- Company Overview for AC&H 40 LIMITED (SC192481)
- Filing history for AC&H 40 LIMITED (SC192481)
- People for AC&H 40 LIMITED (SC192481)
- More for AC&H 40 LIMITED (SC192481)
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) |
---|---|---|---|
26 Sep 2017 | TM01 | Termination of appointment of Elizabeth Gibson Harris as a director on 30 August 2017 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Janine Green as a director on 26 November 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of James Davidson Dyce as a director on 26 November 2015 | |
01 Feb 2016 | TM02 | Termination of appointment of James Davidson Dyce as a secretary on 26 November 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
30 Oct 2015 | AP01 | Appointment of Muhammad Sohaib Butt as a director on 30 October 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Ian Colquhoun Harris as a director on 30 October 2015 | |
30 Oct 2015 | AP01 | Appointment of Mrs Elizabeth Gibson Harris as a director on 30 October 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from 2 Poltonbank Terrace Lasswade Midlothian to 136 Boden Street Glasgow G40 3PX on 30 October 2015 | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Thomas Ramsay Blair as a director on 28 August 2014 | |
09 Jun 2014 | AP01 | Appointment of Mr Thomas Ramsay Blair as a director | |
09 Jun 2014 | AP01 | Appointment of Mrs Janine Green as a director | |
09 Jun 2014 | AD01 | Registered office address changed from 17 Currievale Drive Currie Edinburgh EH14 5RN on 9 June 2014 | |
09 Jun 2014 | AP03 | Appointment of Mr James Davidson Dyce as a secretary | |
09 Jun 2014 | TM01 | Termination of appointment of Thomas Blair as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Joan Blair as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Joan Blair as a director | |
09 Jun 2014 | TM02 | Termination of appointment of Thomas Blair as a secretary | |
09 Jun 2014 | AP01 | Appointment of Mr James Davidson Dyce as a director |