UKBizDB.co.uk

ACLAS TECHNICS LIMITED

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

This company is commonly known as Aclas Technics Limited. The company was founded 22 years ago and was given the registration number SC229729. The firm's registered office is in LIVINGSTON. You can find them at 5 Rankine Square, Deans Industrial Estate, Deans, Livingston, West Lothian. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:ACLAS TECHNICS LIMITED
Company Number:SC229729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:5 Rankine Square, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Rankine Square, Deans Industrial Estate, Deans, Livingston, EH54 8SH

Director24 July 2015Active
5, Rankine Square, Deans Industrial Estate, Deans, Livingston, EH54 8SH

Director06 December 2022Active
Asl Aviation Group, 3 Malahide Road, Swords, Co Dublin, Ireland,

Secretary27 February 2014Active
3 Malahide Road, Swords, County Dublin, Ireland,

Secretary24 July 2015Active
3, Malahide Road, Swords, Co Dublin, Ireland,

Secretary20 April 2012Active
The Willows, Balheary, Swords, Ireland, IRISH

Secretary26 February 2004Active
Clandon Cottage, Aspen Close, Guildford, GU4 7BG

Secretary28 March 2002Active
5, Rankine Square, Deans Industrial Estate, Deans, Livingston, EH54 8SH

Secretary06 September 2017Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary28 March 2002Active
3, Malahide Road, Swords, Co Dublin, Ireland,

Director20 April 2012Active
The White House, Chatter Alley, Dogmersfield, RG27 8SS

Director28 March 2002Active
5, Riversdale Grove, Palmerstown, Ireland,

Director15 April 2008Active
Brooklodge, Dromin, Ardee Road, Dunleer, Ireland,

Director26 February 2004Active
The Gill, Reigate Road, Hookwood, RH6 0AP

Director10 April 2002Active
2a Greys Lane, Howth, Ireland, IRISH

Director26 February 2004Active
305 William Path, Cadham, Glenrothes, KY7 6SP

Director10 April 2002Active
Haymount, West Port, Cupar, KY15 4AW

Director10 April 2002Active
36 Oatlands Park, Linlithgow, EH49 6AS

Director10 April 2002Active
3 Malahide Road, Swords, County Dublin, Ireland,

Director24 July 2015Active
Asl Aviation Group, 3 Malahide Road, Swords, Co Dublin, Ireland,

Director27 February 2014Active
3, Malahide Road, Swords, County Dublin, Swords, Ireland,

Director24 October 2018Active
Corrib Rose, Station Road, Lusk, Ireland,

Director15 April 2008Active
The Willows, Balheary, Swords, Ireland, IRISH

Director26 February 2004Active
5, Rankine Square, Deans Industrial Estate, Deans, Livingston, EH54 8SH

Director01 July 2015Active
5, Rankine Square, Deans Industrial Estate, Deans, Livingston, EH54 8SH

Director18 August 2017Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director28 March 2002Active

People with Significant Control

Aviation Nation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:7, Wright Place, Bathgate, Scotland, EH48 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-07-06Accounts

Change account reference date company previous extended.

Download
2018-04-30Auditors

Auditors resignation company.

Download
2018-04-10Miscellaneous

Legacy.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.