AC&H 22 LIMITED - CURRIE
Company Profile | Company Filings |
Overview
AC&H 22 LIMITED is a Private Limited Company from CURRIE SCOTLAND and has the status: Active.
AC&H 22 LIMITED was incorporated 25 years ago on 19/05/1998 and has the registered number: SC185902. The accounts status is DORMANT and accounts are next due on 28/02/2025.
AC&H 22 LIMITED was incorporated 25 years ago on 19/05/1998 and has the registered number: SC185902. The accounts status is DORMANT and accounts are next due on 28/02/2025.
AC&H 22 LIMITED - CURRIE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
18 HERMISTON
CURRIE
EH14 4AQ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRANK HILL RUSSELL | Nov 1961 | British | Director | 2014-05-07 | CURRENT |
MRS KATHLEEN ANNE RUSSELL | Oct 1963 | British | Director | 2014-05-07 | CURRENT |
ROBERT PAGET | Jan 1962 | British | Director | 1998-09-14 UNTIL 1999-09-26 | RESIGNED |
GEORGE EDWARD FROST | Mar 1932 | British | Director | 1998-09-14 UNTIL 1999-09-26 | RESIGNED |
MR DAMIAN MARK ANDREW FARRELL | Nov 1963 | British | Director | 2008-02-14 UNTIL 2013-02-14 | RESIGNED |
MR JOHN PEOPLES COWE | Dec 1963 | British | Director | 2008-02-14 UNTIL 2013-02-14 | RESIGNED |
TRACEY COUSLAND | Dec 1971 | British | Director | 2008-02-14 UNTIL 2014-06-06 | RESIGNED |
MICHAEL COUSLAND | Nov 1970 | British | Director | 2008-02-14 UNTIL 2014-06-06 | RESIGNED |
PAULINE BOYLE | Aug 1959 | British | Director | 2007-05-16 UNTIL 2008-05-27 | RESIGNED |
GRAHAM WILLIAM BOYLE | May 1982 | British | Director | 2007-12-11 UNTIL 2008-05-27 | RESIGNED |
DAVID BOYLE | Dec 1953 | British | Director | 1998-09-14 UNTIL 2008-05-27 | RESIGNED |
MR GEORGE THOMAS MCKENZIE | Apr 1950 | British | Secretary | 2001-07-25 UNTIL 2008-05-27 | RESIGNED |
STUART RITCHIE MURRAY | Sep 1961 | British | Nominee Director | 1998-05-19 UNTIL 1998-09-14 | RESIGNED |
MICHAEL COUSLAND | Nov 1970 | British | Secretary | 2008-02-14 UNTIL 2014-06-06 | RESIGNED |
ARCHIBALD CAMPBELL & HARLEY | Corporate Nominee Secretary | 1998-05-19 UNTIL 2001-03-29 | RESIGNED | ||
PAULINE BOYLE | Aug 1959 | British | Secretary | 2007-05-01 UNTIL 2008-05-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Frank Hill Russell | 2016-04-06 | 11/1961 | Currie |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - AC&H 22 LIMITED | 2023-08-22 | 31-05-2023 | £1 Cash £2 equity |
Dormant Company Accounts - AC&H 22 LIMITED | 2022-11-29 | 31-05-2022 | £2 equity |
Dormant Company Accounts - AC&H 22 LIMITED | 2021-07-29 | 31-05-2021 | £2 equity |
Dormant Company Accounts - AC&H 22 LIMITED | 2020-07-31 | 31-05-2020 | £2 equity |
Dormant Company Accounts - AC&H 22 LIMITED | 2019-11-08 | 31-05-2019 | £2 equity |
Dormant Company Accounts - AC&H 22 LIMITED | 2018-06-15 | 31-05-2018 | £2 equity |
Dormant Company Accounts - AC&H 22 LIMITED | 2017-09-29 | 31-05-2017 | £2 equity |
Dormant Company Accounts - AC&H 22 LIMITED | 2016-08-17 | 31-05-2016 | £2 equity |
Dormant Company Accounts - AC&H 22 LIMITED | 2015-06-23 | 31-05-2015 | £2 equity |