Advanced company searchLink opens in new window

AC&H 212 LIMITED

Company number SC279097

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)
12 Sep 2024 AA Accounts for a small company made up to 31 December 2023
20 Feb 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
14 Aug 2023 AA Accounts for a small company made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
21 Nov 2022 AD01 Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AY to East Memus Office East Memus Forfar Angus DD8 3TY on 21 November 2022
26 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
20 Feb 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
23 Sep 2021 AA Accounts for a small company made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jul 2017 PSC02 Notification of Continental Farmers (Scotland) Limited as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with no updates
10 Jul 2017 PSC01 Notification of James William Mackinnon Manclark as a person with significant control on 6 April 2016
05 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
11 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
11 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2