Company Information for AHT SOLUTIONS LIMITED
168 BATH STREET, GLASGOW, G2 4TP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AHT SOLUTIONS LIMITED | |
Legal Registered Office | |
168 BATH STREET GLASGOW G2 4TP Other companies in G1 | |
Company Number | SC320188 | |
---|---|---|
Company ID Number | SC320188 | |
Date formed | 2007-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 13:48:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AHT SOLUTIONS, LLC | 10 W SOUTHFORK PINES CIR STE 300 THE WOODLANDS TX 77381 | Dissolved | Company formed on the 2007-06-04 |
Officer | Role | Date Appointed |
---|---|---|
HUGH TALBOT |
||
TRACY HELEN MELLORS-TALBOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANTS SCOTLAND LIMITED |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/19 TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Hugh Talbot as company secretary on 2017-11-29 | |
TM02 | Termination of appointment of Grants Scotland Limited on 2017-11-29 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 21/04/15 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 05/09/14 STATEMENT OF CAPITAL GBP 5 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GRANTS SCOTLAND LIMITED on 2013-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/13 FROM Grants Scotland Limited 6Th Floor Centrum House 38 Queen Street Glasgow G1 3DX | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
SH01 | 23/08/10 STATEMENT OF CAPITAL GBP 4 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY HELEN MELLORS-TALBOT / 02/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTS SCOTLAND LIMITED / 02/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2008 FROM C/O HOUSTON ROONEY SECOND FLOOR, 82 MITCHELL STREET GLASGOW G1 3NA | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HOUSTON ROONEY HOLDINGS LIMITED / 22/02/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-07-24 |
Resolutions for Winding-up | 2020-07-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AHT SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AHT SOLUTIONS LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AHT SOLUTIONS LIMITED | Event Date | 2020-07-09 |
Liquidator's name and address: Donald McKinnon , Insolvency Practitioner, 168 Bath Street, Glasgow G2 4TP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AHT SOLUTIONS LIMITED | Event Date | 2020-07-09 |
Circulation Date: 9 July 2020 I, the undersigned, being the sole member of the Company entitled to vote on the following resolution on the Circulation Date, hereby agree to the following special resolution in accordance with Chapter 2 of Part 13 of the Companies Act 2006 . Special Resolutions " That: (a) that the company be wound up voluntarily and that Donald McKinnon , Wylie & Bisset LLP , 168 Bath Street, Glasgow G2 4TP be and is hereby appointed Liquidator for the purposes of such winding-up; and (b) the Liquidator be and is hereby authorised to divide and distribute amongst the members as appropriate, in specie or in kind, the whole or any part of the assets of the Company; and (c) that the Liquidator be and is hereby authorised under the provisions of Section 165 of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4 Part I of the said Act." Tracy Mellors-Talbot : Date of agreement to resolution: 9 July 2020 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |