ACL HIRE LIMITED
Overview
Company Name | ACL HIRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC185801 |
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 ACL HIRE LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is ACL HIRE LIMITED located?
Registered Office Address | 47 West Main Street Blackburn EH47 7LT Bathgate West Lothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACL HIRE LIMITED?
Company Name | From | Until |
---|---|---|
ARMADALE COMMERCIALS LIMITED | Jun 10, 1998 | Jun 10, 1998 |
PLACE D'OR 476 LIMITED | May 14, 1998 | May 14, 1998 |
What are the latest accounts for ACL HIRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ACL HIRE LIMITED?
Last Confirmation Statement Made Up To | Mar 03, 2026 |
---|---|
Next Confirmation Statement Due | Mar 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 03, 2025 |
Overdue | No |
What are the latest filings for ACL HIRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Thomas Calabria as a director on Oct 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Leslie Ford as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge SC1858010007, created on Mar 01, 2024 | 19 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Mar 03, 2023 with updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Henry Loveday as a director on Feb 16, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Registration of charge SC1858010006, created on May 20, 2022 | 20 pages | MR01 | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan Christopher Olivier-Smith as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nina Anne Bell as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jason Christopher Godsell Turner as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Paul Leslie Ford as a director on Oct 15, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Mar 04, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 22 pages | AA | ||
Notification of Avis Budget Uk Limited as a person with significant control on Aug 24, 2020 | 2 pages | PSC02 | ||
Cessation of J & W Harris Holdings Limited as a person with significant control on Aug 24, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Inderpal Lall as a secretary on Feb 03, 2020 | 2 pages | AP03 | ||
Termination of appointment of Thomas Matthew Mannion as a secretary on Feb 03, 2020 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||
Who are the officers of ACL HIRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LALL, Inderpal | Secretary | Park Road RG12 2EW Bracknell Avis Budget House England | 266726050001 | |||||||||||||
CALABRIA, David Thomas | Director | West Main Street Blackburn EH47 7LT Bathgate 47 West Lothian | United States | American | Treasurer And Svp Of Corporate Finance | 327315000001 | ||||||||||
LOVEDAY, Matthew Henry | Director | West Main Street Blackburn EH47 7LT Bathgate 47 West Lothian | England | British | Head Of Commercial Vehicles Uk | 305658640001 | ||||||||||
OLIVIER-SMITH, Alan Christopher | Director | West Main Street Blackburn EH47 7LT Bathgate 47 West Lothian | England | English | General Manager | 291382010001 | ||||||||||
JONES, Gail Marion | Secretary | Park Road RG12 2EW Bracknell Avis Budget House Berkshire England | 240390280001 | |||||||||||||
MANNION, Thomas Matthew | Secretary | West Main Street Blackburn EH47 7LT Bathgate 47 West Lothian | 248811690001 | |||||||||||||
PETERKINS, SOLICITORS | Nominee Secretary | Union Street AB10 1QR Aberdeen 100 Scotland |
| 900006310001 | ||||||||||||
BELL, Nina Anne | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire England | England | British | Managing Director | 99807710003 | ||||||||||
FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis Budget House England | England | British | Accountant | 226080920001 | ||||||||||
HARRIS, James William Richard | Director | Mains Place East Whitburn EH47 8RB Bathgate 10 West Lothian Scotland | Scotland | British | Motor Dealer | 114476010001 | ||||||||||
HARRIS, William | Director | 40 Kettil'stoun Mains EH49 6SL Linlithgow | United Kingdom | British | Motor Dealer | 46671730002 | ||||||||||
KIGHTLEY, Mark John | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire England | England | British | Finance Director | 111716530001 | ||||||||||
TURNER, Jason Christopher Godsell | Director | West Main Street Blackburn EH47 7LT Bathgate 47 West Lothian | England | British | Finance Director | 135757770001 | ||||||||||
PETERKINS SERVICES LIMITED | Director | 100 Union Street AB10 1QR Aberdeen | 58239080001 |
Who are the persons with significant control of ACL HIRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avis Budget Uk Limited | Aug 24, 2020 | Park Road RG12 2EW Bracknell Avis Budget House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
J & W Harris Holdings Limited | Apr 06, 2016 | West Main Street Blackburn EH47 7LT Bathgate 47 West Lothian United Kingdom | Yes | ||||||||||
| |||||||||||||
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