ACA EMPLOYEE DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | SC342409 |
Category | Private Limited Company |
Incorporated | 06 May 2008 |
Age | 16 years, 29 days |
Jurisdiction | Scotland |
SUMMARY
ACA EMPLOYEE DEVELOPMENT LIMITED is an active private limited company with number SC342409. It was incorporated 16 years, 29 days ago, on 06 May 2008. The company address is 2 Freelands Way 2 Freelands Way, Newbridge, EH28 8JZ, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Address
Type: AD01
Old address: 36 Freelands Road Ratho Newbridge Midlothian EH28 8NP
Change date: 2016-11-16
New address: 2 Freelands Way Ratho Newbridge EH28 8JZ
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 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: 01 Jun 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 09 Dec 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Daniel Flower
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 06 Jun 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 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: 09 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Change person director company with change date
Date: 13 May 2011
Action Date: 13 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-13
Officer name: Alison Flower
Documents
Change registered office address company with date old address
Date: 13 May 2011
Action Date: 13 May 2011
Category: Address
Type: AD01
Old address: 58 Glenbrook Road Bankhead Steading Balerno Edinburgh EH14 7BE United Kingdom
Change date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
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: 07 Jun 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Cook
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 24 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Certificate change of name company
Date: 16 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aca employee developments LIMITED\certificate issued on 21/05/08
Documents
Some Companies
THE HARLEY BUILDING,LONDON,W1W 6XB
Number: | 09766786 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 5 PERCY STREET,LONDON,W1T 1DG
Number: | LP019084 |
Status: | ACTIVE |
Category: | Limited Partnership |
MARTIN IMAGE PROCESSING LIMITED
4-8 THE CENTRE LAKES INDUSTRIAL PARK,BRAINTREE,CM7 3RU
Number: | 05223848 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PROVIDENT STREET,OLDHAM,OL2 8AQ
Number: | 11707095 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PRIORY,BURNHAM,SL1 7LW
Number: | 10550689 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WODELAND AVENUE,GUILDFORD,GU2 4JZ
Number: | 10621905 |
Status: | ACTIVE |
Category: | Private Limited Company |