- Company Overview for AC&H 58 LIMITED (SC198183)
- Filing history for AC&H 58 LIMITED (SC198183)
- People for AC&H 58 LIMITED (SC198183)
- More for AC&H 58 LIMITED (SC198183)
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) |
---|---|---|---|
29 Aug 2018 | TM02 | Termination of appointment of Douglas Richard Gibb as a secretary on 22 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Christopher Andrew King as a director on 22 August 2018 | |
29 Aug 2018 | AP01 | Appointment of David Munro Brand as a director on 22 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Margaret Anne Brand as a director on 22 August 2015 | |
14 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
24 Jan 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
28 Jan 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Christopher Andrew King as a director on 16 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Alan Wilson as a director on 16 September 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
13 Jan 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Mr Alan Wilson on 1 October 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | CH03 | Secretary's details changed for Douglas Richard Gibb on 11 July 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 8 Daiches Braes Brunstane Edinburgh EH15 2RF to 8 Grant Road Prestonpans East Lothian EH32 9FE on 19 August 2014 | |
03 Feb 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
06 Feb 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
18 Jan 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Alan Wilson on 1 October 2010 |