Advanced company searchLink opens in new window

ACA SCOTLAND LTD

Company number SC448099

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)
01 Nov 2016 AP01 Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016
01 Nov 2016 AP01 Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016
29 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
11 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
06 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
15 Jan 2015 AA Accounts for a dormant company made up to 31 August 2014
24 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
17 Jan 2014 AA Accounts for a dormant company made up to 31 August 2013
17 Jan 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 August 2013
17 Jan 2014 AD01 Registered office address changed from 10 Macmillan Drive Gourock PA19 1SW United Kingdom on 17 January 2014
18 Jun 2013 CERTNM Company name changed gillie management services LIMITED\certificate issued on 18/06/13
  • CONNOT ‐
13 Jun 2013 TM01 Termination of appointment of Leslie Gillen as a director
12 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-22
11 Jun 2013 AP01 Appointment of Anne Marie Mccready as a director
11 Jun 2013 AP01 Appointment of Alexander Shaw Mccready as a director
19 Apr 2013 NEWINC Incorporation