ACI INTEGRATED SOLUTIONS LTD

ACI INTEGRATED SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACI INTEGRATED SOLUTIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC103713
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACI INTEGRATED SOLUTIONS LTD?

    • Other specialised construction activities n.e.c. (43999) / Construction
    • Other information technology service activities (62090) / Information and communication

    Where is ACI INTEGRATED SOLUTIONS LTD located?

    Registered Office Address
    Unit W8, 141 Charles Street
    Glasgow
    G21 2QA
    Undeliverable Registered Office AddressNo

    What were the previous names of ACI INTEGRATED SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    ADVANCED COMPUTER INSTALLATIONS LIMITEDMar 18, 1987Mar 18, 1987

    What are the latest accounts for ACI INTEGRATED SOLUTIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ACI INTEGRATED SOLUTIONS LTD?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for ACI INTEGRATED SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    9 pagesAA

    Annual return made up to Apr 30, 2009 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 30, 2008 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 30, 2007 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 30, 2006 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 30, 2005 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 30, 2004 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 30, 2003 with full list of shareholders

    5 pagesAR01

    Second filing of the annual return made up to Apr 30, 2016

    18 pagesRP04AR01

    Second filing of the annual return made up to Apr 30, 2015

    19 pagesRP04AR01

    Second filing of the annual return made up to Apr 30, 2014

    18 pagesRP04AR01

    Second filing of the annual return made up to Apr 30, 2013

    18 pagesRP04AR01

    Second filing of the annual return made up to Apr 30, 2012

    18 pagesRP04AR01

    Second filing of the annual return made up to Apr 30, 2011

    18 pagesRP04AR01

    Second filing of the annual return made up to Apr 30, 2010

    18 pagesRP04AR01

    legacy

    pagesANNOTATION

    Second filing of Confirmation Statement dated Apr 30, 2017

    3 pagesRP04CS01

    Notification of Aci Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Who are the officers of ACI INTEGRATED SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON, Alan Alexander
    92 Essex Drive
    Jordanhill
    G14 9LX Glasgow
    Secretary
    92 Essex Drive
    Jordanhill
    G14 9LX Glasgow
    British87196360001
    DAVIDSON, Alan Alexander
    92 Essex Drive
    Jordanhill
    G14 9LX Glasgow
    Director
    92 Essex Drive
    Jordanhill
    G14 9LX Glasgow
    ScotlandBritish87196360001
    MILLER, Gavin Robert
    33 Buchanan Drive
    Bearsden
    G61 2EP Glasgow
    Lanarkshire
    Director
    33 Buchanan Drive
    Bearsden
    G61 2EP Glasgow
    Lanarkshire
    ScotlandBritish87205930002
    HYND, Russell John
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    Secretary
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    British62990090002
    RITCHIE, Margaret
    The Paddock Carneddans Road
    Craigton Village Milngavie
    G62 7HE Glasgow
    Secretary
    The Paddock Carneddans Road
    Craigton Village Milngavie
    G62 7HE Glasgow
    British186410002
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    AVERY, Stephen John
    32c Kenilworth Road
    FK9 4EH Bridge Of Allan
    Stirling
    Director
    32c Kenilworth Road
    FK9 4EH Bridge Of Allan
    Stirling
    United KingdomBritish73550410001
    CLARK, Thomas Andrew
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    Director
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    British27503050001
    EVANS, William Wilson
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    Director
    133 South Street
    PA16 8TD Greenock
    Renfrewshire
    ScotlandBritish414930001
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritish50219540001
    HEGARTY, Eamon James
    1 East Savile Road
    EH16 5ND Edinburgh
    Director
    1 East Savile Road
    EH16 5ND Edinburgh
    ScotlandBritish36657620002
    HYND, Russell John
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    Director
    56 Priorwood Road
    Cleveland Park Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    British62990090002
    KIRKPATRICK, Ian
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    Director
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    United KingdomBritish31693560001
    MCKIE, Robert Gordon
    10 Cluny Avenue
    EH10 4RN Edinburgh
    Director
    10 Cluny Avenue
    EH10 4RN Edinburgh
    United KingdomBritish62013870001
    RITCHIE, Andrew
    The Paddock
    Carnedanns Road, Milngavie
    G62 7HE Glasgow
    Lanarkshire
    Director
    The Paddock
    Carnedanns Road, Milngavie
    G62 7HE Glasgow
    Lanarkshire
    British71696610001
    RITCHIE, Margaret
    The Paddock Carneddans Road
    Craigton Village Milngavie
    G62 7HE Glasgow
    Director
    The Paddock Carneddans Road
    Craigton Village Milngavie
    G62 7HE Glasgow
    British186410002
    ROWAN, Robert Macdonald
    Bridgend Cottage
    Fintry
    G63 0XQ Glasgow
    Director
    Bridgend Cottage
    Fintry
    G63 0XQ Glasgow
    United KingdomBritish318900001
    SMITH, Michael Andrew
    Flat 1r, 198 Wilton Street
    G20 6BL Glasgow
    Director
    Flat 1r, 198 Wilton Street
    G20 6BL Glasgow
    British65926290002
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    WHITEFORD, Matthew James
    19 Crosswood Crescent
    EH14 7LX Balerno
    Midlothian
    Director
    19 Crosswood Crescent
    EH14 7LX Balerno
    Midlothian
    ScotlandBritish83553340001

    Who are the persons with significant control of ACI INTEGRATED SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    141 Charles Street
    G21 2QA Glasgow
    Unit W8
    Scotland
    Apr 06, 2016
    141 Charles Street
    G21 2QA Glasgow
    Unit W8
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc242720
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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