About

Registered Number: SC042377
Date of Incorporation: 05/07/1965 (59 years and 9 months ago)
Company Status: Active
Registered Address: 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, G42 0PH,

 

Based in Glasgow, Aah One Ltd was setup in 1965, it has a status of "Active". We don't currently know the number of employees at this organisation. Aah One Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Eric Arthur N/A 04 July 1990 1
FRASER, Ian Duncan N/A 31 March 1994 1
Secretary Name Appointed Resigned Total Appointments
LEGG, Nichola Louise 25 July 2012 - 1
HAMPTON, Derek Robert N/A 31 July 1991 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 29 November 2019
AD01 - Change of registered office address 08 November 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 26 March 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 05 December 2017
CS01 - N/A 21 September 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 10 September 2015
AA01 - Change of accounting reference date 01 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 21 July 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 10 September 2012
AP03 - Appointment of secretary 02 August 2012
TM02 - Termination of appointment of secretary 30 July 2012
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 07 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 31 July 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 29 June 2010
CH03 - Change of particulars for secretary 04 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 07 July 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 03 August 2005
363a - Annual Return 29 July 2005
363a - Annual Return 15 July 2004
AA - Annual Accounts 24 May 2004
363a - Annual Return 30 July 2003
AA - Annual Accounts 06 March 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
363a - Annual Return 25 July 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
AA - Annual Accounts 15 February 2002
363a - Annual Return 04 July 2001
AA - Annual Accounts 20 March 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
363a - Annual Return 14 July 2000
AA - Annual Accounts 09 March 2000
363a - Annual Return 20 July 1999
AA - Annual Accounts 15 April 1999
288c - Notice of change of directors or secretaries or in their particulars 23 February 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
363a - Annual Return 03 July 1998
363(353) - N/A 03 July 1998
AA - Annual Accounts 06 April 1998
288b - Notice of resignation of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288c - Notice of change of directors or secretaries or in their particulars 04 September 1997
287 - Change in situation or address of Registered Office 01 September 1997
363a - Annual Return 03 July 1997
RESOLUTIONS - N/A 04 June 1997
RESOLUTIONS - N/A 04 June 1997
AA - Annual Accounts 08 May 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
363a - Annual Return 05 July 1996
AA - Annual Accounts 07 May 1996
288 - N/A 28 February 1996
AA - Annual Accounts 08 February 1996
288 - N/A 03 October 1995
363x - Annual Return 25 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1995
288 - N/A 19 June 1995
288 - N/A 15 June 1995
AA - Annual Accounts 16 November 1994
363x - Annual Return 07 July 1994
CERTNM - Change of name certificate 04 May 1994
287 - Change in situation or address of Registered Office 04 May 1994
CERTNM - Change of name certificate 04 May 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 07 November 1993
AA - Annual Accounts 02 September 1993
363x - Annual Return 26 July 1993
288 - N/A 03 February 1993
288 - N/A 03 February 1993
AA - Annual Accounts 28 September 1992
363x - Annual Return 20 July 1992
288 - N/A 12 May 1992
288 - N/A 15 August 1991
AA - Annual Accounts 25 July 1991
363x - Annual Return 16 July 1991
RESOLUTIONS - N/A 28 January 1991
RESOLUTIONS - N/A 28 January 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
363 - Annual Return 14 November 1989
AA - Annual Accounts 14 November 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 19 December 1988
288 - N/A 10 November 1988
288 - N/A 08 November 1988
363 - Annual Return 03 March 1988
288 - N/A 28 February 1988
AA - Annual Accounts 16 February 1988
288 - N/A 15 December 1987
288 - N/A 06 November 1986
AA - Annual Accounts 13 October 1986
363 - Annual Return 13 October 1986
363 - Annual Return 12 August 1986
AA - Annual Accounts 07 August 1986
363 - Annual Return 31 October 1978
363 - Annual Return 25 October 1977
AA - Annual Accounts 24 October 1977
AA - Annual Accounts 24 September 1976
363 - Annual Return 24 September 1976
CERTNM - Change of name certificate 01 April 1966
NEWINC - New incorporation documents 05 July 1965

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.