AC COMMERCIAL (SCOTLAND) LTD.

5-9 Bon Accord Crescent, Aberdeen, AB11 6DN, Scotland
StatusACTIVE
Company No.SC375511
CategoryPrivate Limited Company
Incorporated24 Mar 2010
Age14 years, 2 months, 24 days
JurisdictionScotland

SUMMARY

AC COMMERCIAL (SCOTLAND) LTD. is an active private limited company with number SC375511. It was incorporated 14 years, 2 months, 24 days ago, on 24 March 2010. The company address is 5-9 Bon Accord Crescent, Aberdeen, AB11 6DN, Scotland.



Company Fillings

Confirmation statement with updates

Date: 25 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-20

Old address: 7-9 Bon Accord Crescent Aberdeen AB11 6DN

New address: 5-9 Bon Accord Crescent Aberdeen AB11 6DN

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-25

Psc name: Mr Michael Walter Sinclair

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-03-18

Officer name: Aberdein Considine Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-18

Officer name: Aberdein Considine & Company

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital cancellation shares

Date: 19 May 2020

Action Date: 31 Jul 2019

Category: Capital

Type: SH06

Date: 2019-07-31

Capital : 7,417 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 May 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2020

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-31

Psc name: Michael Walter Sinclair

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2020

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-31

Psc name: Iain William Duncan Considine

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey John Aberdein

Termination date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 18 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2016

Action Date: 09 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-09

Capital : 9,475 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital cancellation shares

Date: 28 Aug 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH06

Capital : 9,225 GBP

Date: 2015-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 21 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

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

View document PDF

Resolution

Date: 09 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 08 May 2013

Action Date: 08 May 2013

Category: Capital

Type: SH06

Capital : 9,475 GBP

Date: 2013-05-08

Documents

View document PDF

Capital return purchase own shares

Date: 08 May 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain William Duncan Considine

Change date: 2012-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-19

Old address: 8-9 Bon Accord Crescent Aberdeen AB11 6DN

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Apr 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-10-01

Officer name: Aberdein Considine & Company

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2011

Action Date: 24 Mar 2010

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2010-03-24

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mansaid LIMITED\certificate issued on 10/11/10

Documents

View document PDF

Resolution

Date: 10 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Sep 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain William Duncan Considine

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Walter Sinclair

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Law

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harvey John Aberdein

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aberdein Considine & Company

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2010

Action Date: 13 May 2010

Category: Address

Type: AD01

Change date: 2010-05-13

Old address: 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Incorporation company

Date: 24 Mar 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A & E ASBESTOS LIMITED

UNIT 5-7 THURROCK COMMERCIAL CENTRE,AVELEY,RM15 4YG

Number:06544929
Status:ACTIVE
Category:Private Limited Company

COMPLEXIONS LIMITED

ORIEL HOUSE,BOOTLE,L20 7EP

Number:10380274
Status:ACTIVE
Category:Private Limited Company

DIXON & WARDLE JOINERY LTD

13 BELSFIELD GARDENS,JARROW,NE32 5QB

Number:09275948
Status:ACTIVE
Category:Private Limited Company

G-ROMIE MUSIC LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10988003
Status:ACTIVE
Category:Private Limited Company

SAMRA MEDICAL SERVICES LIMITED

STONE BARN RATCLIFFE GRANGE FARM,WORKSOP,S80 3DW

Number:08245121
Status:ACTIVE
Category:Private Limited Company

SUN56LTD LIMITED

39 FIELD CLOSE,,DERBY,DE72 3HJ

Number:09377774
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