- Company Overview for ACM HIGHLAND LTD (SC595654)
- Filing history for ACM HIGHLAND LTD (SC595654)
- People for ACM HIGHLAND LTD (SC595654)
- More for ACM HIGHLAND LTD (SC595654)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
31 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
26 Jan 2023 | CERTNM |
Company name changed acm utilities LTD\certificate issued on 26/01/23
|
|
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | AA01 | Current accounting period shortened from 30 April 2023 to 31 March 2023 | |
03 May 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
21 Apr 2021 | CH01 | Director's details changed for Mr Michael Francis Ross on 21 April 2021 | |
21 Apr 2021 | PSC04 | Change of details for Mr Michael Francis Ross as a person with significant control on 25 August 2020 | |
20 Apr 2021 | AD01 | Registered office address changed from 1 Victoria Drive Brora KW9 6QX United Kingdom to Tigh an Domhnaill 62 Dalchalm Brora KW9 6LP on 20 April 2021 | |
24 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
24 Feb 2020 | PSC01 | Notification of Angus Ross as a person with significant control on 1 February 2019 | |
24 Feb 2020 | PSC04 | Change of details for Mr Micheal Francis Ross as a person with significant control on 1 February 2019 | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
14 Feb 2019 | CH01 | Director's details changed for Mr Micheal Francis Ross on 1 February 2019 | |
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
14 Feb 2019 | AP01 | Appointment of Mr Angus Ross as a director on 1 February 2019 | |
27 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-27
|