AH DISTRIBUTORS LIMITED
Overview
Company Name | AH DISTRIBUTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC287586 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AH DISTRIBUTORS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is AH DISTRIBUTORS LIMITED located?
Registered Office Address | 9-11 Napier Way, Wardpark Ind.Estate, Cumbernauld G68 0EH Glasow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AH DISTRIBUTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What is the status of the latest annual return for AH DISTRIBUTORS LIMITED?
Annual Return |
|
---|
What are the latest filings for AH DISTRIBUTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Lloyd Connachan as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Annual return made up to Jul 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Lloyd Connachan on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Current accounting period shortened from Jul 31, 2010 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||
Total exemption small company accounts made up to Jul 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 410(Scot) | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 410(Scot) | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jul 31, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of AH DISTRIBUTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONNACHAN, Dianne | Secretary | 9-11 Napier Way Wardpark Ind. Estate G68 0EH Cumbernauld Glasgow | British | 106510370002 | ||||||
PEMEX SERVICES LIMITED | Secretary | Sydney Street Chelsea SW3 6NJ London 90-100 | 103244050001 | |||||||
CONNACHAN, Lloyd William | Director | Dunning Drive G68 0FN Cumbernauld 4 Glasgow | United Kingdom | British | Furniture Fittings Distributor | 188271660001 | ||||
AMERSHAM SERVICES LIMITED | Nominee Director | Vanterpool Plaza Wickhams Quay 1, Road Town FOREIGN Tortola British Virgin Islands | 900031180001 | |||||||
PEMEX SERVICES LIMITED | Director | Sydney Street Chelsea SW3 6NJ London 90-100 | 103244050001 |
Does AH DISTRIBUTORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jan 09, 2009 Delivered On Jan 14, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Nov 28, 2008 Delivered On Dec 17, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 11, 2006 Delivered On Dec 19, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 11 napier way ward park industrial estate cumbernauld part DMB46093. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 11, 2006 Delivered On Dec 19, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 9 napier way ward park industrial estate cumbernauld part DMB46093. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Oct 13, 2006 Delivered On Oct 24, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jun 01, 2006 Delivered On Jun 07, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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