AULDS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AULDS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC193186

Incorporation date

04/02/1999

Size

Group

Contacts

Registered address

Registered address

5/9 Brisbane Street, Greenock, Renfrewshire PA16 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon06/01/2026
Group of companies' accounts made up to 2025-03-29
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon13/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon14/01/2025
Group of companies' accounts made up to 2024-03-30
dot icon25/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon09/01/2024
Group of companies' accounts made up to 2023-04-01
dot icon28/03/2023
Satisfaction of charge 6 in full
dot icon05/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon06/01/2023
Group of companies' accounts made up to 2022-04-02
dot icon07/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon30/12/2021
Group of companies' accounts made up to 2021-03-27
dot icon08/04/2021
Group of companies' accounts made up to 2020-03-28
dot icon22/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon12/05/2020
Registration of charge SC1931860012, created on 2020-05-07
dot icon03/02/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon08/01/2020
Group of companies' accounts made up to 2019-03-30
dot icon17/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon08/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon14/12/2017
Satisfaction of charge 1 in full
dot icon14/12/2017
Satisfaction of charge 2 in full
dot icon16/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon12/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon07/12/2016
Termination of appointment of Fiona Janet Phillips as a director on 2015-09-01
dot icon23/03/2016
Registration of charge SC1931860011, created on 2016-03-21
dot icon15/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon08/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon10/09/2015
Satisfaction of charge 10 in full
dot icon28/07/2015
Satisfaction of charge 8 in full
dot icon05/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon31/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon30/01/2014
Termination of appointment of Ian Marr as a director
dot icon06/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon29/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon28/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon23/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon27/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon30/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon06/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon02/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon19/11/2009
Termination of appointment of Douglas Pilkington as a secretary
dot icon10/11/2009
Termination of appointment of Douglas Pilkington as a secretary
dot icon15/04/2009
Director's change of particulars / fiona marr / 16/01/2009
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon30/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 04/01/09; full list of members
dot icon05/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 04/01/08; full list of members
dot icon30/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon11/01/2007
Return made up to 04/01/07; full list of members
dot icon01/02/2006
Return made up to 04/01/06; full list of members
dot icon31/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon08/06/2005
£ ic 203000/187500 09/05/05 £ sr 15500@1=15500
dot icon25/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 04/01/05; full list of members
dot icon06/09/2004
Director resigned
dot icon24/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon15/01/2004
Return made up to 04/01/04; full list of members
dot icon24/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon20/01/2003
Return made up to 04/01/03; full list of members
dot icon28/10/2002
Partic of mort/charge *
dot icon23/10/2002
Partic of mort/charge *
dot icon05/02/2002
Return made up to 04/02/02; full list of members
dot icon17/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon29/11/2001
Registered office changed on 29/11/01 from: 7/9 brisbane street greenock renfrewshire PA16 8LS
dot icon12/07/2001
Director resigned
dot icon19/02/2001
Return made up to 04/02/01; full list of members
dot icon04/12/2000
Full group accounts made up to 2000-03-31
dot icon01/03/2000
Return made up to 04/02/00; full list of members
dot icon14/09/1999
Director resigned
dot icon14/09/1999
New director appointed
dot icon11/08/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon10/06/1999
Particulars of contract relating to shares
dot icon10/06/1999
Ad 01/04/99--------- £ si 202998@1=202998 £ ic 2/203000
dot icon19/05/1999
New director appointed
dot icon15/04/1999
New secretary appointed
dot icon15/04/1999
Secretary resigned
dot icon13/04/1999
Memorandum and Articles of Association
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Registered office changed on 13/04/99 from: 152 bath street glasgow G2 4TB
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Director resigned
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
£ nc 100/203000 31/03/99
dot icon22/03/1999
Certificate of change of name
dot icon04/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marr, Alan James
Director
31/03/1999 - Present
21

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 AULDS HOLDINGS LIMITED

AULDS HOLDINGS LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at 5/9 Brisbane Street, Greenock, Renfrewshire PA16 8LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AULDS HOLDINGS LIMITED?

toggle

AULDS HOLDINGS LIMITED is currently Active. It was registered on 04/02/1999 .

Where is AULDS HOLDINGS LIMITED located?

toggle

AULDS HOLDINGS LIMITED is registered at 5/9 Brisbane Street, Greenock, Renfrewshire PA16 8LS.

What does AULDS HOLDINGS LIMITED do?

toggle

AULDS HOLDINGS LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for AULDS HOLDINGS LIMITED?

toggle

The latest filing was on 06/01/2026: Group of companies' accounts made up to 2025-03-29.