Warning: file_put_contents(c/0fa6f617a9047be89ff5c298c96a3bed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Aac Real Estate Ltd, G1 3NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AAC REAL ESTATE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aac Real Estate Ltd. The company was founded 10 years ago and was given the registration number SC458295. The firm's registered office is in GLASGOW. You can find them at 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AAC REAL ESTATE LTD
Company Number:SC458295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2013
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
205 St Vincent Street, Glasgow, Scotland, G2 5QD

Director03 September 2013Active
205 St Vincent Street, Glasgow, Scotland, G2 5QD

Director01 October 2016Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary03 September 2013Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director03 September 2013Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director03 September 2013Active

People with Significant Control

Mr Andrew Allan Calderwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:Scotland
Address:205 St Vincent Street, Glasgow, Scotland, G2 5QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pascale Calderwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Scotland
Address:205 St Vincent Street, Glasgow, Scotland, G2 5QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Officers

Appoint person director company with name date.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Officers

Change person director company with change date.

Download
2016-03-16Document replacement

Second filing of form with form type made up date.

Download
2016-03-16Document replacement

Second filing of form with form type made up date.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Capital

Capital allotment shares.

Download
2015-12-14Capital

Capital allotment shares.

Download
2015-12-14Capital

Capital allotment shares.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.