You are here: bizstats.co.uk > a-z index > A list > AO list

Aoc Archaeology Group Limited LOANHEAD


Aoc Archaeology Group started in year 2015 as Private Limited Company with registration number SC506374. The Aoc Archaeology Group company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Loanhead at Edgefield Industrial Estate. Postal code: EH20 9SY.

The company has 5 directors, namely Michael C., Martin C. and Andrew H. and others. Of them, Andrew H., Ciara S., Melissa V. have been with the company the longest, being appointed on 20 May 2015 and Michael C. and Martin C. have been with the company for the least time - from 6 March 2019. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Aoc Archaeology Group Limited Address / Contact

Office Address Edgefield Industrial Estate
Office Address2 Edgefield Road
Town Loanhead
Post code EH20 9SY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC506374
Date of Incorporation Wed, 20th May 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Michael C.

Position: Director

Appointed: 06 March 2019

Martin C.

Position: Director

Appointed: 06 March 2019

Andrew H.

Position: Director

Appointed: 20 May 2015

Ciara S.

Position: Director

Appointed: 20 May 2015

Melissa V.

Position: Director

Appointed: 20 May 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Andrew H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Ciara S. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ciara S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Debtors  10044    
Net Assets Liabilities 10010010 200101 487194 661276 642357 860
Other Debtors  10044    
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Amounts Owed To Group Undertakings   553 193554 136550 624549 643549 426
Creditors   256 360175 36094 36013 360563 586
Investments Fixed Assets   921 446921 446921 446921 446921 446
Net Current Assets Liabilities  100-654 886-644 599-632 425-631 444-563 586
Other Creditors   256 360175 36094 36013 36014 160
Total Assets Less Current Liabilities  100266 560276 847289 021290 002357 860
Investments In Group Undertakings   921 446921 446921 446921 446921 446
Number Shares Issued Fully Paid    100100100100
Par Value Share111 1111
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100     
Number Shares Allotted100100100     
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 8th, August 2023
Free Download (27 pages)

Company search

Advertisements