• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

AOC Holdings Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Midlothian
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    AOC Holdings Limited
  • Address
    ******************
  • SIC Codes
    74909
  • SIC Description
    Other professional, scientific and technical activities n.e.c.
  • Company Number
    SC196924
  • Listing UID
    138404
Google Advert
Location
  • A O C Archaeology LTD, Edgefield Road Industrial Estate, Loanhead, EH20 9SY

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    55.887171
  • Longitude
    -3.146887
  • Easting
    328361.0
  • Northing
    666598.0
  • Opportunities
    3
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL295522
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, June 27, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CAVERS, Michael Graeme
    Appointed On: November 11, 2013
    Occupation: N/A
    Role: director
    Address: Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian, EH20 9SY
    COOK, Martin Liam
    Appointed On: November 11, 2013
    Occupation: N/A
    Role: director
    Address: Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian, EH20 9SY
    HEALD, Andrew Richard
    Appointed On: September 27, 2010
    Occupation: N/A
    Role: director
    Address: Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian, EH20 9SY
    STRACHAN, Ciara Marie
    Appointed On: September 27, 2010
    Occupation: N/A
    Role: director
    Address: Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian, EH20 9SY
    VALENTINE, Melissa Lauren
    Appointed On: September 27, 2010
    Occupation: N/A
    Role: director
    Address: Unit 7, St Margarets Business Centre, Moor Mead Road, Twickenham, TW1 1JS, England
    BARBER, John William Anthony
    Appointed On: January 27, 2000
    Occupation: N/A
    Role: secretary
    Address: 10 Merchiston Bank Gardens, Edinburgh, EH10 5EB
    Resigned On: March 14, 2000
    BARCLAY, Kay
    Appointed On: September 19, 2011
    Occupation: N/A
    Role: secretary
    Address: Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian, EH20 9SY
    Resigned On: December 31, 2012
    CROMAR-BROOKS, Pauline
    Appointed On: January 8, 2008
    Occupation: N/A
    Role: secretary
    Address: Millade Cottage, Valleyfield Road, Penicuik, Midlothian, EH26 8LW, United Kingdom
    Resigned On: September 19, 2011
    GIBSON, Brian Hugh
    Appointed On: January 18, 2002
    Occupation: N/A
    Role: secretary
    Address: 62 Curriehill Castle Drive, Balerno, Midlothian, EH14 5TD
    Resigned On: January 8, 2008
    LINTON, Linzi
    Appointed On: January 1, 2013
    Occupation: N/A
    Role: secretary
    Address: Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian, EH20 9SY
    Resigned On: May 17, 2019
    MILLS, Coralie Mary Bernadette, Doctor
    Appointed On: March 14, 2000
    Occupation: N/A
    Role: secretary
    Address: Flat Top Left 31 Brighton Place, Portobello, Edinburgh, Lothian, EH15 1LL, Scotland
    Resigned On: February 28, 2001
    STEDMAN, Iain Stewart Roderick
    Appointed On: February 28, 2001
    Occupation: N/A
    Role: secretary
    Address: 67 Sheriffs Park, Linlithgow, West Lothian, EH49 7SR
    Resigned On: January 17, 2002
    BRIAN REID LTD.
    Appointed On: June 7, 1999
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH
    Resigned On: June 9, 1999
    ANDERSON, Peter Macdonald
    Appointed On: November 21, 2001
    Occupation: N/A
    Role: director
    Address: Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian, EH20 9SY
    Resigned On: December 31, 2015
    BARBER, John William Anthony
    Appointed On: June 9, 1999
    Occupation: N/A
    Role: director
    Address: 10 Merchiston Bank Gardens, Edinburgh, EH10 5EB
    Resigned On: December 21, 2018
    COOK, Murray James
    Appointed On: March 4, 2008
    Occupation: N/A
    Role: director
    Address: 59, Kellie Place, Dunbar, East Lothian, EH42 1GF
