ACI INTEGRATED SOLUTIONS LTD
Overview
| Company Name | ACI INTEGRATED SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC103713 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACI INTEGRATED SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| ADVANCED COMPUTER INSTALLATIONS LIMITED | Mar 18, 1987 | Mar 18, 1987 |
What are the latest accounts for ACI INTEGRATED SOLUTIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ACI INTEGRATED SOLUTIONS LTD?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for ACI INTEGRATED SOLUTIONS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 9 pages | AA | ||
Annual return made up to Apr 30, 2009 with full list of shareholders | 5 pages | AR01 | ||
Annual return made up to Apr 30, 2008 with full list of shareholders | 5 pages | AR01 | ||
Annual return made up to Apr 30, 2007 with full list of shareholders | 5 pages | AR01 | ||
Annual return made up to Apr 30, 2006 with full list of shareholders | 5 pages | AR01 | ||
Annual return made up to Apr 30, 2005 with full list of shareholders | 5 pages | AR01 | ||
Annual return made up to Apr 30, 2004 with full list of shareholders | 5 pages | AR01 | ||
Annual return made up to Apr 30, 2003 with full list of shareholders | 5 pages | AR01 | ||
Second filing of the annual return made up to Apr 30, 2016 | 18 pages | RP04AR01 | ||
Second filing of the annual return made up to Apr 30, 2015 | 19 pages | RP04AR01 | ||
Second filing of the annual return made up to Apr 30, 2014 | 18 pages | RP04AR01 | ||
Second filing of the annual return made up to Apr 30, 2013 | 18 pages | RP04AR01 | ||
Second filing of the annual return made up to Apr 30, 2012 | 18 pages | RP04AR01 | ||
Second filing of the annual return made up to Apr 30, 2011 | 18 pages | RP04AR01 | ||
Second filing of the annual return made up to Apr 30, 2010 | 18 pages | RP04AR01 | ||
legacy | pages | ANNOTATION | ||
Second filing of Confirmation Statement dated Apr 30, 2017 | 3 pages | RP04CS01 | ||
Notification of Aci Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of ACI INTEGRATED SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON, Alan Alexander | Secretary | 92 Essex Drive Jordanhill G14 9LX Glasgow | British | 87196360001 | ||||||
| DAVIDSON, Alan Alexander | Director | 92 Essex Drive Jordanhill G14 9LX Glasgow | Scotland | British | 87196360001 | |||||
| MILLER, Gavin Robert | Director | 33 Buchanan Drive Bearsden G61 2EP Glasgow Lanarkshire | Scotland | British | 87205930002 | |||||
| HYND, Russell John | Secretary | 56 Priorwood Road Cleveland Park Newton Mearns G77 6ZZ Glasgow Lanarkshire | British | 62990090002 | ||||||
| RITCHIE, Margaret | Secretary | The Paddock Carneddans Road Craigton Village Milngavie G62 7HE Glasgow | British | 186410002 | ||||||
| TRACE, Marjory Bremner | Secretary | 1 Wellside Road Balloch IV2 7GS Inverness | British | 43522850004 | ||||||
| AVERY, Stephen John | Director | 32c Kenilworth Road FK9 4EH Bridge Of Allan Stirling | United Kingdom | British | 73550410001 | |||||
| CLARK, Thomas Andrew | Director | Clifton Kilbarchan Road PA11 3EG Bridge Of Weir | British | 27503050001 | ||||||
| EVANS, William Wilson | Director | 133 South Street PA16 8TD Greenock Renfrewshire | Scotland | British | 414930001 | |||||
| FRASER, George Gabriel | Director | 7 Fairways Altonburn Road IV12 5NB Nairn Highland | Scotland | British | 50219540001 | |||||
| HEGARTY, Eamon James | Director | 1 East Savile Road EH16 5ND Edinburgh | Scotland | British | 36657620002 | |||||
| HYND, Russell John | Director | 56 Priorwood Road Cleveland Park Newton Mearns G77 6ZZ Glasgow Lanarkshire | British | 62990090002 | ||||||
| KIRKPATRICK, Ian | Director | 35 Chester Road IG7 6AH Chigwell Essex | United Kingdom | British | 31693560001 | |||||
| MCKIE, Robert Gordon | Director | 10 Cluny Avenue EH10 4RN Edinburgh | United Kingdom | British | 62013870001 | |||||
| RITCHIE, Andrew | Director | The Paddock Carnedanns Road, Milngavie G62 7HE Glasgow Lanarkshire | British | 71696610001 | ||||||
| RITCHIE, Margaret | Director | The Paddock Carneddans Road Craigton Village Milngavie G62 7HE Glasgow | British | 186410002 | ||||||
| ROWAN, Robert Macdonald | Director | Bridgend Cottage Fintry G63 0XQ Glasgow | United Kingdom | British | 318900001 | |||||
| SMITH, Michael Andrew | Director | Flat 1r, 198 Wilton Street G20 6BL Glasgow | British | 65926290002 | ||||||
| SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | 1321720003 | |||||
| WHITEFORD, Matthew James | Director | 19 Crosswood Crescent EH14 7LX Balerno Midlothian | Scotland | British | 83553340001 |
Who are the persons with significant control of ACI INTEGRATED SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aci Holdings Limited | Apr 06, 2016 | 141 Charles Street G21 2QA Glasgow Unit W8 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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