Advanced company searchLink opens in new window

A & C CONSULTANTS LIMITED

Company number SC296083

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2016 DS01 Application to strike the company off the register
16 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 3
16 Jan 2016 AD01 Registered office address changed from 10 King's View Rutherglen Glasgow G73 2BJ to 14 Rhindmuir View Baillieston Glasgow G69 6PY on 16 January 2016
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 3
22 Dec 2014 AD01 Registered office address changed from Suite 30 Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP to 10 King's View Rutherglen Glasgow G73 2BJ on 22 December 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
27 May 2014 AP01 Appointment of Mister Kenneth Peter Finan as a director
24 May 2014 TM01 Termination of appointment of James Timmins as a director
29 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
28 Jan 2014 CH01 Director's details changed for Mr Colin Archibald Crawford on 25 January 2014
28 Jan 2014 CH03 Secretary's details changed for Mr Colin Archibald Crawford on 25 January 2014
28 Jan 2014 CH01 Director's details changed for Alan Blair on 25 January 2014
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Oct 2013 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 3
28 Oct 2013 AP01 Appointment of Mister James Anthony Timmins as a director
25 Oct 2013 AD01 Registered office address changed from C/O Qp Accountancy Services Limited Caledonia House Evanton Drive Glasgow G46 8JT Scotland on 25 October 2013
07 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 31 January 2012
27 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders