AH (CIVIL & STRUCTURAL) LIMITED

Register to unlock more data on OkredoRegister

AH (CIVIL & STRUCTURAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC333233

Incorporation date

01/11/2007

Size

Dormant

Contacts

Registered address

Registered address

68 Princes Street, Thurso, Caithness KW14 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2007)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon19/03/2026
Application to strike the company off the register
dot icon23/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon16/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon11/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon02/04/2024
Termination of appointment of Andrew Peter Sandison as a director on 2024-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon07/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon12/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon02/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon16/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon06/07/2020
Termination of appointment of James Simpson as a director on 2020-06-30
dot icon30/06/2020
Accounts for a dormant company made up to 2019-11-30
dot icon12/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon21/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon07/04/2017
Termination of appointment of Grant Wilson Alexander as a director on 2017-03-31
dot icon13/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon13/04/2016
Termination of appointment of Andrew William Martin as a director on 2016-03-31
dot icon02/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon28/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon07/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon04/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon10/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon22/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon09/10/2012
Accounts for a dormant company made up to 2011-11-30
dot icon09/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon28/12/2011
Director's details changed for Mr David Andrew Mcbain on 2011-12-27
dot icon27/12/2011
Director's details changed for Mr David Andrew Mcbain on 2011-12-27
dot icon12/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon12/09/2011
Appointment of Dr James Douglas Clarke as a director
dot icon12/09/2011
Appointment of Mr Andrew William Martin as a director
dot icon12/09/2011
Appointment of Mr Grant Wilson Alexander as a director
dot icon11/09/2011
Registered office address changed from 26 Rubislaw Terrace Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 2011-09-11
dot icon10/09/2011
Appointment of Mr Andrew Peter Sandison as a director
dot icon10/09/2011
Appointment of Mr Alan Andrew Kilbride as a director
dot icon10/09/2011
Appointment of Ms Tracey Carnegie as a secretary
dot icon10/09/2011
Appointment of Mr David Andrew Mcbain as a director
dot icon10/09/2011
Termination of appointment of Gavin Simpson as a secretary
dot icon10/09/2011
Registered office address changed from Wychwood Braal Halkirk KW12 6XE on 2011-09-10
dot icon09/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon16/12/2010
Accounts for a dormant company made up to 2009-11-30
dot icon16/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon25/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/01/2009
Accounts for a dormant company made up to 2008-11-30
dot icon02/01/2009
Return made up to 01/11/08; full list of members
dot icon02/01/2009
Secretary's change of particulars / evelyn simpson / 01/11/2008
dot icon01/11/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, James
Director
01/11/2007 - 30/06/2020
11
Alexander, Grant Wilson
Director
10/09/2011 - 31/03/2017
5
Carnegie, Tracey
Secretary
10/09/2011 - Present
-
Simpson, Gavin
Secretary
01/11/2007 - 10/09/2011
2
Clarke, James Douglas
Director
10/09/2011 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AH (CIVIL & STRUCTURAL) LIMITED

AH (CIVIL & STRUCTURAL) LIMITED is an(a) Active company incorporated on 01/11/2007 with the registered office located at 68 Princes Street, Thurso, Caithness KW14 7DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AH (CIVIL & STRUCTURAL) LIMITED?

toggle

AH (CIVIL & STRUCTURAL) LIMITED is currently Active. It was registered on 01/11/2007 .

Where is AH (CIVIL & STRUCTURAL) LIMITED located?

toggle

AH (CIVIL & STRUCTURAL) LIMITED is registered at 68 Princes Street, Thurso, Caithness KW14 7DH.

What does AH (CIVIL & STRUCTURAL) LIMITED do?

toggle

AH (CIVIL & STRUCTURAL) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for AH (CIVIL & STRUCTURAL) LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.