    Resigned On: January 13, 2009
    CROMAR-BROOKS, Pauline
    Appointed On: September 27, 2010
    Occupation: N/A
    Role: director
    Address: Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian, EH20 9SY
    Resigned On: September 19, 2011
    GOODER, John William
    Appointed On: September 27, 2010
    Occupation: N/A
    Role: director
    Address: Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian, EH20 9SY
    Resigned On: December 31, 2012
    GOWANS, Walter William Thomson
    Appointed On: May 14, 2001
    Occupation: N/A
    Role: director
    Address: Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian, EH20 9SY
    Resigned On: August 29, 2014
    KOVACIK, Joseph James
    Appointed On: April 1, 2001
    Occupation: N/A
    Role: director
    Address: 62 Roslyn Road, Tottenham, London, N15 5ET
    Resigned On: October 5, 2003
    LINTON, Linzi Jane
    Appointed On: November 11, 2013
    Occupation: N/A
    Role: director
    Address: Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian, EH20 9SY
    Resigned On: May 17, 2019
    MALONEY, John Michael
    Appointed On: June 9, 1999
    Occupation: N/A
    Role: director
    Address: 57 Ruskin Walk, Herne Hill, London, SE24 9NA
    Resigned On: October 31, 2001
    MILLS, Coralie Mary Bernadette, Doctor
    Appointed On: June 9, 1999
    Occupation: N/A
    Role: director
    Address: Flat Top Left 31 Brighton Place, Portobello, Edinburgh, Lothian, EH15 1LL, Scotland
    Resigned On: June 30, 2009
    POLLINGTON, Mitchell Mark
    Appointed On: May 1, 2015
    Occupation: N/A
    Role: director
    Address: Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian, EH20 9SY
    Resigned On: July 8, 2016
    STODDART, Lynda Lee
    Appointed On: September 27, 2010
    Occupation: N/A
    Role: director
    Address: Unit A7 Edgefield Industrial, Estate,Edgefield Road, Loanhead, Midlothian, EH20 9SY
    Resigned On: November 7, 2012
    STEPHEN MABBOTT LTD.
    Appointed On: June 7, 1999
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 14 Mitchell Lane, Glasgow, G1 3NU
    Resigned On: June 9, 1999
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    AOC HOLDINGS LIMITED
    Company Number
    SC196924
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 7, 2025
    Next Due
    June 21, 2026
    Next Made Up To
    June 7, 2026
    Overdue
    No
    Date Of Creation
    June 7, 1999
    ETag
    1ef25cd81958b2cd634d6a9976e1c2379cdb8a70
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    scotland
    Last Full Members List Date
    June 7, 2016
    Previous Company Names
    Ceased On
    June 16, 1999
    Effective From
    June 7, 1999
    Name
    TOWNFLEET LIMITED
    Registered Office Address
    Address Line 1
    Unit A7 Edgefield Industrial
    Address Line 2
    Estate,Edgefield Road
    Locality
    Loanhead
    Post Code
    EH20 9SY
    Region
    Midlothian
    Type
    ltd

    You May Also Be Interested In

    Doormatic LTD Verified listing

    • Doormatic Chalfont LTD, Aldershot Road, Guildford, GU3 3HQ
    • Guildford
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Dealer

    South Devon Audio Visual LTD Verified listing

    • 28, Heritage Way, Brixham, TQ5 9FN
    • Torbay
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Mercia Energy LTD Verified listing

    • 86, Grosvenor Road, Rugby, CV21 3LE
    • Rugby
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    AA Abacus Rota-rod LTD Verified listing

    • Unit 3, Farningham Road, Crowborough, TN6 2GB
    • Wealden
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    WE Clear Junk LTD Verified listing

    • WE Clear Junk LTD, Harrow Road, London, NW10 0RG
    • Brent
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Astute Energy Solutions LTD Verified listing

    • 17A, Berkeley Avenue, Chesham, HP5 2RN
    • Buckinghamshire
    • Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link