Advanced company searchLink opens in new window

AC&H 40 LIMITED

Company number SC192481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AA Accounts for a dormant company made up to 31 January 2024
18 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
31 Jan 2023 AA Accounts for a dormant company made up to 31 January 2023
19 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
31 Jan 2020 AA Accounts for a dormant company made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
13 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with updates
13 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Feb 2019 CH01 Director's details changed for Tayyaba Sohaib on 3 February 2019
13 Feb 2019 CH01 Director's details changed for Muhammad Sohaib Butt on 3 February 2019
13 Feb 2019 PSC04 Change of details for Muhammad Sohaib Butt as a person with significant control on 3 February 2019
13 Feb 2019 AD01 Registered office address changed from 15 Mavisbank Place Lasswade EH18 1DQ Scotland to 17 Lindsay Row Rosewell EH24 9EJ on 13 February 2019
31 Jan 2018 AA Accounts for a dormant company made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
27 Sep 2017 PSC01 Notification of Muhammad Sohaib Butt as a person with significant control on 30 August 2017
27 Sep 2017 PSC07 Cessation of Ian Colquhoun Harris as a person with significant control on 30 August 2017
26 Sep 2017 CH01 Director's details changed for Muhammad Sohaib Butt on 30 August 2017
26 Sep 2017 AD01 Registered office address changed from 136 Boden Street Glasgow G40 3PX to 15 Mavisbank Place Lasswade EH18 1DQ on 26 September 2017
26 Sep 2017 CH01 Director's details changed for Muhammad Sohaib Butt on 30 August 2017
26 Sep 2017 AP01 Appointment of Tayyaba Sohaib as a director on 30 August 2017
26 Sep 2017 TM01 Termination of appointment of Ian Colquhoun Harris as a director on 30 August 2017