ACS CONTRACTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameACS CONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC122829
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ACS CONTRACTS LIMITED?

    • Non-scheduled passenger air transport (51102) / Transportation and storage

    Where is ACS CONTRACTS LIMITED located?

    Registered Office Address
    c/o ZOLFO COOPER
    Cornerstone
    107 West Regent Street
    G2 2BA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ACS CONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIR CHARTER SCOTLAND LIMITEDJun 18, 2001Jun 18, 2001
    EDINBURGH AIR CHARTER LIMITEDMay 08, 1990May 08, 1990
    CAITHVALE LIMITEDFeb 08, 1990Feb 08, 1990

    What are the latest accounts for ACS CONTRACTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What is the status of the latest annual return for ACS CONTRACTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACS CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    11 pages4.17(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 7 Colvilles Place Kelvin Industrial Estate East Kilbride Lanarkshire G75 0PZ on Apr 30, 2013

    2 pagesAD01

    Accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Mar 18, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2012

    Statement of capital on May 28, 2012

    • Capital: GBP 4
    SH01

    Termination of appointment of Alexander Melville Bisset as a secretary on Mar 18, 2012

    1 pagesTM02

    Accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Mar 18, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Mar 18, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Sep 30, 2006

    6 pagesAA

    legacy

    6 pages363s

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Act as guarantor 06/11/06
    RES13

    Certificate of change of name

    Company name changed air charter scotland LIMITED\certificate issued on 05/07/06
    2 pagesCERTNM

    Total exemption small company accounts made up to Sep 30, 2005

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages410(Scot)

    legacy

    1 pages287

    Who are the officers of ACS CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCFARLANE, George Edward
    36 Stewartfield Drive
    East Kilbride
    G74 4UA Glasgow
    Director
    36 Stewartfield Drive
    East Kilbride
    G74 4UA Glasgow
    ScotlandBritishDirector50467950001
    BISSET, Alexander Melville
    14 Laggan Road
    G43 2SY Glasgow
    Lanarkshire
    Secretary
    14 Laggan Road
    G43 2SY Glasgow
    Lanarkshire
    British42901490001
    GILSON, Irene Margaret
    Burnside
    Wilson
    DE73 1AF Melbourne
    Derbyshire
    Secretary
    Burnside
    Wilson
    DE73 1AF Melbourne
    Derbyshire
    BritishComputer Analyst76089060001
    JOHN ROBERTSON, Easson
    66 Cammo Road
    EH12 0AR Edinburgh
    Midlothian
    Scotland
    Secretary
    66 Cammo Road
    EH12 0AR Edinburgh
    Midlothian
    Scotland
    British19289880001
    MCFARLANE, Elizabeth Hendrika
    36 Stewartfield Drive
    G74 4UA East Kilbride
    Lanarkshire
    Secretary
    36 Stewartfield Drive
    G74 4UA East Kilbride
    Lanarkshire
    British100414810001
    BRECHIN TINDAL OATTS, SOLICITORS
    48 St Vincent Street
    G2 5HS Glasgow
    Secretary
    48 St Vincent Street
    G2 5HS Glasgow
    84734250001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    EASSON, John Robertson
    Crosby Farm Cottage
    Bride
    Isle Of Man
    Director
    Crosby Farm Cottage
    Bride
    Isle Of Man
    BritishCommercial Pilot58675610001
    EASSON, John Robertson
    Crosby Farm Cottage
    Bride
    Isle Of Man
    Director
    Crosby Farm Cottage
    Bride
    Isle Of Man
    BritishCompany Director58675610001
    GILSON, George Peter
    Burnside
    Wilson
    DE73 1AF Melbourne
    Derbyshire
    Director
    Burnside
    Wilson
    DE73 1AF Melbourne
    Derbyshire
    BritishCommercial Airline Pilot76088980002
    GILSON, Irene Margaret
    Burnside
    Wilson
    DE73 1AF Melbourne
    Derbyshire
    Director
    Burnside
    Wilson
    DE73 1AF Melbourne
    Derbyshire
    BritishComputer Analyst76089060001
    KINNELL, Rhoderick Gordon Mcgowan
    1 Lennymuir
    Old Turnhouse Road
    EH12 0AW Edinburgh
    Midlothian
    Director
    1 Lennymuir
    Old Turnhouse Road
    EH12 0AW Edinburgh
    Midlothian
    BritishInsurance Broker66086220001
    TWEEDIE, Carl Ross
    Lennie Mains
    EH12 6AR Edinburgh
    Director
    Lennie Mains
    EH12 6AR Edinburgh
    BritishCompany Director612330001
    WEIR, Constance Elizabeth Mary
    24 Market Street
    IV26 2XE Ullapool
    Ross Shire
    Director
    24 Market Street
    IV26 2XE Ullapool
    Ross Shire
    BritishOperations Director66970450001

    Does ACS CONTRACTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 05, 2006
    Delivered On May 20, 2006
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 20, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Jun 15, 2001
    Delivered On Jun 27, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 27, 2001Registration of a charge (410)
    • Jul 02, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 08, 2001
    Delivered On May 16, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • May 16, 2001Registration of a charge (410)
    • Jul 02, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 18, 2000
    Delivered On Jan 26, 2000
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 26, 2000Registration of a charge (410)
    • May 24, 2001Statement of satisfaction of a charge in full or part (419a)

    Does ACS CONTRACTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 22, 2013Commencement of winding up
    Nov 28, 2014Conclusion of winding up
    Mar 10, 2015Dissolved on
    Apr 22, 2013Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Mackay
    The Cornerstone 107 West Regent Street
    G2 2BA Glasgow
    practitioner
    The Cornerstone 107 West Regent Street
    G2 2BA Glasgow
    Notesscottish-insolvency-info

    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