AOC (SCOTLAND) LIMITED
Overview
| Company Name | AOC (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC120931 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AOC (SCOTLAND) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is AOC (SCOTLAND) LIMITED located?
| Registered Office Address | Unit A7 Edgefield Industrial Estate,Edgefield Road EH20 9SY Loanhead Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AOC (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN BARBER LIMITED | Nov 10, 1989 | Nov 10, 1989 |
| HENJAC 198 LIMITED | Oct 23, 1989 | Oct 23, 1989 |
What are the latest accounts for AOC (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AOC (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for AOC (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 15, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Sep 15, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Andrew Richard Heald as a person with significant control on Jan 15, 2023 | 2 pages | PSC04 | ||
Director's details changed for Dr Andrew Richard Heald on Jan 15, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 15, 2020 with no updates | 3 pages | CS01 | ||
Notification of Andrew Richard Heald as a person with significant control on Dec 21, 2018 | 2 pages | PSC01 | ||
Confirmation statement made on Sep 15, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Termination of appointment of Linzi Linton as a secretary on May 17, 2019 | 1 pages | TM02 | ||
Director's details changed for Ms Melissa Laura Valentine on Mar 07, 2019 | 2 pages | CH01 | ||
legacy | 7 pages | RP04CS01 | ||
Appointment of Mr Michael Graeme Cavers as a director on Dec 21, 2018 | 2 pages | AP01 | ||
Appointment of Mr Martin Liam Cook as a director on Dec 21, 2018 | 2 pages | AP01 | ||
Appointment of Ms Melissa Laura Valentine as a director on Dec 21, 2018 | 2 pages | AP01 | ||
Appointment of Ms Ciara Marie Strachan as a director on Dec 21, 2018 | 2 pages | AP01 | ||
Appointment of Dr Andrew Richard Heald as a director on Dec 21, 2018 | 2 pages | AP01 | ||
Who are the officers of AOC (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAVERS, Michael Graeme | Director | Unit A7 Edgefield Industrial Estate,Edgefield Road EH20 9SY Loanhead Midlothian | Scotland | British | 183748680001 | |||||
| COOK, Martin Liam | Director | Unit A7 Edgefield Industrial Estate,Edgefield Road EH20 9SY Loanhead Midlothian | Scotland | British | 183747570001 | |||||
| HEALD, Andrew Richard, Dr | Director | Unit A7 Edgefield Industrial Estate,Edgefield Road EH20 9SY Loanhead Midlothian | Scotland | British | 96668720005 | |||||
| STRACHAN, Ciara Marie | Director | Unit A7 Edgefield Industrial Estate,Edgefield Road EH20 9SY Loanhead Midlothian | Scotland | British | 154805090001 | |||||
| VALENTINE, Melissa Lauren | Director | Unit A7 Edgefield Industrial Estate,Edgefield Road EH20 9SY Loanhead Midlothian | England | British | 254598650001 | |||||
| BARBER, John William Anthony | Secretary | 10 Merchiston Bank Gardens EH10 5EB Edinburgh | Irish | 19239290002 | ||||||
| BARCLAY, Kay | Secretary | Unit A7 Edgefield Industrial Estate,Edgefield Road EH20 9SY Loanhead Midlothian | 163670830001 | |||||||
| CALDER, Gordon Lawrie | Secretary | 4 Leslie Place EH4 1NQ Edinburgh Midlothian | British | 984430002 | ||||||
| CROMAR-BROOKS, Pauline | Secretary | Unit A7 Edgefield Industrial Estate,Edgefield Road EH20 9SY Loanhead Midlothian | British | 125402420001 | ||||||
| GIBSON, Brian Hugh | Secretary | 62 Curriehill Castle Drive EH14 5TD Balerno Midlothian | British | 222700001 | ||||||
| LINTON, Linzi | Secretary | Unit A7 Edgefield Industrial Estate,Edgefield Road EH20 9SY Loanhead Midlothian | 182727320001 | |||||||
| MACGILL, Peter | Secretary | 28 Palmerston Place EH12 5AL Edinburgh Midlothian | British | 70658820001 | ||||||
| STEDMAN, Iain Stewart Roderick | Secretary | 67 Sheriffs Park EH49 7SR Linlithgow West Lothian | Scottish | 300260002 | ||||||
| BARBER, John William Anthony | Director | Unit A7 Edgefield Industrial Estate,Edgefield Road EH20 9SY Loanhead Midlothian | Scotland | Irish | 19239290002 | |||||
| CALDER, Gordon Lawrie | Director | 4 Leslie Place EH4 1NQ Edinburgh Midlothian | British | 984430002 | ||||||
| GOWANS, Walter William Thomson | Director | Unit A7 Edgefield Industrial Estate,Edgefield Road EH20 9SY Loanhead Midlothian | Scotland | British | 55671490001 | |||||
| MACGILL, Peter | Director | 28 Palmerston Place EH12 5AL Edinburgh Midlothian | British | 70658820001 | ||||||
| MILLS, Coralie Mary Bernadette, Doctor | Director | Flat Top Left 31 Brighton Place Portobello EH15 1LL Edinburgh Lothian Scotland | British | 53203850001 |
Who are the persons with significant control of AOC (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Andrew Richard Heald | Dec 21, 2018 | Unit A7 Edgefield Industrial Estate,Edgefield Road EH20 9SY Loanhead Midlothian | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Aoc Holdings Limited | Apr 06, 2016 | Edgefield Road EH20 9SY Loanhead Unit A/7 Edgefield Industrial Estate Midlothian | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0