ACC PLUMBING AND HEATING LTD
Status | ACTIVE |
Company No. | SC431840 |
Category | Private Limited Company |
Incorporated | 04 Sep 2012 |
Age | 11 years, 8 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
ACC PLUMBING AND HEATING LTD is an active private limited company with number SC431840. It was incorporated 11 years, 8 months, 28 days ago, on 04 September 2012. The company address is Balnacraig Balnacraig, Banchory, AB31 4PQ, Kincardineshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Address
Type: AD01
Old address: Unit 30 Murcar Commercial Park Denmore Road Aberdeen Aberdeenshire AB238JW
New address: Balnacraig Torphins Banchory Kincardineshire AB31 4PQ
Change date: 2014-10-10
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 25 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-25
Officer name: Graeme Stanley Cheyne
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Wilson Middleton
Documents
Change registered office address company with date old address
Date: 06 Sep 2013
Action Date: 06 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-06
Old address: Unit 30 Murcar Commercial Park Denmore Road Aberdeen Aberdeenshire AB23 8JW Scotland
Documents
Change registered office address company with date old address
Date: 15 May 2013
Action Date: 15 May 2013
Category: Address
Type: AD01
Old address: 14 Silverburn Place Aberdeen Aberdeenshire AB238EG Scotland
Change date: 2013-05-15
Documents
Termination director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Middleton
Documents
Some Companies
BERLIN FOOD COMPANY (EAST KILBRIDE) LTD
6 WEST WELLBRAE CRESCENT,HAMILTON,ML3 8HE
Number: | SC580999 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LOHUR & CO,BRIGHTON,BN1 4GG
Number: | 10368177 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS INTELLIGENCE COMPUTER SERVICES LIMITED
171 BALLARDS LANE,LONDON,N3 1LP
Number: | 06914658 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 SALISBURY AVENUE,BARKING,IG11 9XU
Number: | 09068675 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06640475 |
Status: | ACTIVE |
Category: | Private Limited Company |
665 PRESCOT ROAD,LIVERPOOL,L13 5XD
Number: | 10235908 |
Status: | ACTIVE |
Category: | Private Limited Company |