About

Registered Number: SC226224
Date of Incorporation: 12/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 64 Aurs Drive, Barrhead, Glasgow, G78 2LW

 

Auchenback Active Ltd was registered on 12 December 2001 and are based in Glasgow, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Hughes, Janette, Cairns, Emma Jane, Cairns, Jennifer Lynn, Connelly, Brian, Cuthbert, Heather Ann, Durie, Laura, Hughes, Gerrard Morris, Hughes, Jeanette, Connelly, Margaret, Leonard, Mary, Allan, Kenneth Mclean, Armstrong, Audrey, Campbell, Janet, Collins, Jacqueline, Duncan, Fiona Anne, Gailly, Angela, Gribbin, Louise Anne, Hamilton, Alexandrina, Hanvidge, Hazel, Hay, James Morrison, Henderson, Margaret Anne, Hussain, Ambreen, Jack, Matthew Mcmillan Boyd, King, Margaret, Leonard, Mary, Mainland, Patricia, Mccoll, Jan, Mccool, Raymond, Mcdonald, Anne, Mclean, John, Nelson, Alan Rodger, Phillips, Edwina, Rowand, Wallace Stewart, Simpson, Catherine Connelly, Smith, John, Speirs, Margaret Kerrigan, Tait, Jack, Turnbull, Marie are listed as the directors of Auchenback Active Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Emma Jane 06 February 2018 - 1
CAIRNS, Jennifer Lynn 06 February 2018 - 1
CONNELLY, Brian 12 December 2001 - 1
CUTHBERT, Heather Ann 24 June 2003 - 1
DURIE, Laura 07 June 2016 - 1
HUGHES, Gerrard Morris 01 May 2018 - 1
HUGHES, Jeanette 01 February 2014 - 1
ALLAN, Kenneth Mclean 12 December 2001 10 April 2003 1
ARMSTRONG, Audrey 12 December 2001 06 March 2007 1
CAMPBELL, Janet 02 November 2004 18 May 2006 1
COLLINS, Jacqueline 06 December 2005 08 January 2008 1
DUNCAN, Fiona Anne 12 December 2001 30 April 2002 1
GAILLY, Angela 24 June 2003 25 November 2003 1
GRIBBIN, Louise Anne 03 March 2016 01 May 2018 1
HAMILTON, Alexandrina 12 December 2001 06 October 2009 1
HANVIDGE, Hazel 24 June 2003 15 December 2003 1
HAY, James Morrison 12 December 2001 06 September 2008 1
HENDERSON, Margaret Anne 12 December 2001 20 February 2002 1
HUSSAIN, Ambreen 12 December 2001 03 June 2009 1
JACK, Matthew Mcmillan Boyd 30 April 2002 08 January 2008 1
KING, Margaret 01 February 2011 12 March 2018 1
LEONARD, Mary 05 April 2011 25 October 2017 1
MAINLAND, Patricia 08 November 2006 10 January 2008 1
MCCOLL, Jan 07 November 2006 03 June 2009 1
MCCOOL, Raymond 16 December 2003 20 March 2006 1
MCDONALD, Anne 30 April 2002 24 June 2003 1
MCLEAN, John 23 July 2002 05 January 2004 1
NELSON, Alan Rodger 12 December 2001 31 January 2004 1
PHILLIPS, Edwina 12 December 2001 09 May 2005 1
ROWAND, Wallace Stewart 06 October 2009 13 April 2010 1
SIMPSON, Catherine Connelly 15 November 2005 26 March 2018 1
SMITH, John 12 December 2001 01 November 2008 1
SPEIRS, Margaret Kerrigan 12 December 2001 10 January 2008 1
TAIT, Jack 06 October 2009 14 April 2015 1
TURNBULL, Marie 13 May 2008 07 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Janette 03 April 2018 - 1
CONNELLY, Margaret 12 December 2001 02 December 2008 1
LEONARD, Mary 31 March 2014 24 October 2017 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 20 December 2018
AP03 - Appointment of secretary 10 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 14 July 2016
AR01 - Annual Return 19 April 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 April 2014
AP03 - Appointment of secretary 24 April 2014
CH01 - Change of particulars for director 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 April 2012
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 25 November 2009
TM01 - Termination of appointment of director 21 October 2009
AP01 - Appointment of director 20 October 2009
AP01 - Appointment of director 20 October 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 18 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 15 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 16 July 2007
363s - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 17 August 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
363s - Annual Return 19 April 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
AA - Annual Accounts 03 October 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
363s - Annual Return 04 April 2005
363s - Annual Return 05 December 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
363s - Annual Return 13 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 08 July 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
363s - Annual Return 17 December 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
225 - Change of Accounting Reference Date 12 February 2002
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.