ACOURA CERTIFICATION LIMITED
Status | ACTIVE |
Company No. | SC180206 |
Category | Private Limited Company |
Incorporated | 03 Nov 1997 |
Age | 26 years, 7 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
ACOURA CERTIFICATION LIMITED is an active private limited company with number SC180206. It was incorporated 26 years, 7 months, 1 day ago, on 03 November 1997. The company address is Lrqa Ltd Office 79 (Pure Offices) Lrqa Ltd Office 79 (Pure Offices), Edinburgh, EH12 9DT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Change to a person with significant control
Date: 09 Nov 2023
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-12-13
Psc name: Acoura Holdings Limited
Documents
Change corporate secretary company with change date
Date: 23 Oct 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-07-24
Officer name: Tmf Corporate Administration Services Limited
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-26
Officer name: Fiona Lindsay Layton
Documents
Accounts with accounts type small
Date: 30 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint corporate secretary company with name date
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tmf Corporate Administration Services Limited
Appointment date: 2023-01-10
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Old address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ
New address: Lrqa Ltd Office 79 (Pure Offices) 4-5 Lochside Way, Edinburgh Park Edinburgh EH12 9DT
Change date: 2023-01-12
Documents
Termination secretary company with name termination date
Date: 12 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-10
Officer name: Burness Paull Llp
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Change account reference date company current extended
Date: 22 Jun 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-06-30
Documents
Accounts with accounts type small
Date: 26 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-07
Officer name: David Paul Butler
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-07
Officer name: Mr Peter Fontijn
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-07
Officer name: Mrs Fiona Lindsay Layton
Documents
Appoint person director company with name date
Date: 07 Jan 2022
Action Date: 02 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Derrick
Appointment date: 2022-01-02
Documents
Termination director company with name termination date
Date: 07 Jan 2022
Action Date: 02 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-02
Officer name: Dale Newitt
Documents
Termination director company with name termination date
Date: 07 Jan 2022
Action Date: 02 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-02
Officer name: Jane Louise Johnson
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type small
Date: 29 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 03 Sep 2021
Category: Gazette
Type: DISS40
Documents
Mortgage satisfy charge full
Date: 18 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type small
Date: 23 Sep 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 23 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-20
Officer name: Stephen George Belton
Documents
Appoint person director company with name date
Date: 23 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-20
Officer name: Mr Dale Newitt
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type small
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Johnson
Appointment date: 2019-02-11
Documents
Termination director company with name termination date
Date: 18 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-11
Officer name: Tim George William Bailey
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type small
Date: 05 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Appoint person director company with name date
Date: 30 May 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-27
Officer name: Mr David Paul Butler
Documents
Change account reference date company current extended
Date: 25 Jan 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-03-31
Documents
Accounts with accounts type full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-16
Officer name: Paul Egan
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type full
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Change person director company with change date
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-28
Officer name: Stephen Belton
Documents
Certificate change of name company
Date: 31 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scottish food quality certification LIMITED\certificate issued on 31/07/15
Documents
Resolution
Date: 31 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fergus Dick
Termination date: 2015-06-18
Documents
Change person director company with change date
Date: 12 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Fergus Dick
Documents
Change person director company with change date
Date: 12 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fergus Dick
Change date: 2015-01-01
Documents
Accounts with accounts type small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-09-10
Officer name: Neil Aitken Mackinnon
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Fergus Dick
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fergus Dick
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type small
Date: 20 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change corporate secretary company with change date
Date: 05 Aug 2013
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Burness Paull & Williamsons Llp
Change date: 2013-08-02
Documents
Change corporate secretary company with change date
Date: 04 Dec 2012
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-11-30
Officer name: Burness Llp
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type small
Date: 28 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Peace
Documents
Legacy
Date: 01 Dec 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with made up date
Date: 12 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Aitken Mackinnon
Documents
Termination director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Shepherd
Documents
Termination director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Whiteford
Documents
Termination director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Brown
Documents
Termination director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Seaton
Documents
Appoint person director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Francis Clift Peace
Documents
Appoint person director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Belton
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Egan
Documents
Legacy
Date: 13 Apr 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type small
Date: 15 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 24 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Accounts with accounts type small
Date: 17 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed tim bailey logged form
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed tim bailey
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members; amend
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/05; full list of members
Documents
Resolution
Date: 24 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 25 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 24 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; full list of members
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
MISTLETOE HOUSE, ROUS LENCH,WORCESTERSHIRE,WR11 4UW
Number: | 06342518 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHGROVE HOUSE,THREEMILESTONE TRURO,TR4 9NH
Number: | 04622942 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED
31 MORTAIN ROAD,ROTHERHAM,S60 3BY
Number: | 03406407 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORMONDE CAPITAL MANAGEMENT LTD
21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP
Number: | 06126941 |
Status: | ACTIVE |
Category: | Private Limited Company |
45/49 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 01636989 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 6,7,8 LEACHES BUSINESS CENTRE,AYLESBURY,HP18 0RR
Number: | 04028649 |
Status: | ACTIVE |
Category: | Private Limited Company |