ACLA FINANCIAL SERVICES LIMITED

Clyde Offices 2/3 Clyde Offices 2/3, Glasgow, G2 1BP, Scotland
StatusACTIVE
Company No.SC353213
CategoryPrivate Limited Company
Incorporated09 Jan 2009
Age15 years, 4 months, 29 days
JurisdictionScotland

SUMMARY

ACLA FINANCIAL SERVICES LIMITED is an active private limited company with number SC353213. It was incorporated 15 years, 4 months, 29 days ago, on 09 January 2009. The company address is Clyde Offices 2/3 Clyde Offices 2/3, Glasgow, G2 1BP, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

New address: Clyde Offices 2/3 48 West George Street Glasgow G2 1BP

Old address: Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland

Change date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: Unit 3 , Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland

New address: Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE

Change date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-15

Old address: 121 Moffat Street Glasgow G5 0nd

New address: Unit 3 , Morris Park 37 Rosyth Road Glasgow G5 0YD

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2021

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mr Michael Markey

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2012

Action Date: 12 May 2012

Category: Address

Type: AD01

Change date: 2012-05-12

Old address: 63 Carlton Place Glasgow G5 9TW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Michael Markey

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 26/06/2009 from 57 crosslees drive glasgow G46 7DY united kingdom

Documents

View document PDF

Incorporation company

Date: 09 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKER PR LIMITED

THE OLD CREAMERY,YEOVIL,BA22 7LZ

Number:06694525
Status:ACTIVE
Category:Private Limited Company

BEICON GROUP LIMITED

158 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9TR

Number:04186057
Status:ACTIVE
Category:Private Limited Company

EQUI'S ICE CREAM (MOTHERWELL) LTD

9-11 BURNBANK ROAD,HAMILTON,ML3 9AA

Number:SC444271
Status:ACTIVE
Category:Private Limited Company

HEAT-TECH LIMITED

STEPHEN HILL PARTNERSHIP LIMITED,GILLINGHAM,ME7 2YY

Number:03871900
Status:ACTIVE
Category:Private Limited Company

LINEAR SURVEYS LIMITED

18 RADULF GARDENS,LIVERSEDGE,WF15 6AT

Number:07454493
Status:ACTIVE
Category:Private Limited Company

S.W.A.T. PAINTBALL ACTIVITIES LIMITED

84 PARKSIDE ROAD,WIRRAL,CH63 7NR

Number:02939348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source