This company is commonly known as Ac&h 40 Limited. The company was founded 25 years ago and was given the registration number SC192481. The firm's registered office is in ROSEWELL. You can find them at 17 Lindsay Row, , Rosewell, . This company's SIC code is 74990 - Non-trading company.
Name | : | AC&H 40 LIMITED |
---|---|---|
Company Number | : | SC192481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1999 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 17 Lindsay Row, Rosewell, Scotland, EH24 9EJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Lindsay Row, Rosewell, Scotland, EH24 9EJ | Director | 30 October 2015 | Active |
17, Lindsay Row, Rosewell, Scotland, EH24 9EJ | Director | 30 August 2017 | Active |
37 Queen Street, Edinburgh, EH2 1JX | Nominee Secretary | 12 January 1999 | Active |
17 Currievale Drive, Edinburgh, EH14 5RN | Secretary | 23 August 2004 | Active |
2, Poltonbank Terrace, Lasswade, Scotland, | Secretary | 09 June 2014 | Active |
28 Bryce Road, Edinburgh, EH14 5LW | Secretary | 06 June 2003 | Active |
37, Queen Street, Edinburgh, EH2 1JX | Corporate Secretary | 05 January 2003 | Active |
37 Queen Street, Edinburgh, EH2 1JX | Nominee Director | 12 January 1999 | Active |
17 Currievale Drive, Edinburgh, EH14 5RN | Director | 16 June 2004 | Active |
17, Currievale Drive, Currie, Scotland, EH14 5RN | Director | 09 June 2014 | Active |
17 Currievale Drive, Edinburgh, EH14 5RN | Director | 16 June 2004 | Active |
2, Polton Bank Terrace, Lasswade, Scotland, EH18 1JL | Director | 09 June 2014 | Active |
2, Poltonbank Terrace, Lasswade, Scotland, | Director | 09 June 2014 | Active |
98, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DJ | Director | 30 October 2015 | Active |
98, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DJ | Director | 30 October 2015 | Active |
28 Bryce Road, Edinburgh, EH14 5LW | Director | 23 March 1999 | Active |
28 Bryce Road, Edinburgh, EH14 5LW | Director | 23 March 1999 | Active |
19 North Greens, Edinburgh, EH15 3RT | Director | 23 March 1999 | Active |
Muhammad Sohaib Butt | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 17, Lindsay Row, Rosewell, Scotland, EH24 9EJ |
Nature of control | : |
|
Mr Ian Colquhoun Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 136, Boden Street, Glasgow, Scotland, G40 3PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2019-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-26 | Officers | Change person director company with change date. | Download |
2017-09-26 | Address | Change registered office address company with date old address new address. | Download |
2017-09-26 | Officers | Change person director company with change date. | Download |
2017-09-26 | Officers | Appoint person director company with name date. | Download |
2017-09-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.