AAH ONE LIMITED

Address:
204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland

AAH ONE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC042377. The registration start date is July 5, 1965. The current status is Active.

Company Overview

Company Number SC042377
Company Name AAH ONE LIMITED
Registered Address 204 Polmadie Road
Hampden Park Industrial Estate
Glasgow
G42 0PH
Scotland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1965-07-05
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-07-29
Returns Last Update 2015-07-01
Confirmation Statement Due Date 2021-07-24
Confirmation Statement Last Update 2020-07-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 204 POLMADIE ROAD
HAMPDEN PARK INDUSTRIAL ESTATE
Post Town GLASGOW
Post Code G42 0PH
Country SCOTLAND

Companies with the same location

Entity Name Office Address
BIG PHARMA LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
MUNRO PHARMACY LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
CLARK MUNRO LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
GRAEME PHARMACY (STIRLING) LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
NEW KIRK PHARMACY LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
ACME DRUG CO. LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
LIVINGSTON HEALTH CENTRE (P.D.) CO. LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
BAILLIESTON HEALTH CENTRE PHARMACY LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH
KYLE AND CARRICK HOLDINGS LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland
WOODSIDE PHARMACY (GLASGOW) LIMITED 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEGG, Nichola Louise Secretary (Active) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX /
25 July 2012
/
HALL, Wendy Margaret Director (Active) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX June 1970 /
1 January 2014
British /
United Kingdom
Solicitor
HILGER, Marcus Director (Active) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX May 1977 /
13 November 2017
German /
Germany
Finance Director
BRIERLEY, Jennifer Anne Secretary (Resigned) Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX /
5 February 2007
/
DAVIES, John Richard Bridge Secretary (Resigned) Amberley, 5 Primrose Hill Waste Lane, Kelsall, Cheshire, CW6 0PE /
31 January 1997
/
HAMPTON, Derek Robert Secretary (Resigned) Chenies, Faldingworth, Market Rasen, Lincs, LN8 3SH /
/
HEATON, Janet Ruth Secretary (Resigned) 7 Hunters Row, Portland Street, Cosby, Leicestershire, LE9 1TQ /
2 April 2002
/
MURPHY, Francis Joseph Secretary (Resigned) Oakmere Murieston Road, Hale, Cheshire, WA15 9SU /
1 August 1991
/
SMERDON, Peter Secretary (Resigned) 40 Stoneton Crescent, Balsall Common, Coventry, Warwickshire, CV7 7QG /
31 December 2000
/
BEER, Thorsten Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX June 1971 /
3 September 2012
German /
United Kingdom
Cfo
FRASER, Eric Arthur Director (Resigned) 23 Darroch Brae, Alness, Ross Shire, IV17 0SD December 1943 /
British /
Company Director
FRASER, Ian Duncan Director (Resigned) 26 Ness Bank, Inverness, Inverness Shire, IV2 4SF December 1942 /
British /
Company Director
GIBSON, Colin Director (Resigned) Amos Farmhouse, Main Street South Scarle, Newark, Nottinghamshire, NG23 7JH May 1948 /
British /
Company Director
GREENHALGH, Gary Director (Resigned) Washdyke Farm, Lincoln Road, Fulbeck, Lincolnshire, NG32 3HY March 1937 /
British /
United Kingdom
Company Director
HOOD, John Director (Resigned) 27 Medina House, Diglis Dock Road, Worcester, WR5 3DD November 1952 /
30 September 2002
British /
Finance Director
KERSHAW, Graham Anthony Director (Resigned) Selsley House, Westhorpe, Sibbertoft, Leicestershire, LE16 9UL December 1952 /
31 January 1997
British /
United Kingdom
Company Director
LIPP, Hanns Martin Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX October 1976 /
21 December 2016
German /
United Kingdom
Finance Director
MEISTER, Stefan Mario Director (Resigned) Rosengartenstrasse 19, 70184 Stuttgart, Germany October 1965 /
31 May 1995
Swiss /
Company Director
MISCHKE, Gerhard Viktor Director (Resigned) Whitehill Farmhouse, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8BW January 1959 /
1 January 1999
Germany /
Chief Finance Officer
REVELL, Anthony William Director (Resigned) 26 Ryland Road, Welton, Lincoln, LN2 3LU June 1938 /
21 January 1993
British /
Company Director
SHEPHERD, William Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX June 1965 /
1 August 2011
British /
Great Britain
Solicitor
SMERDON, Peter Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX October 1950 /
28 March 2002
British /
England
Company Secretary
TAYLOR, David Leslie Director (Resigned) Woodbank Wilmslow Park, Wilmslow, Cheshire, SK9 2BA October 1940 /
31 May 1995
British /
Gb-Eng
Pharmacist
VIZARD, Ronald Charles, Harold Director (Resigned) Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, Warwickshire, CV37 OLP January 1946 /
16 September 1997
British /
Chartered Accountant
WALLIS, Andrew Leonard Director (Resigned) The Old Rectory, Church Street South Collingham, Newark, Nottinghamshire, NG23 7LH July 1939 /
21 January 1993
British /
Ca
WILLETTS, Andrew John Director (Resigned) Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX June 1963 /
1 April 2007
British /
England
Chartered Accountant

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G42 0PH
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on AAH ONE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches