UKBizDB.co.uk

AC&H 40 LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:17 Lindsay Row, Rosewell, Scotland, EH24 9EJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Lindsay Row, Rosewell, Scotland, EH24 9EJ

Director30 October 2015Active
17, Lindsay Row, Rosewell, Scotland, EH24 9EJ

Director30 August 2017Active
37 Queen Street, Edinburgh, EH2 1JX

Nominee Secretary12 January 1999Active
17 Currievale Drive, Edinburgh, EH14 5RN

Secretary23 August 2004Active
2, Poltonbank Terrace, Lasswade, Scotland,

Secretary09 June 2014Active
28 Bryce Road, Edinburgh, EH14 5LW

Secretary06 June 2003Active
37, Queen Street, Edinburgh, EH2 1JX

Corporate Secretary05 January 2003Active
37 Queen Street, Edinburgh, EH2 1JX

Nominee Director12 January 1999Active
17 Currievale Drive, Edinburgh, EH14 5RN

Director16 June 2004Active
17, Currievale Drive, Currie, Scotland, EH14 5RN

Director09 June 2014Active
17 Currievale Drive, Edinburgh, EH14 5RN

Director16 June 2004Active
2, Polton Bank Terrace, Lasswade, Scotland, EH18 1JL

Director09 June 2014Active
2, Poltonbank Terrace, Lasswade, Scotland,

Director09 June 2014Active
98, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DJ

Director30 October 2015Active
98, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DJ

Director30 October 2015Active
28 Bryce Road, Edinburgh, EH14 5LW

Director23 March 1999Active
28 Bryce Road, Edinburgh, EH14 5LW

Director23 March 1999Active
19 North Greens, Edinburgh, EH15 3RT

Director23 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type dormant.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-13Address

Change registered office address company with date old address new address.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Address

Change registered office address company with date old address new address.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2017-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.