ACAIRBOOKS LTD
Overview
| Company Name | ACAIRBOOKS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC063662 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACAIRBOOKS LTD?
- Book publishing (58110) / Information and communication
Where is ACAIRBOOKS LTD located?
| Registered Office Address | An Tosgan Seaforth Road HS1 2SD Stornoway Isle Of Lewis |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACAIRBOOKS LTD?
| Company Name | From | Until |
|---|---|---|
| ACAIR LIMITED | Dec 13, 1977 | Dec 13, 1977 |
What are the latest accounts for ACAIRBOOKS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for ACAIRBOOKS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 15, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Acair as a person with significant control on Jan 01, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 19, 2018 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Seumas Mactaggart as a director on Jan 22, 2018 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed acair LIMITED\certificate issued on 19/09/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Iain Macmillan as a director on Jun 19, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Sep 15, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Registered office address changed from * Unit 7 7 James Street Stornoway Isle of Lewis HS1 2QN* on May 14, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Joan Morrison Mackinnon as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Who are the officers of ACAIRBOOKS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RENNIE, Agnes | Secretary | South Galson HS2 0SH Isle Of Lewis Iadhacro Western Isles | British | 154661480001 | ||||||
| CRAWFORD, Angela Kary | Director | 1 Ladybank Road KY14 7HG Dunshalt Angle Cottage Fife | Scotland | British | 159870640001 | |||||
| MACAULAY, Anne | Director | Upper Coll Back HS2 0LS Isle Of Lewis 10 | Scotland | British | 114202460001 | |||||
| MACKINNON, Joan Morrison | Director | Swordale HS2 0BP Isle-Of-Lewis Lightcliffe | United Kingdom | Scottish | 184829530001 | |||||
| MACLENNAN, Peigi | Director | Seaforth Road Stornoway HS1 2SH Isle Of Lewis 24 Western Isles | Scotland | British | 166894850001 | |||||
| MARTIN, Donald | Director | Airigh Ard HS1 2UN Stornoway 4 Isle Of Lewis | Scotland | British | 55904800001 | |||||
| GREEN, David Ross | Secretary | 36 South Dell HS2 0SP Isle Of Lewis | British | 69127960004 | ||||||
| MACLEOD, Margaret Anne | Secretary | 23 Torquil Terrace HS1 2HN Stornoway Isle Of Lewis | British | 93678910001 | ||||||
| MORRISON, Joan Murray | Secretary | 4 Newlands Shader Point HS2 0PT Isle Of Lewis | British | 57409630001 | ||||||
| RENNIE, Agnes | Secretary | 25 South Galson HS2 0SH Isle Of Lewis | British | 65262320002 | ||||||
| RIDDELL, Donalda | Secretary | 43 Newvalley HS2 0DN Isle Of Lewis Western Isles | British | 49702310002 | ||||||
| BEATON, Allan Macdonald Munro | Director | Lochbay Cottage, Stein, Waternish IV55 8GA Isle Of Skye | Uk | British | 69192870001 | |||||
| CURRIE, David | Director | 21 Urquhart Gardens HS1 2TX Stornoway Isle Of Lewis | British | 54495650001 | ||||||
| ELLIS, Robin David | Director | 44 Uxbridge Street W8 7TG London | British | 4577970001 | ||||||
| FINDLAY, Jack | Director | 6 Albert Street IV12 4HP Nairn Morayshire | British | 310850001 | ||||||
| FRASER, Simon Andrew | Director | 11 Callanish HS2 9DY Isle Of Lewis | Scotland | British | 35517880001 | |||||
| GREEN, David Ross | Director | 36 South Dell HS2 0SP Isle Of Lewis | Scotland | British | 69127960004 | |||||
| MACARTHUR, John | Director | Willowbank IV49 9AQ Broadford Isle Of Skye | British | 310840001 | ||||||
| MACDONALD, Alexandra | Director | 38 Newmarket HS2 0DY Stornoway Western Isles | British | 113203110001 | ||||||
| MACDONALD, Angus William | Director | 14a Cross Street HS1 2UG Stornoway Isle Of Lewis | Scotland | Scottish | 80391390001 | |||||
| MACDONALD, Annie | Director | Cnoc Na Luib Locheport PA82 5HD Lochmaddy Isle Of North Uist | British | 310820001 | ||||||
| MACDONALD, Iain Gordon | Director | 31 Habost Ness HS2 0TG Isle Of Lewis | Scotland | British | 101363580001 | |||||
| MACDONALD, Roderick | Director | 5 Lower Shadar HS2 0RH Isle Of Lewis Western Isles | British | 83831550001 | ||||||
| MACIVER, Donald John | Director | 32 Goathill Road PA87 2NL Stornoway Isle Of Lewis | British | 310860001 | ||||||
| MACKAY, John Angus | Director | 3 Ceann A Tuath PA86 9DJ Arnol Isle Of Lewis | British | 48177930001 | ||||||
| MACLEOD, Donald | Director | 9 Carnan Park HSW 9BW Shawbost Isle Of Lewis | British | 44897990001 | ||||||
| MACLEOD, Finlay | Director | Glen House HS2 9BD Shawbost Isle Of Lewis | British | 310830001 | ||||||
| MACLEOD, Norma Euphemia | Director | Glen House Shawbost HS2 9BD Isle Of Lewis | British | 99995000001 | ||||||
| MACMILLAN, Iain | Director | Scotland Street HS1 2JR Stornoway 34 Eileanansiar Scotland | Scotland | British | 120378880002 | |||||
| MACMILLAN, Murdo Alexander | Director | 17 Lower Sandwick HS2 0AE Isle Of Lewis | Scotland | British | 92419490001 | |||||
| MACPHERSON, John Alick | Director | Glen House Rhenigidale HS3 3BD Isle Of Harris Western Isles | Uk/Canada | 99994940001 | ||||||
| MACRITCHIE, Donald | Director | 17 Point PA86 0BW Isle Of Lewis | British | 310870001 | ||||||
| MACSWEEN, Annie | Director | 20 North Dell HS2 0SW Ness | Scotland | Scottish | 84672670001 | |||||
| MACSWEEN, Donald John | Director | 49 Lower Bayble HS2 0QA Stornoway Isle Of Lewis | British | 97250610001 | ||||||
| MACTAGGART, Seumas | Director | An Teallach 12 Graham Avenue Garrabost HS2 0PY Point | British | 113203040001 |
Who are the persons with significant control of ACAIRBOOKS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acair | Jan 01, 2018 | Seaforth Road Stornoway HS1 2SD Isle Of Lewis An Tosgan Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ACAIRBOOKS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 15, 2016 | Jan 01, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ACAIRBOOKS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Oct 02, 1989 Delivered On Oct 18, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Instrument of charge | Created On Mar 24, 1982 Delivered On Apr 06, 1982 | Satisfied | Amount secured £4,000 | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Dec 17, 1981 Delivered On Jan 07, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0