AC&H 58 LIMITED - PRESTONPANS
Company Profile | Company Filings |
Overview
AC&H 58 LIMITED is a Private Limited Company from PRESTONPANS SCOTLAND and has the status: Active.
AC&H 58 LIMITED was incorporated 24 years ago on 16/07/1999 and has the registered number: SC198183. The accounts status is DORMANT and accounts are next due on 30/04/2025.
AC&H 58 LIMITED was incorporated 24 years ago on 16/07/1999 and has the registered number: SC198183. The accounts status is DORMANT and accounts are next due on 30/04/2025.
AC&H 58 LIMITED - PRESTONPANS
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
33 CAMERON WAY
PRESTONPANS
EH32 9FH
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/07/2023 | 30/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARIA JULIE GRANT | Mar 1973 | British | Director | 2021-09-22 | CURRENT |
DAVID ALEXANDER GRANT | May 1971 | British | Director | 2021-09-22 | CURRENT |
ARCHIBALD CAMPBELL & HARLEY | Corporate Nominee Secretary | 1999-07-16 UNTIL 2000-08-02 | RESIGNED | ||
MR ALAN WILSON | Feb 1974 | British | Director | 1999-09-15 UNTIL 2016-09-16 | RESIGNED |
MARGARET ANNE BRAND | Jul 1951 | British | Director | 2015-08-22 UNTIL 2022-10-12 | RESIGNED |
MR CHRISTOPHER ANDREW KING | Mar 1987 | British | Director | 2016-09-16 UNTIL 2018-08-22 | RESIGNED |
DEREK GRAEME CARROLL | Feb 1959 | British | Director | 1999-09-15 UNTIL 1999-11-02 | RESIGNED |
DAVID BRAND | Mar 1968 | British | Director | 2018-08-22 UNTIL 2022-10-12 | RESIGNED |
DAVID MUNRO BRAND | Jul 1949 | British | Director | 2018-08-22 UNTIL 2022-10-12 | RESIGNED |
DOUGLAS MACLEAN BLACK | Feb 1959 | British | Nominee Director | 1999-07-16 UNTIL 1999-09-21 | RESIGNED |
MR GEORGE THOMAS MCKENZIE | Apr 1950 | British | Secretary | 2000-08-03 UNTIL 2004-05-20 | RESIGNED |
DOUGLAS RICHARD GIBB | Oct 1944 | British | Secretary | 2004-06-30 UNTIL 2018-08-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
David Alexander Grant | 2022-10-12 | 5/1971 | Prestonpans | Ownership of shares 75 to 100 percent |
David Brand | 2018-08-22 - 2022-10-12 | 3/1968 | Edinburgh | Ownership of shares 75 to 100 percent |
Mr Alan Wilson | 2016-04-06 - 2018-08-22 | 2/1974 | Prestonpans East Lothian | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - AC&H 58 LIMITED | 2023-08-01 | 31-07-2023 | £100 Cash £100 equity |
Dormant Company Accounts - AC&H 58 LIMITED | 2022-08-02 | 31-07-2022 | £100 Cash £100 equity |
Dormant Company Accounts - AC&H 58 LIMITED | 2021-08-03 | 31-07-2021 | £100 Cash £100 equity |
Dormant Company Accounts - AC&H 58 LIMITED | 2020-08-01 | 31-07-2020 | £100 Cash £100 equity |
Dormant Company Accounts - AC&H 58 LIMITED | 2019-08-01 | 31-07-2019 | £100 Cash £100 equity |
Dormant Company Accounts - AC&H 58 LIMITED | 2019-01-08 | 31-07-2018 | £100 equity |
Dormant Company Accounts - AC&H 58 LIMITED | 2018-01-25 | 31-07-2017 | £100 equity |
Dormant Company Accounts - AC&H 58 LIMITED | 2017-01-31 | 31-07-2016 | £100 equity |
Dormant Company Accounts - AC&H 58 LIMITED | 2016-01-19 | 31-07-2015 | £100 equity |
Dormant Company Accounts - AC&H 58 LIMITED | 2015-01-14 | 31-07-2014 | £100 equity |