of Rudy Hanel as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Rudy Hanel as a director on 30 September 2016 (1 page) |
26 August 2016 | Termination of appointment of Elaine Marie Niven as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Elaine Marie Niven as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Elaine Marie Niven as a director on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Elaine Marie Niven as a director on 26 August 2016 (1 page) |
7 April 2016 | Termination of appointment of Isobel Anne Hanel as a secretary on 7 April 2016 (1 page) |
7 April 2016 | Appointment of David Andrew Allan as a secretary on 7 April 2016 (2 pages) |
7 April 2016 | Appointment of David Andrew Allan as a secretary on 7 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Isobel Anne Hanel as a secretary on 7 April 2016 (1 page) |
20 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
1 April 2015 | Director's details changed for David Andrew Allan on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for David Andrew Allan on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for David Andrew Allan on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from 1441 Cumbernauld Road Glasgow G33 1AN to 1441 Cumbernauld Road Glasgow G33 1AN on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Rudy Hanel on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Ms Elaine Marie Niven on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Graeme John Davidson on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Graeme John Davidson on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Graeme John Davidson on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Ms Elaine Marie Niven on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from 1441 Cumbernauld Road Glasgow G33 1AN to 1441 Cumbernauld Road Glasgow G33 1AN on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Rudy Hanel on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Rudy Hanel on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for David Andrew Allan on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Rudy Hanel on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Ms Elaine Marie Niven on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Rudy Hanel on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Rudy Hanel on 1 April 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Isobel Anne Hanel on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for David Andrew Allan on 1 April 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Isobel Anne Hanel on 1 April 2015 (1 page) |
1 April 2015 | Secretary's details changed for Isobel Anne Hanel on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 1441 Cumbernauld Road Glasgow G33 1AN to 1441 Cumbernauld Road Glasgow G33 1AN on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for David Andrew Allan on 1 April 2015 (2 pages) |
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
1 February 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
1 February 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
23 April 2013 | Appointment of Ms Elaine Marie Niven as a director (2 pages) |
23 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Appointment of Ms Elaine Marie Niven as a director (2 pages) |
23 April 2013 | Appointment of Ms Elaine Marie Niven as a director (2 pages) |
23 April 2013 | Appointment of Ms Elaine Marie Niven as a director (2 pages) |
23 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
26 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
26 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
12 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 October 2009 | Director's details changed for David Andrew Allan on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Graeme John Davidson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Graeme John Davidson on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Andrew Allan on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Isobel Anne Hanel on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for David Andrew Allan on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Rudy Hanel on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Isobel Anne Hanel on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Rudy Hanel on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Rudy Hanel on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Isobel Anne Hanel on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Graeme John Davidson on 7 October 2009 (2 pages) |
10 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 January 2009 | Director appointed graeme john davidson (2 pages) |
5 January 2009 | Director appointed graeme john davidson (2 pages) |
16 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
16 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 March 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
19 March 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
16 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
21 April 2006 | Partic of mort/charge * (4 pages) |
21 April 2006 | Partic of mort/charge * (4 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 90 saint vincent street glasgow G2 5UB (1 page) |
7 March 2006 | Ad 22/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 90 saint vincent street glasgow G2 5UB (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Ad 22/02/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
22 February 2006 | Incorporation (19 pages) |
22 February 2006 | Incorporation (19 pages) |