Advanced company searchLink opens in new window

ACM HIGHLAND LTD

Company number SC595654

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-25
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
  • GBP 2
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted