Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AUCHENBACK ACTIVE LIMITED
Company Information for

AUCHENBACK ACTIVE LIMITED

64 AURS DRIVE, BARRHEAD, GLASGOW, G78 2LW,
Company Registration Number
SC226224
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Auchenback Active Ltd
AUCHENBACK ACTIVE LIMITED was founded on 2001-12-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Auchenback Active Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUCHENBACK ACTIVE LIMITED
 
Legal Registered Office
64 AURS DRIVE
BARRHEAD
GLASGOW
G78 2LW
Other companies in G78
 
Filing Information
Company Number SC226224
Company ID Number SC226224
Date formed 2001-12-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:30:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUCHENBACK ACTIVE LIMITED
Is this data useful to you?
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.

Company Officers of AUCHENBACK ACTIVE LIMITED

Current Directors
Officer Role Date Appointed
JANETTE HUGHES
Company Secretary 2018-04-03
EMMA JANE CAIRNS
Director 2018-02-06
JENNIFER LYNN CAIRNS
Director 2018-02-06
BRIAN CONNELLY
Director 2001-12-12
MARGARET CONNELLY
Director 2001-12-12
HEATHER ANN CUTHBERT
Director 2003-06-24
LAURA DURIE
Director 2016-06-07
GERRARD MORRIS HUGHES
Director 2018-05-01
JEANETTE HUGHES
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ANNE GRIBBIN
Director 2016-03-03 2018-05-01
MARGARET KING
Director 2011-02-01 2018-03-12
MARY LEONARD
Director 2011-04-05 2017-10-25
MARY LEONARD
Company Secretary 2014-03-31 2017-10-24
JOHN SMITH
Company Secretary 2008-11-01 2014-03-31
JACQUELINE COLLINS
Director 2009-10-06 2011-02-01
JOWITA KARDASZ-CHOINSKA
Director 2009-10-06 2010-04-13
ALEXANDRINA HAMILTON
Director 2001-12-12 2009-10-06
AMBREEN HUSSAIN
Director 2001-12-12 2009-06-03
JAN MCCOLL
Director 2006-11-07 2009-06-03
MARGARET CONNELLY
Company Secretary 2001-12-12 2008-12-02
JAMES MORRISON HAY
Director 2001-12-12 2008-09-06
PATRICIA MAINLAND
Director 2006-11-08 2008-01-10
JACQUELINE COLLINS
Director 2005-12-06 2008-01-08
MATTHEW MCMILLAN BOYD JACK
Director 2002-04-30 2008-01-08
ANNE MCDONALD
Director 2003-12-16 2007-05-02
AUDREY ARMSTRONG
Director 2001-12-12 2007-03-06
JANET CAMPBELL
Director 2004-11-02 2006-05-18
RAYMOND MCCOOL
Director 2003-12-16 2006-03-20
JOHN MCLEAN
Director 2002-07-23 2004-01-05
HAZEL HANVIDGE
Director 2003-06-24 2003-12-15
ANGELA GAILLY
Director 2003-06-24 2003-11-25
ANNE MCDONALD
Director 2002-04-30 2003-06-24
KENNETH MCLEAN ALLAN
Director 2001-12-12 2003-04-10
FIONA ANNE DUNCAN
Director 2001-12-12 2002-04-30
MARGARET ANNE HENDERSON
Director 2001-12-12 2002-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CONNELLY TENANT PARTICIPATION ADVISORY SERVICE SCOTLAND Director 2000-10-27 CURRENT 1987-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-06-15DIRECTOR APPOINTED MRS JOAN DOUGLAS
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CONNELLY
2021-05-05AAMDAmended account full exemption
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA DURIE
2021-04-12CH01Director's details changed for Mrs Jeanette Hughes on 2021-04-09
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10AP03Appointment of Miss Janette Hughes as company secretary on 2018-04-03
2018-05-10AP01DIRECTOR APPOINTED MRS JENNIFER LYNN CAIRNS
2018-05-10AP01DIRECTOR APPOINTED MISS EMMA JANE CAIRNS
2018-05-10AP01DIRECTOR APPOINTED MR GERRARD MORRIS HUGHES
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KING
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY LEONARD
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SIMPSON
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE GRIBBIN
2018-05-10TM02Termination of appointment of Mary Leonard on 2017-10-24
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14AP01DIRECTOR APPOINTED MRS LAURA DURIE
2016-04-19AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-19AP01DIRECTOR APPOINTED MISS LOUISE ANNE GRIBBIN
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-17AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-17AP01DIRECTOR APPOINTED MRS JEANETTE HUGHES
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JACK TAIT
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-24AP03Appointment of Mary Leonard as company secretary
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LEOMARD / 31/03/2014
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN SMITH
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-05AR0131/03/13 NO MEMBER LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-12AR0131/03/12 NO MEMBER LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIE TURNBULL
2011-10-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-17AR0131/03/11 NO MEMBER LIST
2011-04-08AP01DIRECTOR APPOINTED MARY LEOMARD
2011-03-01AP01DIRECTOR APPOINTED MRS MARGARET KING
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COLLINS
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AR0131/03/10 NO MEMBER LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE TURNBULL / 31/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SMITH / 31/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CONNELLY SIMPSON / 31/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANN CUTHBERT / 31/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CONNELLY / 31/03/2010
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SMITH / 31/03/2010
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR WALLACE ROWAND
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOWITA KARDASZ-CHOINSKA
2009-12-03AP01DIRECTOR APPOINTED JACK TAIT
2009-12-03AP01DIRECTOR APPOINTED JACQUELINE COLLINS
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRINA HAMILTON
2009-10-20AP01DIRECTOR APPOINTED JOWITA KARDASZ-CHOINSKA
2009-10-20AP01DIRECTOR APPOINTED WALLACE STEWART ROWAND
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR AMBREEN HUSSAIN
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR JAN MCCOLL
2009-04-08363aANNUAL RETURN MADE UP TO 31/03/09
2009-04-08288aDIRECTOR APPOINTED MR JOHN SMITH
2009-04-08288aSECRETARY APPOINTED MR JOHN SMITH
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN SMITH
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY MARGARET CONNELLY
2008-11-12288aDIRECTOR APPOINTED MARIE TURNBULL LOGGED FORM
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR JAMES HAY
2008-05-13288aDIRECTOR APPOINTED MRS MARIE TURNBULL
2008-05-13363aANNUAL RETURN MADE UP TO 31/03/08
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2007-07-16288bDIRECTOR RESIGNED
2007-04-11363sANNUAL RETURN MADE UP TO 31/03/07
2007-03-14288bDIRECTOR RESIGNED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-31288bDIRECTOR RESIGNED
2006-04-19363(288)DIRECTOR RESIGNED
2006-04-19363sANNUAL RETURN MADE UP TO 31/03/06
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-18288bDIRECTOR RESIGNED
2005-04-04363sANNUAL RETURN MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUCHENBACK ACTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUCHENBACK ACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUCHENBACK ACTIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 AUCHENBACK ACTIVE LIMITED

Intangible Assets
Patents
We have not found any records of AUCHENBACK ACTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUCHENBACK ACTIVE LIMITED
Trademarks
We have not found any records of AUCHENBACK ACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUCHENBACK ACTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AUCHENBACK ACTIVE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AUCHENBACK ACTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUCHENBACK ACTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUCHENBACK ACTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.