AC&H 17 LIMITED
Status | ACTIVE |
Company No. | SC183987 |
Category | Private Limited Company |
Incorporated | 19 Mar 1998 |
Age | 26 years, 2 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
AC&H 17 LIMITED is an active private limited company with number SC183987. It was incorporated 26 years, 2 months, 11 days ago, on 19 March 1998. The company address is 5/7 Rothesay Terrace, Edinburgh, EH3 7RY, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type dormant
Date: 28 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type dormant
Date: 27 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammed Shabbir Ghafoor
Cessation date: 2020-11-06
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maah-Rukh Sabir Ghafoor
Cessation date: 2020-11-06
Documents
Change sail address company with old address new address
Date: 04 Feb 2021
Category: Address
Type: AD02
Old address: C/O 27 Telford Road 27 Telford Road Blackhall Edinburgh Mid Lothian EH4 2AY United Kingdom
New address: 5/7 Rothesay Terrace Edinburgh EH3 7RY
Documents
Move registers to registered office company with new address
Date: 04 Feb 2021
Category: Address
Type: AD04
New address: 5/7 Rothesay Terrace Edinburgh EH3 7RY
Documents
Change to a person with significant control
Date: 04 Feb 2021
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert John Beardsley
Change date: 2020-11-06
Documents
Notification of a person with significant control
Date: 25 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert John Beardsley
Notification date: 2020-11-06
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-06
Officer name: Mohammed Shabbir Ghafoor
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-06
Officer name: Maah-Rukh Sabir Ghafoor
Documents
Termination secretary company with name termination date
Date: 25 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohammed Shabbir Ghafoor
Termination date: 2020-11-06
Documents
Accounts with accounts type dormant
Date: 14 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Appoint person director company with name date
Date: 06 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Beardsley
Appointment date: 2019-11-04
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-06
New address: 5/7 Rothesay Terrace Edinburgh EH3 7RY
Old address: 27 Telford Road Edinburgh EH4 2AY
Documents
Accounts with accounts type dormant
Date: 22 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type dormant
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type dormant
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type dormant
Date: 09 Dec 2015
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: 23 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Change person director company with change date
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maahrukh Sabir Ghafoor
Change date: 2015-04-23
Documents
Accounts with accounts type dormant
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type dormant
Date: 04 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Change sail address company with old address
Date: 20 Mar 2013
Category: Address
Type: AD02
Old address: 27 Telford Road Blackhall Edinburgh Mid Lothian EH4 2AY United Kingdom
Documents
Accounts with accounts type dormant
Date: 20 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Change sail address company with old address
Date: 19 Mar 2012
Category: Address
Type: AD02
Old address: 27 Telford Road Edinburgh Mid Lothian EH4 2AY United Kingdom
Documents
Accounts with accounts type dormant
Date: 22 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 28 Dec 2011
Action Date: 27 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maah-Rukh Sabir Ghafoor
Change date: 2011-12-27
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 24 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-24
Officer name: Mohammed Shabbir Ghafoor
Documents
Change person director company with change date
Date: 26 Apr 2011
Action Date: 24 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maahruka Sabir Ghafoor
Change date: 2011-04-24
Documents
Accounts with accounts type dormant
Date: 14 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Move registers to sail company
Date: 06 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maahruka Sabir Ghafoor
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Mohammed Shabbir Ghafoor
Documents
Accounts with accounts type dormant
Date: 23 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 20/03/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary george mckenzie
Documents
Accounts with accounts type dormant
Date: 29 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 24/04/06 from: flat 7 grigor court 204 telford road edinburgh EH4 2PL
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/01; full list of members
Documents
Resolution
Date: 15 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/00; full list of members
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 18 Jan 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/99; full list of members
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
30 BENETT DRIVE,HOVE,BN3 6UT
Number: | 09141451 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 MILLFIELDS ROAD,LONDON,E5 0AR
Number: | 09602147 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 51, THE BUSINESS CENTRE,LONDON,SW8 3NS
Number: | 10314381 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-10 STAPLE INN,LONDON,WC1V 7QH
Number: | 09690936 |
Status: | ACTIVE |
Category: | Private Limited Company |
280 IRLAM ROAD,MANCHESTER,M41 6WE
Number: | 10086125 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010795 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |