Advanced company searchLink opens in new window

ACF PROPERTIES LIMITED

Company number SC336681

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)
21 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
05 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
17 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
21 Nov 2013 AAMD Amended accounts made up to 31 January 2013
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Aug 2012 TM02 Termination of appointment of Morag Forbes as a secretary
05 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 4
14 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Apr 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Andrew Craig Forbes on 1 January 2010
15 Apr 2010 CH03 Secretary's details changed for Morag Forbes on 1 January 2010
06 Apr 2010 CH03 Secretary's details changed for Morag Forbes on 1 January 2010
19 Mar 2010 CH01 Director's details changed for Andrew Craig Forbes on 1 January 2010
19 Mar 2010 AD01 Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 19 March 2010
23 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Feb 2009 88(2) Capitals not rolled up
17 Feb 2009 363a Return made up to 24/01/09; full list of members