AC&H 141 LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-09 View Report
Confirmation statement. Statement with no updates. 2023-05-01 View Report
Accounts. Accounts type dormant. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-04-05 View Report
Accounts. Accounts type dormant. 2021-12-18 View Report
Confirmation statement. Statement with no updates. 2021-03-28 View Report
Accounts. Accounts type dormant. 2021-01-11 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Officers. Officer name: Jamie Alan Frederick Bowes. Termination date: 2019-11-22. 2019-11-22 View Report
Officers. Officer name: Pamela Kennedy. Termination date: 2019-11-22. 2019-11-22 View Report
Officers. Officer name: Jamie Alan Frederick Bowes. Termination date: 2019-11-22. 2019-11-22 View Report
Confirmation statement. Statement with updates. 2019-04-17 View Report
Accounts. Accounts type dormant. 2019-04-17 View Report
Persons with significant control. Psc name: David Alan Blyth. Notification date: 2019-02-01. 2019-02-01 View Report
Officers. Officer name: Mrs Tracey Anne Blyth. Appointment date: 2019-02-01. 2019-02-01 View Report
Persons with significant control. Cessation date: 2019-02-01. Psc name: Pamela Kennedy. 2019-02-01 View Report
Officers. Appointment date: 2019-02-01. Officer name: Mr David Alan Blyth. 2019-02-01 View Report
Address. Old address: 38 Arnott Gardens Edinburgh EH14 2LB. Change date: 2019-02-01. New address: 7 Hammond Place Edinburgh EH16 4WN. 2019-02-01 View Report
Accounts. Accounts type dormant. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Accounts. Accounts type unaudited abridged. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type dormant. 2016-12-15 View Report
Annual return. With made up date full list shareholders. 2016-04-24 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Officers. Officer name: Mr Jamie Alan Frederick Bowes. Appointment date: 2014-07-21. 2014-07-21 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Accounts. Accounts type total exemption small. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-04-22 View Report
Accounts. Accounts type total exemption small. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Accounts. Accounts type total exemption small. 2011-12-16 View Report
Annual return. With made up date full list shareholders. 2011-05-31 View Report
Accounts. Accounts type dormant. 2011-02-04 View Report
Annual return. With made up date full list shareholders. 2010-05-19 View Report
Address. Change sail address company. 2010-05-19 View Report
Officers. Officer name: Pamela Kennedy. Change date: 2010-03-21. 2010-05-19 View Report
Accounts. Accounts type total exemption small. 2010-02-03 View Report
Annual return. Legacy. 2009-05-11 View Report
Accounts. Accounts type total exemption small. 2008-12-11 View Report
Annual return. Legacy. 2008-06-04 View Report
Accounts. Accounts type total exemption small. 2008-01-30 View Report
Annual return. Legacy. 2007-07-30 View Report
Accounts. Accounts type total exemption small. 2007-01-25 View Report
Annual return. Legacy. 2006-06-20 View Report
Accounts. Accounts type total exemption small. 2006-01-23 View Report
Annual return. Legacy. 2005-05-05 View Report
Accounts. Accounts type total exemption small. 2005-01-17 View Report