ACLA FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | SC353213 |
Category | Private Limited Company |
Incorporated | 09 Jan 2009 |
Age | 15 years, 4 months, 29 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 May 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
THE OLD CREAMERY,YEOVIL,BA22 7LZ
Number: | 06694525 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
STEPHEN HILL PARTNERSHIP LIMITED,GILLINGHAM,ME7 2YY
Number: | 03871900 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |