AC&H 58 LIMITED
Overview
| Company Name | AC&H 58 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC198183 |
| 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 AC&H 58 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AC&H 58 LIMITED located?
| Registered Office Address | 33 Cameron Way EH32 9FH Prestonpans Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AC&H 58 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for AC&H 58 LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for AC&H 58 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2023 with updates | 4 pages | CS01 | ||
Notification of David Alexander Grant as a person with significant control on Oct 12, 2022 | 2 pages | PSC01 | ||
Termination of appointment of David Munro Brand as a director on Oct 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Margaret Anne Brand as a director on Oct 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Brand as a director on Oct 12, 2022 | 1 pages | TM01 | ||
Cessation of David Brand as a person with significant control on Oct 12, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Maria Julie Grant as a director on Sep 22, 2021 | 2 pages | AP01 | ||
Appointment of David Alexander Grant as a director on Sep 22, 2021 | 2 pages | AP01 | ||
Registered office address changed from 15 Starbank Road Edinburgh EH5 3BX Scotland to 33 Cameron Way Prestonpans EH32 9FH on Sep 23, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 8 Grant Road Prestonpans East Lothian EH32 9FE to 15 Starbank Road Edinburgh EH5 3BX on Aug 07, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 16, 2019 with updates | 4 pages | CS01 | ||
Cessation of Alan Wilson as a person with significant control on Aug 22, 2018 | 1 pages | PSC07 | ||
Notification of David Brand as a person with significant control on Aug 22, 2018 | 2 pages | PSC01 | ||
Who are the officers of AC&H 58 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANT, David Alexander | Director | Cameron Way EH32 9FH Prestonpans 33 Scotland | Scotland | British | 287580580001 | |||||
| GRANT, Maria Julie | Director | Cameron Way EH32 9FH Prestonpans 33 Scotland | Scotland | British | 287580690001 | |||||
| GIBB, Douglas Richard | Secretary | Grant Road EH32 9FE Prestonpans 8 East Lothian Scotland | British | 66077610001 | ||||||
| MCKENZIE, George Thomas | Secretary | 1 Inverleith Gardens EH3 5PU Edinburgh | British | 65814420001 | ||||||
| ARCHIBALD CAMPBELL & HARLEY | Nominee Secretary | 37 Queen Street EH2 1JX Edinburgh | 900015860001 | |||||||
| BLACK, Douglas Maclean | Nominee Director | 37 Queen Street EH2 1JX Edinburgh | British | 900015850001 | ||||||
| BRAND, David | Director | Starbank Road EH5 3BX Edinburgh 15 Scotland | Scotland | British | 249770700001 | |||||
| BRAND, David Munro | Director | Starbank Road EH5 3BX Edinburgh 15 Scotland | Scotland | British | 151206050001 | |||||
| BRAND, Margaret Anne | Director | Starbank Road EH5 3BX Edinburgh 15 Scotland | Scotland | British | 151205920001 | |||||
| CARROLL, Derek Graeme | Director | 7c Laverockbank Avenue EH5 3BP Edinburgh | British | 62088390001 | ||||||
| KING, Christopher Andrew | Director | Wardie Crescent EH5 1AG Edinburgh 22 Scotland | Scotland | British | 103304050001 | |||||
| WILSON, Alan | Director | Flat1 31 Newhaven Main Street EH6 4NQ Edinburgh 31 Scotland | Scotland | British | 66243490002 |
Who are the persons with significant control of AC&H 58 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| David Alexander Grant | Oct 12, 2022 | Cameron Way EH32 9FH Prestonpans 33 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| David Brand | Aug 22, 2018 | Starbank Road EH5 3BX Edinburgh 15 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alan Wilson | Apr 06, 2016 | Grant Road EH32 9FE Prestonpans 8 East Lothian | Yes |
Nationality: British Country of Residence: Scotland | |||
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