UKBizDB.co.uk

ACOURA CERTIFICATION LIMITED

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

This company is commonly known as Acoura Certification Limited. The company was founded 26 years ago and was given the registration number SC180206. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACOURA CERTIFICATION LIMITED
Company Number:SC180206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, England, EC2R 7HJ

Corporate Secretary10 January 2023Active
Lrqa Ltd, Office 79 (Pure Offices), 4-5 Lochside Way, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DT

Director02 January 2022Active
1,, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director07 March 2022Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary01 August 2004Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary03 November 1997Active
Dere Street Farm, Balckshiels, EH37 5TF

Director01 April 2008Active
6, Redheughs Rigg, Edinburgh, United Kingdom, EH12 9DQ

Director02 June 2011Active
5 Laurel Avenue, Lenzie, Kirkintilloch, G66 4RX

Director16 June 2003Active
5 Laurel Avenue, Lenzie, Kirkintilloch, G66 4RX

Director14 December 1998Active
13 Hillview Terrace, Edinburgh, EH12 8RB

Director22 April 1998Active
Acoura Limited, 6 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ

Director27 April 2017Active
6, Redheughs Rigg, Edinburgh, United Kingdom, EH12 9DQ

Director10 September 2013Active
53, Chandos Place, Covent Garden, London, Uk, WC2N 4HS

Director02 June 2011Active
8a Dick Place, Edinburgh, EH9 2JL

Director22 April 1998Active
Jackstown, Rothienorman, Inverurie, AB51 8UR

Director14 December 1998Active
6, Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ

Director11 February 2019Active
1,, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director07 March 2022Active
24, Grange Knowe, Linlithgow, Scotland, EH49 7HX

Director18 July 2011Active
6, Redheughs Rigg, South Gyle, Edinburgh, United Kingdom, EH12 9DQ

Director20 March 2020Active
Certus Compliance Limited C/O Capital, Law Llp, Capital Building, Tyndall Street, Cardiff, Wales, CF10 4DZ

Director02 June 2011Active
8 Lodge Park, Biggar, ML12 6ER

Director14 December 1998Active
44 Cross Tree Road, Wicken, Milton Keynes, MK19 6BT

Director16 June 2003Active
Selcoth Fisheries Ltd., Moffatt, DG10 9LG

Director14 December 1998Active
6 Johnsburn Green, Balerno, EH14 7NB

Director01 November 1999Active
14 Mortonhall Road, Edinburgh, EH9 2HW

Director10 June 2003Active
Newmiln House, Tibbermore, Perth, PH1 1QN

Director14 December 1998Active
3 Clarendon Drive, Putney, London, SW15 1AW

Director20 September 1999Active
15 Swanston Crescent, Edinburgh, EH10 7EL

Director14 December 1998Active
Castlecraig Farms, Nigg, Tain, IV19 1QS

Director22 April 1998Active
Easter Greenside, Leven, Fife, KY8 5PB

Director14 December 1998Active
12 Hope Street, Edinburgh, EH2 4DD

Director03 November 1997Active

People with Significant Control

Acoura Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Trinity Park, Birmingham, England, B37 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-10-23Officers

Change corporate secretary company with change date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type small.

Download
2023-01-12Officers

Appoint corporate secretary company with name date.

Download
2023-01-12Address

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

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Change account reference date company current extended.

Download
2022-04-26Accounts

Accounts with accounts type small.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-09-03Gazette

Gazette filings brought up to date.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2020-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.