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)
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
  • GBP 1
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
  • GBP 1
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