AOC (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

AOC (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC120931

Incorporation date

23/10/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian EH20 9SYCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1989)
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon28/04/2025
Micro company accounts made up to 2025-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon21/05/2024
Micro company accounts made up to 2024-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon25/05/2023
Director's details changed for Dr Andrew Richard Heald on 2023-01-15
dot icon25/05/2023
Change of details for Mr Andrew Richard Heald as a person with significant control on 2023-01-15
dot icon04/04/2023
Micro company accounts made up to 2023-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon24/04/2022
Micro company accounts made up to 2022-03-31
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon16/09/2020
Notification of Andrew Richard Heald as a person with significant control on 2018-12-21
dot icon15/11/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon27/05/2019
Micro company accounts made up to 2019-03-31
dot icon17/05/2019
Termination of appointment of Linzi Linton as a secretary on 2019-05-17
dot icon07/03/2019
Director's details changed for Ms Melissa Laura Valentine on 2019-03-07
dot icon25/01/2019
Second filing of Confirmation Statement dated 15/09/2016
dot icon24/01/2019
Appointment of Mr Michael Graeme Cavers as a director on 2018-12-21
dot icon24/01/2019
Appointment of Mr Martin Liam Cook as a director on 2018-12-21
dot icon24/01/2019
Appointment of Ms Melissa Laura Valentine as a director on 2018-12-21
dot icon24/01/2019
Appointment of Ms Ciara Marie Strachan as a director on 2018-12-21
dot icon24/01/2019
Appointment of Dr Andrew Richard Heald as a director on 2018-12-21
dot icon24/01/2019
Termination of appointment of John William Anthony Barber as a director on 2018-12-21
dot icon19/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon24/08/2018
Satisfaction of charge 1 in full
dot icon21/05/2018
Satisfaction of charge 2 in full
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon18/09/2014
Termination of appointment of Walter William Thomson Gowans as a director on 2014-08-29
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon07/11/2013
Appointment of Miss Linzi Linton as a secretary
dot icon07/11/2013
Termination of appointment of Kay Barclay as a secretary
dot icon17/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon12/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/10/2011
Appointment of Miss Kay Barclay as a secretary
dot icon10/10/2011
Termination of appointment of Pauline Cromar-Brooks as a secretary
dot icon10/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon12/10/2010
Director's details changed for Walter William Thomson Gowans on 2009-10-01
dot icon12/10/2010
Director's details changed for John William Anthony Barber on 2009-10-01
dot icon12/10/2010
Secretary's details changed for Pauline Cromar-Brooks on 2009-10-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon04/08/2009
Appointment terminated director coralie mills
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 15/09/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Secretary resigned
dot icon14/01/2008
New secretary appointed
dot icon05/12/2007
Return made up to 15/09/07; no change of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2007
Return made up to 15/09/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon31/10/2005
Return made up to 15/09/05; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2004-03-31
dot icon27/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon17/09/2004
Return made up to 15/09/04; full list of members
dot icon01/06/2004
Accounts for a small company made up to 2003-03-31
dot icon20/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon01/10/2003
Return made up to 29/09/03; full list of members
dot icon05/04/2003
Accounts for a small company made up to 2002-03-31
dot icon14/11/2002
Return made up to 13/10/02; full list of members
dot icon30/05/2002
Accounts for a small company made up to 2001-03-31
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
New secretary appointed
dot icon15/03/2002
Partic of mort/charge *
dot icon12/11/2001
Return made up to 13/10/01; full list of members
dot icon23/04/2001
Registered office changed on 23/04/01 from: 4 lochend road edinburgh EH6 8BR
dot icon14/03/2001
New secretary appointed
dot icon14/03/2001
Secretary resigned;director resigned
dot icon23/10/2000
Return made up to 13/10/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 2000-03-31
dot icon18/07/2000
Ad 01/03/00-31/03/00 £ si 14900@1=14900 £ ic 100/15000
dot icon10/07/2000
Nc inc already adjusted 30/06/00
dot icon10/07/2000
Resolutions
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/11/1999
Return made up to 23/10/99; full list of members
dot icon06/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/10/1998
Return made up to 23/10/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-03-31
dot icon18/11/1997
New director appointed
dot icon27/10/1997
Return made up to 23/10/97; full list of members
dot icon18/03/1997
New secretary appointed;new director appointed
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon05/11/1996
Return made up to 23/10/96; no change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon03/11/1995
Return made up to 23/10/95; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 23/10/94; no change of members
dot icon29/11/1993
Accounts for a small company made up to 1993-03-31
dot icon09/11/1993
Return made up to 23/10/93; no change of members
dot icon05/02/1993
Partic of mort/charge *
dot icon11/12/1992
Return made up to 23/10/92; full list of members
dot icon29/10/1992
Accounts for a small company made up to 1992-03-31
dot icon31/01/1992
Full accounts made up to 1991-03-31
dot icon31/01/1992
Full accounts made up to 1990-03-31
dot icon31/01/1992
Return made up to 23/10/91; no change of members
dot icon31/01/1992
Return made up to 23/10/90; full list of members
dot icon03/01/1992
New secretary appointed
dot icon03/01/1992
Location of register of members
dot icon03/01/1992
Registered office changed on 03/01/92 from: 19 ainslie place edinburgh EH3 6AU
dot icon01/10/1991
Certificate of change of name
dot icon15/02/1990
Ad 05/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon15/02/1990
Director resigned;new director appointed
dot icon09/11/1989
Certificate of change of name
dot icon23/10/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
181.47K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavers, Michael Graeme
Director
21/12/2018 - Present
4
Heald, Andrew Richard, Dr
Director
21/12/2018 - Present
2
Valentine, Melissa Lauren
Director
21/12/2018 - Present
4
Cook, Martin Liam
Director
21/12/2018 - Present
4
Strachan, Ciara Marie
Director
21/12/2018 - Present
5

Persons with Significant Control

1
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 AOC (SCOTLAND) LIMITED

AOC (SCOTLAND) LIMITED is an(a) Active company incorporated on 23/10/1989 with the registered office located at Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian EH20 9SY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AOC (SCOTLAND) LIMITED?

toggle

AOC (SCOTLAND) LIMITED is currently Active. It was registered on 23/10/1989 .

Where is AOC (SCOTLAND) LIMITED located?

toggle

AOC (SCOTLAND) LIMITED is registered at Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian EH20 9SY.

What does AOC (SCOTLAND) LIMITED do?

toggle

AOC (SCOTLAND) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AOC (SCOTLAND) LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-15 with no updates.